ASTAR HOMECARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTAR HOMECARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10636287

Incorporation date

23/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 29 Park View Business Centre, Compbermere, Whitchurch, Shropshire SY13 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2017)
dot icon11/03/2026
Registered office address changed from 10 Pepper Street Whitchurch Shropshire SY13 1BG United Kingdom to Office 29 Combermere Whitchurch Shropshire SY13 4AL on 2026-03-11
dot icon11/03/2026
Registered office address changed from Office 29 Combermere Whitchurch Shropshire SY13 4AL England to Office 29 Park View Business Centre Compbermere Whitchurch Shropshire SY13 4AL on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon10/03/2026
Termination of appointment of Claire Mary O'donovan as a director on 2023-11-01
dot icon10/03/2026
Appointment of Miss Claire Mary O'donovan as a director on 2023-11-01
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon31/01/2025
Change of details for Lipa Care Limited as a person with significant control on 2024-05-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Termination of appointment of Matous Hartman as a director on 2024-02-06
dot icon19/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon29/02/2024
Registered office address changed from Birch Grove Sylvan Close Twemlows Avenue Higher Heath Shropshire SY13 2TB England to 10 Pepper Street Whitchurch Shropshire SY13 1BB on 2024-02-29
dot icon29/02/2024
Registered office address changed from 10 Pepper Street Whitchurch Shropshire SY13 1BB United Kingdom to 10 Pepper Street Whitchurch Shropshire SY13 1BG on 2024-02-29
dot icon03/11/2023
Appointment of Miss Claire Mary O'donovan as a director on 2023-11-01
dot icon23/08/2023
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon22/08/2023
Change of share class name or designation
dot icon21/08/2023
Micro company accounts made up to 2023-02-28
dot icon10/08/2023
Notification of Lipa Care Limited as a person with significant control on 2023-07-28
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Change of share class name or designation
dot icon01/08/2023
Resolutions
dot icon29/07/2023
Appointment of Mr Matous Hartman as a director on 2023-07-28
dot icon29/07/2023
Appointment of Mr David Machacek as a director on 2023-07-28
dot icon29/07/2023
Appointment of Mr Gary Parker as a director on 2023-07-28
dot icon29/07/2023
Cessation of Adam Austin Holden as a person with significant control on 2023-07-27
dot icon29/07/2023
Cessation of Gillian Natalie Holden as a person with significant control on 2023-07-27
dot icon29/07/2023
Director's details changed for Mr Matous Hartman on 2023-07-28
dot icon29/07/2023
Director's details changed for Mr David Machacek on 2023-07-28
dot icon29/03/2023
Previous accounting period shortened from 2023-03-31 to 2023-02-28
dot icon23/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon27/04/2021
Registered office address changed from Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL England to Birch Grove Sylvan Close Twemlows Avenue Higher Heath Shropshire SY13 2TB on 2021-04-27
dot icon15/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon29/07/2020
Micro company accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon27/06/2018
Micro company accounts made up to 2018-02-28
dot icon15/05/2018
Director's details changed for Miss Gillian Natalie Roderigues on 2018-05-11
dot icon15/05/2018
Change of details for Miss Gillian Natalie Roderigues as a person with significant control on 2018-05-11
dot icon20/03/2018
Registered office address changed from Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW Wales to Park View Business Centre Combermere Whitchurch Shropshire SY13 4AL on 2018-03-20
dot icon26/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon10/01/2018
Registered office address changed from Office 4 the Hollies Chester Road Whitchurch Shropshire SY13 1LZ England to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 2018-01-10
dot icon09/01/2018
Director's details changed for Miss Gillian Natalie Roderigues on 2018-01-03
dot icon09/01/2018
Director's details changed for Mr Adam Austin Holden on 2018-01-03
dot icon09/01/2018
Change of details for Miss Gillian Natalie Roderigues as a person with significant control on 2018-01-03
dot icon09/01/2018
Change of details for Mr Adam Austin Holden as a person with significant control on 2018-01-03
dot icon07/06/2017
Registered office address changed from Fairview Belton Road Whitchurch Shropshire SY13 1JB England to Office 4 the Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 2017-06-07
dot icon23/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
41
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Parker
Director
28/07/2023 - Present
39
Holden, Adam Austin
Director
23/02/2017 - Present
6
Holden, Gillian Natalie
Director
23/02/2017 - Present
7
Mr Matous Hartman
Director
28/07/2023 - 06/02/2024
4
Machacek, David
Director
28/07/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTAR HOMECARE SERVICES LIMITED

ASTAR HOMECARE SERVICES LIMITED is an(a) Active company incorporated on 23/02/2017 with the registered office located at Office 29 Park View Business Centre, Compbermere, Whitchurch, Shropshire SY13 4AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTAR HOMECARE SERVICES LIMITED?

toggle

ASTAR HOMECARE SERVICES LIMITED is currently Active. It was registered on 23/02/2017 .

Where is ASTAR HOMECARE SERVICES LIMITED located?

toggle

ASTAR HOMECARE SERVICES LIMITED is registered at Office 29 Park View Business Centre, Compbermere, Whitchurch, Shropshire SY13 4AL.

What does ASTAR HOMECARE SERVICES LIMITED do?

toggle

ASTAR HOMECARE SERVICES LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ASTAR HOMECARE SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 10 Pepper Street Whitchurch Shropshire SY13 1BG United Kingdom to Office 29 Combermere Whitchurch Shropshire SY13 4AL on 2026-03-11.