Star Residential Home Ltd WEST MOLESEY


Star Residential Home started in year 2005 as Private Limited Company with registration number 05649028. The Star Residential Home company has been functioning successfully for 19 years now and its status is active. The firm's office is based in West Molesey at 319b Walton Road. Postal code: KT8 2QG.

The firm has 3 directors, namely Hendrikus P., Zameer C. and Charles M.. Of them, Zameer C., Charles M. have been with the company the longest, being appointed on 1 October 2009 and Hendrikus P. has been with the company for the least time - from 1 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Niranjan P. who worked with the the firm until 11 November 2009.

Star Residential Home Ltd Address / Contact

Office Address 319b Walton Road
Town West Molesey
Post code KT8 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05649028
Date of Incorporation Thu, 8th Dec 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Hendrikus P.

Position: Director

Appointed: 01 March 2021

Zameer C.

Position: Director

Appointed: 01 October 2009

Charles M.

Position: Director

Appointed: 01 October 2009

Accord Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Wynne S.

Position: Director

Appointed: 01 December 2010

Resigned: 01 March 2021

Trust Care Management Ltd

Position: Corporate Director

Appointed: 11 November 2009

Resigned: 12 November 2009

Parvinder W.

Position: Director

Appointed: 01 November 2006

Resigned: 11 November 2009

Karamdeep B.

Position: Director

Appointed: 06 April 2006

Resigned: 11 November 2009

Rajvinder W.

Position: Director

Appointed: 01 January 2006

Resigned: 11 November 2009

Niranjan P.

Position: Secretary

Appointed: 01 January 2006

Resigned: 11 November 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Trustcare Management Limited from West Molesey, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Zameer C. This PSC has significiant influence or control over the company,.

Trustcare Management Limited

319b Walton Road, West Molesey, KT8 2QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 05963017
Notified on 7 December 2017
Nature of control: 75,01-100% shares

Zameer C.

Notified on 8 December 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-18 522-54 810394 924565 086641 145747 688       
Balance Sheet
Cash Bank In Hand-2 055-17 9075 093          
Cash Bank On Hand       36 0527 90316 77015 81223 3031 028
Current Assets13 7623 13510 98331 68571 731 260 478509 428688 336638 780681 949609 4011 342 382
Debtors15 66520 8905 89031 68571 731126 914260 478473 376680 433622 010666 137773 2901 341 354
Intangible Fixed Assets  400 000400 000400 000400 000       
Net Assets Liabilities     747 688858 986906 5491 048 9731 172 1231 179 2411 247 585839 277
Net Assets Liabilities Including Pension Asset Liability-18 522-54 810394 924565 086641 145747 688       
Property Plant Equipment     583 362590 218581 979575 121568 841578 168572 203566 653
Tangible Fixed Assets214 491247 918560 902566 898576 006583 362       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-18 622-54 910-95 88574 277150 336256 879       
Shareholder Funds-18 522-54 810394 924565 086641 145747 688       
Other
Accumulated Depreciation Impairment Property Plant Equipment     30 79840 85351 51359 88766 16775 55782 95888 508
Administrative Expenses       862 455875 676948 099   
Amounts Owed By Group Undertakings     92 070104 609135 166106 27332 75546 731163 889723 586
Average Number Employees During Period      40404040404031
Bank Borrowings Overdrafts     180 000180 000180 000180 000  16 69712 195
Creditors     315 337315 337524 248524 248404 202404 202404 2021 050 604
Creditors Due After One Year150 976276 128540 678382 275321 674315 337       
Creditors Due Within One Year95 79929 73536 43551 22284 91847 251       
Depreciation Expense Property Plant Equipment       10 6608 3746 280   
Fixed Assets 247 918960 902966 898976 006983 362990 218981 979975 121968 841978 168972 203 
Increase From Depreciation Charge For Year Property Plant Equipment      10 05510 6608 3746 2809 3907 4015 550
Intangible Assets     400 000400 000400 000400 000400 000400 000400 000 
Intangible Assets Gross Cost     400 000400 000400 000400 000400 000400 000  
Intangible Fixed Assets Cost Or Valuation  400 000400 000400 000        
Interest Payable Similar Charges Finance Costs       1 7431 1071 818   
Investments Fixed Assets  700 000          
Net Current Assets Liabilities-82 037-26 600-25 300-19 537-13 18779 663184 105448 818598 100607 484605 275679 584291 778
Number Shares Allotted 100100100100100       
Operating Profit Loss       62 053156 274154 100   
Other Creditors     135 337135 337344 248344 248404 202404 202404 2023 692
Other Taxation Social Security Payable     17 40546 57210 22339 92025 80861 174105 802156 915
Par Value Share 11111       
Prepayments Accrued Income Current Asset152152152          
Profit Loss       47 563142 424123 15073 785  
Profit Loss On Ordinary Activities Before Tax       60 310155 167152 282   
Property Plant Equipment Gross Cost     614 160631 071633 492635 008635 008653 725655 161 
Revaluation Reserve  490 709490 709490 709490 709       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 36 427 10 22015 60915 696       
Tangible Fixed Assets Cost Or Valuation220 499256 926572 635582 855598 464614 160       
Tangible Fixed Assets Depreciation6 0089 00811 73315 95722 45830 798       
Tangible Fixed Assets Depreciation Charged In Period 3 0002 7254 2246 5018 340       
Tangible Fixed Assets Disposals  234 291          
Tax Tax Credit On Profit Or Loss On Ordinary Activities       12 74712 74329 132   
Total Additions Including From Business Combinations Property Plant Equipment      16 9112 4211 516 18 7171 436 
Total Assets Less Current Liabilities132 454221 318935 602947 361962 8191 063 0251 174 3231 430 7971 573 2211 576 3251 583 443847 585858 431
Trade Creditors Trade Payables     7 43620 30440 89050 3165 48815 50011 2077 652
Trade Debtors Trade Receivables     34 84433 23333 24724 897 16 7298 72717 094
Turnover Revenue       924 5081 031 9501 102 199   
Amounts Owed To Group Undertakings           200 313870 150
Dividends Paid          66 667  
Provisions For Liabilities Balance Sheet Subtotal            19 154
Instalment Debts Due After5 Years  225 000210 000195 000        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  152          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search

Advertisements