CAREER STAR GROUP LIMITED

Register to unlock more data on OkredoRegister

CAREER STAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959143

Incorporation date

21/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon11/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon10/09/2025
Appointment of Ms Rigmor Carina Clausen as a director on 2025-06-25
dot icon21/02/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2024
Termination of appointment of Guillaume Allais as a director on 2024-07-05
dot icon27/08/2024
Termination of appointment of Sophia Von Rundstedt as a director on 2024-07-05
dot icon27/08/2024
Cessation of Sophia Von Rundstedt as a person with significant control on 2024-07-05
dot icon27/08/2024
Cessation of Guillaume Allais as a person with significant control on 2024-07-05
dot icon11/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Resolutions
dot icon16/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/03/2023
Termination of appointment of Pascal Scheiwiller as a director on 2023-03-01
dot icon08/03/2023
Cessation of Pascal Scheiwiller as a person with significant control on 2023-03-01
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Resolutions
dot icon16/11/2022
Cessation of Patricia Moojen Epperlein as a person with significant control on 2022-07-01
dot icon16/11/2022
Notification of Owen James Morgan as a person with significant control on 2022-11-11
dot icon16/11/2022
Notification of Pascal Scheiwiller as a person with significant control on 2022-11-11
dot icon16/11/2022
Notification of Ignacio Fernández De Piérola as a person with significant control on 2022-11-11
dot icon16/11/2022
Appointment of Dr Guillaume Allais as a director on 2022-10-13
dot icon16/11/2022
Notification of Guillaume Allais as a person with significant control on 2022-11-11
dot icon27/10/2022
Termination of appointment of Patricia Moojen Epperlein as a director on 2022-07-01
dot icon27/10/2022
Appointment of Dr Pascal Scheiwiller as a director on 2022-10-12
dot icon27/10/2022
Appointment of Mr Ignacio Fernández De Piérola as a director on 2022-10-17
dot icon10/05/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Termination of appointment of Sandra Boyd as a director on 2022-01-14
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon31/01/2020
Appointment of Mr Owen James Morgan as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Truman E Cobb as a director on 2020-01-31
dot icon31/01/2020
Cessation of Beverley Marie White as a person with significant control on 2020-01-31
dot icon31/01/2020
Cessation of Truman E Cobb as a person with significant control on 2020-01-31
dot icon31/01/2020
Termination of appointment of Beverley Marie White as a director on 2020-01-31
dot icon17/01/2020
Appointment of Steven R Francis & Co Limited as a secretary on 2019-12-18
dot icon20/12/2019
Change of details for Mr Truman E Cobb as a person with significant control on 2019-12-18
dot icon20/12/2019
Director's details changed for Patricia Moojen Epperlein on 2019-12-18
dot icon20/12/2019
Director's details changed for Concetta Galante on 2019-12-18
dot icon20/12/2019
Director's details changed for Truman E Cobb on 2019-12-18
dot icon20/12/2019
Director's details changed for Mrs Sandra Boyd on 2019-12-18
dot icon20/12/2019
Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 2019-12-20
dot icon20/12/2019
Termination of appointment of Bwb Secretaries Limited as a secretary on 2019-12-18
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/07/2019
Appointment of Mrs Sandra Boyd as a director on 2019-07-01
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon14/05/2018
Appointment of Bwb Secretaries Limited as a secretary on 2018-05-14
dot icon14/05/2018
Registered office address changed from C/O C/O Ian Katte & Co Lyndale House 24 High Street Addlestone Surrey KT15 1TN England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2018-05-14
dot icon14/05/2018
Termination of appointment of Ian Katte as a secretary on 2018-05-14
dot icon09/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Director's details changed for Galante Concetta on 2016-09-21
dot icon31/08/2016
Appointment of Mr Ian Katte as a secretary on 2016-08-31
dot icon31/08/2016
Termination of appointment of David Samuel Peter Firth as a secretary on 2016-08-31
dot icon28/04/2016
Registered office address changed from C/O Ian Katte & Co Lindale House 24 High Street Addlestone Surrey KT15 1TN England to C/O C/O Ian Katte & Co Lyndale House 24 High Street Addlestone Surrey KT15 1TN on 2016-04-28
dot icon28/04/2016
Termination of appointment of Eberhard Von Rundstedt as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mrs Sophia Von Rundstedt as a director on 2016-04-28
dot icon28/04/2016
Registered office address changed from Second Floor 5 Fleet Place London EC4M 7rd to C/O Ian Katte & Co Lindale House 24 High Street Addlestone Surrey KT15 1TN on 2016-04-28
dot icon17/03/2016
Annual return made up to 2016-02-21 no member list
dot icon17/03/2016
Termination of appointment of Kelly Lyn Mcdougald as a director on 2015-05-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-02-21 no member list
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-21 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-02-21 no member list
dot icon10/10/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon05/09/2012
Termination of appointment of David Firth as a director
dot icon05/09/2012
Appointment of Eberhard Von Rundstedt as a director
dot icon09/08/2012
Appointment of David Samuel Peter Firth as a secretary
dot icon09/08/2012
Appointment of Truman E Cobb as a director
dot icon08/08/2012
Appointment of Patricia Moojen Epperlein as a director
dot icon08/08/2012
Appointment of Galante Concetta as a director
dot icon08/08/2012
Appointment of Kelly Lyn Mcdougald as a director
dot icon08/08/2012
Appointment of Beverley White as a director
dot icon28/06/2012
Resolutions
dot icon20/04/2012
Certificate of change of name
dot icon20/04/2012
Change of name notice
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.01K
-
0.00
-
-
2022
0
81.26K
-
0.00
-
-
2023
0
165.25K
-
0.00
-
-
2023
0
165.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

165.25K £Ascended103.37 % *

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
Ms Concetta Galante
Director
16/04/2012 - Present
-
Sophia Von Rundstedt
Director
28/04/2016 - 05/07/2024
-
Dr Pascal Scheiwiller
Director
12/10/2022 - 01/03/2023
-
Dr Guillaume Allais
Director
13/10/2022 - 05/07/2024
-
Morgan, Owen James
Director
31/01/2020 - Present
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREER STAR GROUP LIMITED

CAREER STAR GROUP LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREER STAR GROUP LIMITED?

toggle

CAREER STAR GROUP LIMITED is currently Active. It was registered on 21/02/2012 .

Where is CAREER STAR GROUP LIMITED located?

toggle

CAREER STAR GROUP LIMITED is registered at Bury Lodge, Bury Road, Stowmarket, Suffolk IP14 1JA.

What does CAREER STAR GROUP LIMITED do?

toggle

CAREER STAR GROUP LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CAREER STAR GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.