Background WavePink WaveYellow Wave

STAR COMMUNITY FOUNDATION (07514472)

STAR COMMUNITY FOUNDATION (07514472) is an active UK company. incorporated on 2 February 2011. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STAR COMMUNITY FOUNDATION has been registered for 15 years. Current directors include ADAM, Ismail, HASSAN, Fazlurrehman, PATEL, Hamid and 1 others.

Company Number
07514472
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 2011
Age
15 years
Address
Star Community Foundation, Blackburn, BB1 2HT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAM, Ismail, HASSAN, Fazlurrehman, PATEL, Hamid, SUFI, Mohmed Hanif
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR COMMUNITY FOUNDATION

STAR COMMUNITY FOUNDATION is an active company incorporated on 2 February 2011 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STAR COMMUNITY FOUNDATION was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07514472

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

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

SHINE CHARITY
From: 20 April 2018To: 24 October 2025
TAUHEEDUL CHARITY
From: 9 July 2014To: 20 April 2018
TAUHEEDUL ISLAM RELIEF TRUST
From: 2 February 2011To: 9 July 2014
Contact
Address

Star Community Foundation Shadsworth Road Blackburn, BB1 2HT,

Previous Addresses

Shine Charity Shadsworth Road Blackburn Lancashire BB1 2HT England
From: 24 April 2018To: 19 November 2025
Tauheedul Charity Shadsworth Road Blackburn BB1 2HT England
From: 28 September 2017To: 24 April 2018
Tauheedul Charity Business Development Centre Eanam Wharf Blackburn BB1 5BL England
From: 18 January 2017To: 28 September 2017
C/O Yusuf Patel Tauheedul Islam Relief Trust Business Development Centre Eanam Wharf Blackburn BB1 5BL
From: 5 December 2013To: 18 January 2017
31 Bicknell Street Blackburn Lancashire BB1 7EY
From: 2 February 2011To: 5 December 2013
Timeline

19 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ADAM, Ismail

Active
Shadsworth Road, BlackburnBB1 2HT
Born October 1971
Director
Appointed 06 May 2014

HASSAN, Fazlurrehman

Active
Shadsworth Road, BlackburnBB1 2HT
Born December 1967
Director
Appointed 25 Feb 2013

PATEL, Hamid

Active
Shadsworth Road, BlackburnBB1 2HT
Born March 1979
Director
Appointed 30 Mar 2012

SUFI, Mohmed Hanif

Active
Shadsworth Road, BlackburnBB1 2HT
Born April 1956
Director
Appointed 25 Feb 2013

BHARUCHA, Faruk Ibrahim

Resigned
Shadsworth Road, BlackburnBB1 2HT
Born July 1956
Director
Appointed 25 Feb 2013
Resigned 07 Jan 2018

ISAP, Mohamed

Resigned
Bicknell Street, BlackburnBB1 7EY
Born December 1973
Director
Appointed 02 Feb 2011
Resigned 25 Feb 2013

ISAP, Mohamed

Resigned
Bicknell Street, BlackburnBB1 7EY
Born December 1973
Director
Appointed 02 Feb 2011
Resigned 31 May 2011

KOTHIA, Kamruddin Isap

Resigned
Bicknell Street, BlackburnBB1 7EY
Born December 1963
Director
Appointed 02 Feb 2011
Resigned 06 May 2014

SUFI, Mohmed Hanif

Resigned
Bicknell Street, BlackburnBB1 7EY
Born April 1956
Director
Appointed 02 Feb 2011
Resigned 25 Feb 2013

SUFI, Mohmed Hanif

Resigned
Bicknell Street, BlackburnBB1 7EY
Born April 1956
Director
Appointed 02 Feb 2011
Resigned 31 May 2011

VALLI, Rashid Ahmed Anwar

Resigned
Shadsworth Road, BlackburnBB1 2HT
Born July 1978
Director
Appointed 06 May 2014
Resigned 01 Mar 2019

VIKA, Ali

Resigned
Shadsworth Road, BlackburnBB1 2HT
Born November 1947
Director
Appointed 25 Feb 2013
Resigned 07 Jan 2018

Persons with significant control

1

Shadsworth Road, BlackburnBB1 2HT

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Resolution
28 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2025
CC04CC04
Memorandum Articles
21 November 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Memorandum Articles
30 October 2025
MAMA
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
24 October 2025
NE01NE01
Change Of Name Notice
24 October 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 May 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 April 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 April 2018
MISCMISC
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 July 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 July 2014
MISCMISC
Resolution
1 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
2 February 2011
NEWINCIncorporation