Company NameAccess All Care And Training Solutions Limited
DirectorsMary Angela Davies and Amy Jenkins
Company StatusActive
Company Number07545714
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Previous NameS.T.A.R. Agency Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Mary Angela Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleTrainer, Nvq Assessor
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMrs Amy Jenkins
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleCare Manager, Trainer, Advocate
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Stephen Robert Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleInternal Verifier
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Newbury House
890 - 900 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH
Director NameMs Deborah Anne Pearce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleTrainer, Advocate
Country of ResidenceEngland
Correspondence Address5th Floor Newbury House 890 - 900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Amy Jenkins
8.33%
Ordinary D
5 at £1Deborah Anne Pearce
8.33%
Ordinary D
5 at £1Mary Angela Davies
8.33%
Ordinary D
15 at £1Amy Jenkins
25.00%
Ordinary B
15 at £1Deborah Anne Pearce
25.00%
Ordinary C
15 at £1Mary Angela Davies
25.00%
Ordinary A

Financials

Year2014
Net Worth£555
Cash£9,205
Current Liabilities£16,152

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 April 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
16 November 2018Change of details for Mrs Amy Jenkins as a person with significant control on 9 October 2018 (2 pages)
16 November 2018Director's details changed for Mrs Amy Jenkins on 9 October 2018 (2 pages)
16 November 2018Change of details for Mr Brian Joseph Jenkins as a person with significant control on 9 October 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Change of details for Mrs Amy Jenkins as a person with significant control on 1 March 2017 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
13 March 2018Change of details for Mr Brian Joseph Jenkins as a person with significant control on 1 March 2017 (2 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Director's details changed for Mrs Amy Jenkins on 1 March 2017 (2 pages)
4 April 2017Director's details changed for Mrs Amy Jenkins on 1 March 2017 (2 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (12 pages)
24 March 2017Confirmation statement made on 28 February 2017 with updates (12 pages)
22 March 2017Director's details changed for Mrs Amy Jenkins on 25 July 2016 (2 pages)
22 March 2017Director's details changed for Mrs Amy Jenkins on 25 July 2016 (2 pages)
22 March 2017Director's details changed for Mrs Mary Angela Davies on 25 July 2016 (2 pages)
22 March 2017Director's details changed for Mrs Mary Angela Davies on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders (6 pages)
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders (6 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Termination of appointment of Deborah Anne Pearce as a director on 1 October 2015 (1 page)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Termination of appointment of Deborah Anne Pearce as a director on 1 October 2015 (1 page)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 240
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 60
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60
(7 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 60
(7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 March 2012Director's details changed for Mrs Mary Angela Davies on 27 February 2012 (2 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 March 2012Director's details changed for Mrs Mary Angela Davies on 27 February 2012 (2 pages)
27 March 2012Director's details changed for Mrs Deborah Anne Pearce on 27 February 2012 (2 pages)
27 March 2012Director's details changed for Mrs Amy Jenkins on 27 February 2012 (2 pages)
27 March 2012Director's details changed for Mrs Amy Jenkins on 27 February 2012 (2 pages)
27 March 2012Director's details changed for Mrs Deborah Anne Pearce on 27 February 2012 (2 pages)
13 July 2011Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages)
13 July 2011Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed S.T.A.R. agency LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Company name changed S.T.A.R. agency LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
8 July 2011Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages)
8 July 2011Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 60
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 4
(4 pages)
28 June 2011Director's details changed for Ms. Deborah Anne Pearce on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Ms. Mary Angela Davies on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Ms. Amy Jenkins on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Ms. Deborah Anne Pearce on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Ms. Mary Angela Davies on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Mr. Stephen Robert Smith on 18 May 2011 (2 pages)
28 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 June 2011Termination of appointment of Stephen Smith as a director (1 page)
28 June 2011Registered office address changed from 84 Bushwood Leytonstone London E11 3BW United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 84 Bushwood Leytonstone London E11 3BW United Kingdom on 28 June 2011 (1 page)
28 June 2011Termination of appointment of Stephen Smith as a director (1 page)
28 June 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 June 2011Director's details changed for Ms. Amy Jenkins on 18 May 2011 (2 pages)
28 June 2011Director's details changed for Mr. Stephen Robert Smith on 18 May 2011 (2 pages)
23 June 2011Sub-division of shares on 14 June 2011 (5 pages)
23 June 2011Resolutions
  • RES13 ‐ Sub division of shares 14/06/2011
(1 page)
23 June 2011Sub-division of shares on 14 June 2011 (5 pages)
23 June 2011Resolutions
  • RES13 ‐ Sub division of shares 14/06/2011
(1 page)
28 February 2011Incorporation (41 pages)
28 February 2011Incorporation (41 pages)