Company NameMedstar Care & Support Limited
DirectorsByron Lewin and Coral Lewin
Company StatusActive
Company Number07450817
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 4 months ago)
Previous NameMedstar Domicilliary Care Services Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Byron Lewin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJamaican
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200-204 Green Lanes Palmers Green
London
N13 5UE
Director NameMs Coral Lewin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200-204 Green Lanes Palmers Green
London
N13 5UE
Director NameMs Theresa James
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressC/O Elliot Woolfe & Rose Equity House, 128-136 Hig
Edgware
Middx
HA8 7TT
Director NameDorothy Parke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityJamaican
StatusResigned
Appointed17 December 2010(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elliot Woolfe & Rose Equity House, 128-136 Hig
Edgware
Middx
HA8 7TT
Director NameMr Christopher Marcus Kennedy-Bray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(10 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elliot Woolfe & Rose Equity House, 128-136 Hig
Edgware
Middx
HA8 7TT

Contact

Websitemedstar-uk.com
Email address[email protected]
Telephone020 88825222
Telephone regionLondon

Location

Registered Address200-204 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Byron Lewin
50.00%
Ordinary
50 at £1Coral Lewin
50.00%
Ordinary

Financials

Year2014
Net Worth£32,293
Cash£49,335
Current Liabilities£89,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

15 February 2011Delivered on: 18 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 200-204 Green Lanes Palmers Green London N13 5UE on 24 May 2022 (1 page)
14 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
22 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
12 August 2021Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 12 August 2021 (1 page)
9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 February 2020Change of name notice (2 pages)
12 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-20
(2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Termination of appointment of Christopher Marcus Kennedy-Bray as a director on 24 April 2016 (1 page)
30 January 2017Termination of appointment of Christopher Marcus Kennedy-Bray as a director on 24 April 2016 (1 page)
19 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
21 March 2012Appointment of Mr Christopher Marcus Kennedy-Bray as a director (2 pages)
21 March 2012Appointment of Mr Christopher Marcus Kennedy-Bray as a director (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2011Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages)
10 January 2011Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages)
10 January 2011Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages)
7 January 2011Termination of appointment of Dorothy Parke as a director (1 page)
7 January 2011Termination of appointment of Theresa James as a director (1 page)
7 January 2011Termination of appointment of Theresa James as a director (1 page)
7 January 2011Termination of appointment of Dorothy Parke as a director (1 page)
17 December 2010Appointment of Dorothy Parke as a director (2 pages)
17 December 2010Appointment of Dorothy Parke as a director (2 pages)
6 December 2010Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
6 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
6 December 2010Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
6 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)