Background WavePink WaveYellow Wave

STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984)

STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED (05697984) is an active UK company. incorporated on 4 February 2006. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED has been registered for 20 years. Current directors include BEAUMONT, Joanne Alison, FERGUSON, Callum, REDMOND, Margaret Mary and 2 others.

Company Number
05697984
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2006
Age
20 years
Address
The Annexe, Wakefield, WF1 5RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BEAUMONT, Joanne Alison, FERGUSON, Callum, REDMOND, Margaret Mary, SAYLES, Denise, SUTCLIFFE, Madeleine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED

STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STAR BEREAVEMENT AND SUPPORT SERVICE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05697984

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Annexe 2 Navigation Walk Wakefield, WF1 5RH,

Previous Addresses

The Hive, 142 Thornes Lane, Thornes Lane Wakefield WF2 7RE England
From: 24 October 2022To: 10 April 2024
Nova 11 Upper York Street Wakefield West Yorkshire WF1 3LQ United Kingdom
From: 27 July 2017To: 24 October 2022
Office No. 3 the Walled Garden the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB
From: 2 July 2012To: 27 July 2017
Wakefield Hospice Aberford Road Wakefield West Yorkshire Wf1 Ts
From: 4 February 2006To: 2 July 2012
Timeline

57 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Nov 17
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 22
Director Joined
Nov 22
Director Left
Feb 23
Owner Exit
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
49
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BEAUMONT, Joanne Alison

Active
Doncaster Road, OwstonDN6 9JE
Born September 1965
Director
Appointed 20 Jan 2024

FERGUSON, Callum

Active
Lower Fold, StockportSK6 5DX
Born February 1988
Director
Appointed 20 May 2025

REDMOND, Margaret Mary

Active
Major Street, WakefieldWF2 7SD
Born July 1984
Director
Appointed 20 Jan 2024

SAYLES, Denise

Active
Bransdale Close, NormantonWF6 2SL
Born October 1965
Director
Appointed 21 Oct 2023

SUTCLIFFE, Madeleine

Active
2 Navigation Walk, WakefieldWF1 5RH
Born August 1977
Director
Appointed 26 Jun 2024

CASH, Barrie James

Resigned
Bransdale Walk, NormantonWF6 2SR
Secretary
Appointed 04 Feb 2006
Resigned 04 Jun 2009

MARCH, Marie Carole

Resigned
Oaklands, SelbyYO8 8HH
Secretary
Appointed 04 Jun 2009
Resigned 06 Aug 2010

STERNBACH, Karen Lesley

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Secretary
Appointed 23 Jun 2018
Resigned 01 Dec 2019

TAYLOR, Claire Michelle

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Secretary
Appointed 08 Feb 2011
Resigned 23 Jun 2018

BARROW, Margaret

Resigned
14 Woodlands Road, HuddersfieldHD8 0HT
Born August 1942
Director
Appointed 04 Feb 2006
Resigned 29 Sept 2008

BELL, Elizabeth Anne

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Born July 1964
Director
Appointed 11 Apr 2016
Resigned 18 Oct 2017

BURNISTON, Carol, Dr

Resigned
Milnthorpe Drive, WakefieldWF2 7HU
Born December 1957
Director
Appointed 26 Sept 2013
Resigned 10 Nov 2014

CHAPMAN, Joanne Zena

Resigned
Thornes Lane, WakefieldWF2 7RE
Born November 1966
Director
Appointed 25 Jun 2019
Resigned 21 Oct 2023

CUERDEN, Grianne

Resigned
Long Heys Lane, DaltonWN8 7RS
Born August 1959
Director
Appointed 20 Apr 2024
Resigned 31 Dec 2025

DE CSERNATONY, Rosemary

Resigned
8 Wood Street, HuddersfieldHD8 9BN
Born January 1958
Director
Appointed 04 Feb 2006
Resigned 29 Oct 2015

FARRAR, John Glyn

Resigned
16 Heather View, WakefieldWF5 8QW
Born May 1948
Director
Appointed 04 Feb 2006
Resigned 26 Sept 2013

FORDYCE, Lynne Christine

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Born March 1948
Director
Appointed 08 Jan 2015
Resigned 05 Jul 2019

GAHLINGS, Suzanne Mary

Resigned
Thornes Lane, WakefieldWF2 7RE
Born July 1961
Director
Appointed 25 Jun 2019
Resigned 03 Apr 2024

