About

Registered Number: 06545172
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Croft Lowe Lane, Wolverley, Kidderminster, Worcestershire, DY11 5QR

 

Established in 2008, Star Treatment Ltd has its registered office in Kidderminster in Worcestershire, it has a status of "Active". We do not know the number of employees at Star Treatment Ltd. There is one director listed as Ronan, Emma for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RONAN, Emma 01 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 May 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
RESOLUTIONS - N/A 14 October 2013
SH08 - Notice of name or other designation of class of shares 14 October 2013
SH01 - Return of Allotment of shares 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AD01 - Change of registered office address 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 12 April 2012
CERTNM - Change of name certificate 23 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.