About

Registered Number: 05697984
Date of Incorporation: 04/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Nova, 11 Upper York Street, Wakefield, West Yorkshire, WF1 3LQ,

 

Established in 2006, Star Bereavement & Support Service Ltd are based in Wakefield, it's status at Companies House is "Active". The current directors of this business are listed as Chapman, Joanne Zena, Gahlings, Suzanne Mary, Hawkes, Stuart Michael, Cash, Barrie James, March, Marie Carole, Sternbach, Karen Lesley, Taylor, Claire Michelle, Barrow, Margaret, Burniston, Carol, Dr, De Csernatony, Rosemary, Farrar, John Glyn, Fordyce, Lynne Christine, Harrison, Anna, Matthews, Susan, Nash, Sarah Margaret, Naylor, Dorothy Margaret, Nowell, Denise, Smith, Susan, Sternbach, Karen Lesley, Stevens, Kathy, Stimpson, Delma Ann, Viles, Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Joanne Zena 25 June 2019 - 1
GAHLINGS, Suzanne Mary 25 June 2019 - 1
HAWKES, Stuart Michael 24 August 2020 - 1
BARROW, Margaret 04 February 2006 29 September 2008 1
BURNISTON, Carol, Dr 26 September 2013 10 November 2014 1
DE CSERNATONY, Rosemary 04 February 2006 29 October 2015 1
FARRAR, John Glyn 04 February 2006 26 September 2013 1
FORDYCE, Lynne Christine 08 January 2015 05 July 2019 1
HARRISON, Anna 09 August 2012 16 January 2014 1
MATTHEWS, Susan 26 September 2013 15 March 2016 1
NASH, Sarah Margaret 12 May 2017 17 October 2017 1
NAYLOR, Dorothy Margaret 23 February 2009 09 August 2012 1
NOWELL, Denise 26 September 2013 01 September 2015 1
SMITH, Susan 08 January 2015 25 June 2019 1
STERNBACH, Karen Lesley 12 May 2017 01 December 2019 1
STEVENS, Kathy 25 September 2013 31 October 2014 1
STIMPSON, Delma Ann 04 February 2006 10 November 2014 1
VILES, Christopher 16 April 2020 24 August 2020 1
Secretary Name Appointed Resigned Total Appointments
CASH, Barrie James 04 February 2006 04 June 2009 1
MARCH, Marie Carole 04 June 2009 06 August 2010 1
STERNBACH, Karen Lesley 23 June 2018 01 December 2019 1
TAYLOR, Claire Michelle 08 February 2011 23 June 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AP01 - Appointment of director 16 April 2020
PSC01 - N/A 19 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
PSC07 - N/A 10 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 25 July 2019
TM01 - Termination of appointment of director 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
PSC07 - N/A 19 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 04 September 2018
AP03 - Appointment of secretary 23 June 2018
TM02 - Termination of appointment of secretary 23 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
CH01 - Change of particulars for director 10 October 2017
AD01 - Change of registered office address 27 July 2017
AP01 - Appointment of director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 18 November 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 22 January 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
AAMD - Amended Accounts 17 June 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 24 September 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 03 September 2012
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 February 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 23 February 2007
363a - Annual Return 16 February 2007
RESOLUTIONS - N/A 29 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.