GREGSON, Jack

Resigned
2 Navigation Walk, WakefieldWF1 5RH
Born July 1998
Director
Appointed 18 Oct 2022
Resigned 10 Apr 2024

HARRISON, Anna

Resigned
The Walled Garden, WakefieldWF4 1AB
Born April 1979
Director
Appointed 09 Aug 2012
Resigned 16 Jan 2014

HAWKES, Stuart Michael

Resigned
Willow Lane, PontefractWF7 6BJ
Born March 1961
Director
Appointed 24 Aug 2020
Resigned 01 Feb 2023

MATTHEWS, Susan

Resigned
Back Lane, PontefractWF9 1AG
Born December 1967
Director
Appointed 26 Sept 2013
Resigned 15 Mar 2016

MCKNIGHT, Heather

Resigned
Upper York Street, WakefieldWF1 3LQ
Born March 1996
Director
Appointed 01 Jan 2022
Resigned 20 Jan 2024

MUPARIWA, Trymore

Resigned
2 Navigation Walk, WakefieldWF1 5RH
Born October 1991
Director
Appointed 01 Oct 2024
Resigned 15 Aug 2025

NASH, Sarah Margaret

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born February 1989
Director
Appointed 12 May 2017
Resigned 17 Oct 2017

NAYLOR, Dorothy Margaret

Resigned
Eskdale Croft, NormantonWF6 2TB
Born September 1947
Director
Appointed 23 Feb 2009
Resigned 09 Aug 2012

NOWELL, Denise

Resigned
Longwood Garth, WakefieldWF3 1UJ
Born March 1959
Director
Appointed 26 Sept 2013
Resigned 01 Sept 2015

PERRY, Marcia

Resigned
New Road, BarnsleyS75 6PP
Born October 1967
Director
Appointed 21 Oct 2023
Resigned 01 Apr 2024

SMITH, Susan

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Born February 1946
Director
Appointed 08 Jan 2015
Resigned 25 Jun 2019

STERNBACH, Karen Lesley

Resigned
11 Upper York Street, WakefieldWF1 3LQ
Born November 1976
Director
Appointed 12 May 2017
Resigned 01 Dec 2019

STEVENS, Kathy

Resigned
The Spinney, WakefieldWF2 6JN
Born June 1952
Director
Appointed 25 Sept 2013
Resigned 31 Oct 2014

STIMPSON, Delma Ann

Resigned
17 Stopford Avenue, WakefieldWF2 6RJ
Born January 1946
Director
Appointed 04 Feb 2006
Resigned 10 Nov 2014

VILES, Christopher

Resigned
Headingley Mews, WakefieldWF1 3AB
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 24 Aug 2020

Persons with significant control

5

0 Active
5 Ceased

Mrs Suzanne Mary Gahlings

Ceased
Thornes Lane, WakefieldWF2 7RE
Born July 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 15 Dec 2019
Ceased 16 Aug 2023

Mrs Karen Lesley Sternbach

Ceased
11 Upper York Street, WakefieldWF1 3LQ
Born November 1966

Nature of Control

Significant influence or control as trust
Notified 12 May 2017
Ceased 30 Sept 2019

Mrs Lynne Christine Fordyce

Ceased
11 Upper York Street, WakefieldWF1 3LQ
Born March 1948

Nature of Control

Significant influence or control as trust
Notified 13 Sept 2016
Ceased 05 Jul 2019

Mrs Susan Smith

Ceased
11 Upper York Street, WakefieldWF1 3LQ
Born February 1946

Nature of Control

Significant influence or control as trust
Notified 13 Sept 2016
Ceased 16 Jun 2019

Mrs Elizabeth Anne Bell

Ceased
11 Upper York Street, WakefieldWF1 3LQ
Born July 1964

Nature of Control

Significant influence or control as trust
Notified 13 Sept 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

133

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Memorandum Articles
11 July 2025
MAMA
Resolution
6 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 November 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Statement Of Companys Objects
2 November 2022
CC04CC04
Memorandum Articles
2 November 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Statement Of Companys Objects
20 March 2021
CC04CC04
Memorandum Articles
13 March 2021
MAMA
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Termination Director Company
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts Amended With Made Up Date
17 June 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
363aAnnual Return
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288bResignation of Director or Secretary
Incorporation Company
4 February 2006
NEWINCIncorporation