Background WavePink WaveYellow Wave

WHEN YOU WISH UPON A STAR (03280440)

WHEN YOU WISH UPON A STAR (03280440) is an active UK company. incorporated on 19 November 1996. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHEN YOU WISH UPON A STAR has been registered for 29 years. Current directors include JASPAL, Davinder, MILLS, Trevor Anthony, Dr, SIMS, Mandy Dawn and 2 others.

Company Number
03280440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 1996
Age
29 years
Address
G6 G6 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JASPAL, Davinder, MILLS, Trevor Anthony, Dr, SIMS, Mandy Dawn, SMITH, Paul, WHITE, Barbara Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEN YOU WISH UPON A STAR

WHEN YOU WISH UPON A STAR is an active company incorporated on 19 November 1996 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHEN YOU WISH UPON A STAR was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03280440

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

G6 G6 Ash Tree Court Mellors Way Nottingham, NG8 6PY,

Previous Addresses

Futurist House Valley Road Nottingham NG5 1JE
From: 19 November 2010To: 2 May 2025
Futurist House Valley Road Nottingham Nottinghamshire NG5 1FY
From: 19 November 1996To: 19 November 2010
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Sept 10
Director Left
Jan 12
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
May 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

WILLIAMSON, Joseph Liam

Active
G6 Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 02 Jul 2025

JASPAL, Davinder

Active
Valley Road, NottinghamNG5 1JE
Born January 1983
Director
Appointed 07 Nov 2017

MILLS, Trevor Anthony, Dr

Active
Valley Road, NottinghamNG5 1JE
Born September 1956
Director
Appointed 07 Nov 2017

SIMS, Mandy Dawn

Active
G6 Ash Tree Court, NottinghamNG8 6PY
Born May 1966
Director
Appointed 26 Sept 2022

SMITH, Paul

Active
G6 Ash Tree Court, NottinghamNG8 6PY
Born May 1966
Director
Appointed 01 Oct 2024

WHITE, Barbara Susan

Active
Valley Road, NottinghamNG5 1JE
Born September 1956
Director
Appointed 19 Nov 1996

CLEUGH, Anita Mary

Resigned
G6 Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 26 Sept 2022
Resigned 20 May 2025

EDWARDS, Mellody Moira

Resigned
414 Woodborough Road, NottinghamNG3 4JF
Secretary
Appointed 01 Feb 1999
Resigned 16 Jul 2007

FISHER, Michael Bernard Paul

Resigned
48 Eastwood Road, NottinghamNG16 2HZ
Secretary
Appointed 16 Jul 2007
Resigned 26 Jul 2017

MARTT, Karen Anne

Resigned
Valley Road, NottinghamNG5 1JE
Secretary
Appointed 26 Jul 2017
Resigned 01 Apr 2022

PARKES, Joy

Resigned
32 East Street, IlkestonDE7 5JB
Secretary
Appointed 19 Nov 1996
Resigned 01 Jun 1998

BHADARE, Perminder

Resigned
Ray Court Somerset Road, LondonW13 9PA
Born December 1972
Director
Appointed 31 Jul 2008
Resigned 08 Jan 2012

BRADLEY, Carl Richard Sewards

Resigned
Danby Vale, North FerribyHU14 3BT
Born January 1969
Director
Appointed 16 Jul 2007
Resigned 17 Oct 2019

CLARKE, Andrew Martin

Resigned
8 Chelwood Drive, NottinghamNG3 6FG
Born January 1968
Director
Appointed 10 Jan 2007
Resigned 16 Jul 2007

FISHER, Michael Bernard Paul

Resigned
48 Eastwood Road, NottinghamNG16 2HZ
Born August 1953
Director
Appointed 12 Feb 2004
Resigned 26 Jul 2017

FROGGATT, Diane Dorothy

Resigned
30 Greenway, MansfieldNG19 0LQ
Born June 1960
Director
Appointed 19 Nov 1996
Resigned 22 May 1997

FROGGATT, Michael John

Resigned
30 Greenway, MansfieldNG19 0LQ
Born February 1955
Director
Appointed 19 Nov 1996
Resigned 24 Apr 1997

JARVIS, Jane Carol

Resigned
29 Girton Road, NottinghamNG5 1FY
Born January 1942
Director
Appointed 19 Nov 1996
Resigned 16 Jul 2007

MCCORMICK, Paul

Resigned
Foxglove Close, BriggDN20 8FF
Born April 1962
Director
Appointed 07 Nov 2017
Resigned 22 May 2019

MCVINNIE, Zoe Margaret

Resigned
Besecar Avenue, NottinghamNG4 4EP
Born November 1980
Director
Appointed 31 Jul 2010
Resigned 03 Oct 2017

MORLEY, Betty Doris

Resigned
21a Cavendish Drive, NottinghamNG4 3DX
Born February 1925
Director
Appointed 19 Nov 1996
Resigned 02 Dec 1997

PAGE, Angela Margaret

Resigned
19 Hadrian Gardens, NottinghamNG5 9PQ
Born April 1951
Director
Appointed 01 Apr 1999
Resigned 13 Oct 2005

SAINT, Beverley Deryl

Resigned
42 Arundel Drive, NottinghamNG9 3FN
Born April 1966
Director
Appointed 14 Jul 1999
Resigned 23 Feb 2006

SEARBY, Victoria Elizabeth

Resigned
Valley Road, NottinghamNG5 1JE
Born May 1973
Director
Appointed 26 Sept 2022
Resigned 01 Oct 2024

SHARPE, Elaine Lesley

Resigned
29 Blantyre Avenue, NottinghamNG5 5DN
Born September 1958
Director
Appointed 19 Nov 1996
Resigned 22 Feb 1999

SHARPE, Michael John

Resigned
29 Blantyre Avenue, NottinghamNG5 5DN
Born November 1957
Director
Appointed 19 Nov 1996
Resigned 22 Feb 1999

SIMS, Mandy Dawn

Resigned
Penhale Drive, NottinghamNG15 6FH
Born May 1966
Director
Appointed 07 Nov 2017
Resigned 06 Feb 2020

TURNER, John

Resigned
5 Cresta Gardens, NottinghamNG3 5GD
Born October 1946
Director
Appointed 01 Feb 2002
Resigned 13 May 2007
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
14 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2019
MR05Certification of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Memorandum Articles
19 November 2009
MEM/ARTSMEM/ARTS
Resolution
19 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
27 April 2009
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Memorandum Articles
18 September 2007
MEM/ARTSMEM/ARTS
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2007
MEM/ARTSMEM/ARTS
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
225Change of Accounting Reference Date
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Incorporation Company
19 November 1996
NEWINCIncorporation