UKBizDB.co.uk

SMARTCARE WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smartcare Worldwide Limited. The company was founded 12 years ago and was given the registration number 07665607. The firm's registered office is in LEWES. You can find them at One, Bell Lane, Lewes, East Sussex. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SMARTCARE WORLDWIDE LIMITED
Company Number:07665607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:One, Bell Lane, Lewes, East Sussex, BN7 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY

Director08 July 2011Active
3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY

Director08 July 2011Active
3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY

Director17 April 2023Active
One, Bell Lane, Lewes, United Kingdom, BN7 1JU

Director04 October 2013Active
3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY

Director01 August 2013Active
3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY

Director08 July 2011Active
6, Langridge Close, Crowborough, United Kingdom, TN6 1XT

Director10 June 2011Active

People with Significant Control

Mr Phillip John Ainger
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:One, Bell Lane, Lewes, BN7 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Bryan
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:3 The Forum, Icknield Way Industrial Estate, Tring, England, HP23 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-03Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.