STAR CARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

STAR CARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14652562

Incorporation date

09/02/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Starlux Building Bridgend Road, Aberkenfig, Bridgend CF32 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2023)
dot icon16/01/2026
Registration of charge 146525620002, created on 2026-01-15
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon11/12/2025
Registered office address changed from Chapel Buildings Bridgend Road Aberkenfig Bridgend CF32 9BG Wales to Starlux Building Bridgend Road Aberkenfig Bridgend CF32 9BG on 2025-12-11
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2025
Amended micro company accounts made up to 2024-02-28
dot icon07/11/2025
Registered office address changed from 74 New Road Porthcawl CF36 5DE Wales to Chapel Buildings Bridgend Road Aberkenfig Bridgend CF32 9BG on 2025-11-07
dot icon18/03/2025
Director's details changed for Mrs Jisha Kachirayil Chackochan on 2025-03-18
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon08/11/2024
Micro company accounts made up to 2024-02-28
dot icon09/10/2024
Satisfaction of charge 146525620001 in full
dot icon19/02/2024
Registration of charge 146525620001, created on 2024-02-09
dot icon14/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon14/02/2024
Registered office address changed from 74 New Road Porthcawl CF36 5DG Wales to 74 New Road Porthcawl CF36 5DE on 2024-02-14
dot icon12/02/2024
Registered office address changed from 1 Waterton Park Waterton Industrial Estate, Suite 4 Bridgend CF31 3PH Wales to 74 New Road Porthcawl CF36 5DG on 2024-02-12
dot icon12/05/2023
Registered office address changed from Regus House Falcon Drive, Cardiff Bay Cardiff CF10 4RU Wales to 1 Waterton Park Waterton Industrial Estate, Suite 4 Bridgend CF31 3PH on 2023-05-12
dot icon11/05/2023
Change of details for Mrs Jisha Kachirayil Chackochan as a person with significant control on 2023-05-11
dot icon11/05/2023
Director's details changed for Mrs Jisha Kachirayil Chackochan on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Shijo Mundackal Jose on 2023-05-11
dot icon11/05/2023
Change of details for Mr Shijo Mundackal Jose as a person with significant control on 2023-05-11
dot icon23/02/2023
Change of details for Mrs Jisha Kachirayil Chackochan as a person with significant control on 2023-02-23
dot icon23/02/2023
Director's details changed for Mrs Jisha Kachirayil Chackochan on 2023-02-23
dot icon23/02/2023
Change of details for Mr Shijo Mundackal Jose as a person with significant control on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Shijo Mundackal Jose on 2023-02-23
dot icon14/02/2023
Registered office address changed from Waterton Industrial Estate, Suite 8 1 Waterton Park Bridgend CF31 3PH Wales to 1 Heol Yr Enfys Bridgend Mid Glamorgan CF31 4UQ on 2023-02-15
dot icon13/02/2023
Registered office address changed from Waterton Industrial Estate, Suite 8 1 Waterton Park Bridgend CF31 3PH Wales to Waterton Industrial Estate, Suite 8 1 Waterton Park Bridgend CF31 3PH on 2023-02-14
dot icon12/02/2023
Change of details for Mr Shijo Mundackal Jose as a person with significant control on 2023-02-13
dot icon12/02/2023
Director's details changed for Mrs Jisha Kachirayil Chackochan on 2023-02-13
dot icon12/02/2023
Change of details for Mrs Jisha Kachirayil Chackochan as a person with significant control on 2023-02-13
dot icon12/02/2023
Director's details changed for Mr Shijo Mundackal Jose on 2023-02-13
dot icon09/02/2023
Registered office address changed from 1 Heol-Yr-Enfys Bridgend Mid Glamorgan CF31 4UQ United Kingdom to Waterton Industrial Estate, Suite 8 1 Waterton Park Bridgend CF31 3PH on 2023-02-10
dot icon08/02/2023
Incorporation
dot icon08/02/2023
Change of details for Mrs Jisha Kachirayil Chackochan as a person with significant control on 2023-02-09
dot icon08/02/2023
Director's details changed for Mr Shijo Mundackal Jose on 2023-02-09
dot icon08/02/2023
Change of details for Mr Shijo Mundackal Jose as a person with significant control on 2023-02-09
dot icon08/02/2023
Director's details changed for Mrs Jisha Kachirayil Chackochan on 2023-02-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 STAR CARE SOLUTIONS LIMITED

STAR CARE SOLUTIONS LIMITED is an(a) Active company incorporated on 09/02/2023 with the registered office located at Starlux Building Bridgend Road, Aberkenfig, Bridgend CF32 9BG. There are currently 2 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 STAR CARE SOLUTIONS LIMITED?

toggle

STAR CARE SOLUTIONS LIMITED is currently Active. It was registered on 09/02/2023 .

Where is STAR CARE SOLUTIONS LIMITED located?

toggle

STAR CARE SOLUTIONS LIMITED is registered at Starlux Building Bridgend Road, Aberkenfig, Bridgend CF32 9BG.

What does STAR CARE SOLUTIONS LIMITED do?

toggle

STAR CARE SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for STAR CARE SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Registration of charge 146525620002, created on 2026-01-15.