Family Star Limited BROMLEY


Family Star started in year 2006 as Private Limited Company with registration number 05932651. The Family Star company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bromley at 18 The Spinneys. Postal code: BR1 2NU.

The firm has 4 directors, namely Chrisanthi R., Janathan R. and Jane R. and others. Of them, Thanalakshumy R. has been with the company the longest, being appointed on 13 September 2006 and Chrisanthi R. and Janathan R. have been with the company for the least time - from 1 February 2015. Currenlty, the firm lists one former director, whose name is Sinathamby R. and who left the the firm on 5 May 2019. In addition, there is one former secretary - Sinathamby R. who worked with the the firm until 5 May 2019.

Family Star Limited Address / Contact

Office Address 18 The Spinneys
Office Address2 Bickley
Town Bromley
Post code BR1 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05932651
Date of Incorporation Tue, 12th Sep 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Chrisanthi R.

Position: Director

Appointed: 01 February 2015

Janathan R.

Position: Director

Appointed: 01 February 2015

Jane R.

Position: Director

Appointed: 01 October 2009

Thanalakshumy R.

Position: Director

Appointed: 13 September 2006

Sinathamby R.

Position: Director

Appointed: 13 September 2006

Resigned: 05 May 2019

Sinathamby R.

Position: Secretary

Appointed: 13 September 2006

Resigned: 05 May 2019

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 2006

Resigned: 12 September 2006

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2006

Resigned: 12 September 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Janathan R. This PSC and has 25-50% shares. Another one in the persons with significant control register is Janathan R. This PSC owns 25-50% shares.

Janathan R.

Notified on 1 November 2020
Nature of control: 25-50% shares

Janathan R.

Notified on 6 April 2016
Ceased on 15 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-7 140211 932712 512862 447    
Balance Sheet
Current Assets4 67798 609380 143274 885111 626367 385330 680379 608
Net Assets Liabilities    998 769971 9451 032 7041 073 857
Cash Bank In Hand  59 0613 520    
Debtors4 67798 609321 082271 365    
Net Assets Liabilities Including Pension Asset Liability-7 140221 503802 512862 447    
Intangible Fixed Assets40 000       
Tangible Fixed Assets1 924 7121 926 0141 926 5852 009 175    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-7 240221 403802 412862 347    
Shareholder Funds-7 140211 932712 512862 447    
Other
Average Number Employees During Period    28302931
Creditors    643 837545 085442 164451 029
Fixed Assets1 964 7121 926 0141 926 585 1 773 6391 149 6451 144 1881 145 278
Net Current Assets Liabilities-503 530-376 52256 834-224 353532 211177 700111 48471 421
Total Assets Less Current Liabilities1 461 1821 549 4931 893 4191 784 8221 241 428971 945972 7041 073 857
Bank Borrowings  1 180 907922 375    
Creditors Due After One Year1 468 3221 327 9901 180 907922 375    
Creditors Due Within One Year508 207475 131323 309499 238    
Number Shares Allotted   100    
Intangible Fixed Assets Aggregate Amortisation Impairment360 000400 000      
Intangible Fixed Assets Amortisation Charged In Period 40 000      
Intangible Fixed Assets Cost Or Valuation400 000400 000      
Tangible Fixed Assets Additions 4 1253 605     
Tangible Fixed Assets Cost Or Valuation1 982 2821 986 4071 990 0122 077 267    
Tangible Fixed Assets Depreciation57 57060 39263 42768 092    
Tangible Fixed Assets Depreciation Charged In Period 2 8233 035     
Share Capital Allotted Called Up Paid  100100    
Value Shares Allotted   1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 7th, October 2023
Free Download (3 pages)

Company search

Advertisements