About

Registered Number: 04024582
Date of Incorporation: 30/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Zone G Salamander Quay West, Park Lane, Harefield, Middlesex, UB9 6NZ

 

Starcare Homes Ltd was founded on 30 June 2000 and has its registered office in Middlesex, it's status is listed as "Active". The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 10 March 2020
MR01 - N/A 10 March 2020
MR04 - N/A 25 February 2020
MR01 - N/A 23 July 2019
AA - Annual Accounts 22 July 2019
AA01 - Change of accounting reference date 18 April 2019
PSC02 - N/A 20 February 2019
CS01 - N/A 20 February 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 05 May 2017
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR01 - N/A 29 November 2016
MR01 - N/A 22 November 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 20 June 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 11 May 2015
RESOLUTIONS - N/A 27 February 2015
MR01 - N/A 13 January 2015
MR01 - N/A 24 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 10 July 2013
AA01 - Change of accounting reference date 29 April 2013
AA01 - Change of accounting reference date 26 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 06 July 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 08 November 2011
AA - Annual Accounts 21 September 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 12 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 23 July 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 10 August 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2003
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 16 August 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 18 July 2002
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 27 October 2000
395 - Particulars of a mortgage or charge 29 August 2000
225 - Change of Accounting Reference Date 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 15 July 2019 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Debenture 02 November 2011 Fully Satisfied

N/A

Legal charge 02 November 2011 Fully Satisfied

N/A

Debenture 27 June 2003 Fully Satisfied

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Sub mortgage 27 June 2003 Fully Satisfied

N/A

Deed of assignment by way of charge of rental income 12 October 2000 Fully Satisfied

N/A

Fixed charge 09 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.