Stars Trust POOLE


Stars Trust started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08810960. The Stars Trust company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Poole at Stars Trust Stanley Green Road. Postal code: BH15 3AA.

Currently there are 7 directors in the the firm, namely Paul W., Sophie C. and Temidayo A. and others. In addition one secretary - Suzanne M. - is with the company. As of 14 May 2024, there were 12 ex directors - Alison M., Reshad M. and others listed below. There were no ex secretaries.

Stars Trust Address / Contact

Office Address Stars Trust Stanley Green Road
Office Address2 Oakdale
Town Poole
Post code BH15 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08810960
Date of Incorporation Wed, 11th Dec 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 28 November 2023

Sophie C.

Position: Director

Appointed: 28 November 2023

Temidayo A.

Position: Director

Appointed: 25 October 2023

Aine L.

Position: Director

Appointed: 15 September 2023

Alexandra B.

Position: Director

Appointed: 30 April 2023

Gerardine C.

Position: Director

Appointed: 30 April 2023

Francesca P.

Position: Director

Appointed: 01 January 2022

Suzanne M.

Position: Secretary

Appointed: 11 December 2013

Alison M.

Position: Director

Appointed: 19 July 2022

Resigned: 31 August 2023

Reshad M.

Position: Director

Appointed: 19 July 2022

Resigned: 31 August 2023

Kirsty J.

Position: Director

Appointed: 29 January 2020

Resigned: 31 August 2023

Nikki B.

Position: Director

Appointed: 07 February 2018

Resigned: 28 January 2020

Elizabeth C.

Position: Director

Appointed: 11 December 2013

Resigned: 31 August 2018

Chris H.

Position: Director

Appointed: 11 December 2013

Resigned: 31 August 2023

Kirsty J.

Position: Director

Appointed: 11 December 2013

Resigned: 11 November 2016

Lorraine K.

Position: Director

Appointed: 11 December 2013

Resigned: 11 November 2016

Angela M.

Position: Director

Appointed: 11 December 2013

Resigned: 31 December 2021

Clare T.

Position: Director

Appointed: 11 December 2013

Resigned: 18 November 2021

Peter A.

Position: Director

Appointed: 11 December 2013

Resigned: 05 January 2020

Jennie C.

Position: Director

Appointed: 11 December 2013

Resigned: 31 August 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Francesca P. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Christopher H. This PSC owns 25-50% shares. The third one is Angela M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Francesca P.

Notified on 1 January 2022
Ceased on 28 November 2023
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 25-50% shares

Angela M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Clare T.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2023/08/31
filed on: 11th, January 2024
Free Download (51 pages)

Company search

Advertisements