Warning: file_put_contents(c/c82d77a257fa81f61a63f1ed29aa037d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smiles & Hope, NE18 0AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMILES & HOPE

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

This company is commonly known as Smiles & Hope. The company was founded 16 years ago and was given the registration number 06497977. The firm's registered office is in PONTELAND. You can find them at Courtyard 2 Dissington Hall Enterprise Hub, Dalton, Ponteland, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SMILES & HOPE
Company Number:06497977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Courtyard 2 Dissington Hall Enterprise Hub, Dalton, Ponteland, United Kingdom, NE18 0AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Secretary24 March 2011Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director24 February 2020Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director08 December 2010Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director24 February 2020Active
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director06 January 2020Active
58, Churchill Avenue, Whitley Bay, NE25 8XP

Secretary25 August 2009Active
Hawthorn House, 2a West View, Ashington, NE63 0RZ

Secretary08 February 2008Active
1 Deepdale Road, North Shields, NE30 3AL

Director08 February 2008Active
48, Collingwood View, North Shields, NE29 0ET

Director01 September 2008Active
10a, Latimer Street, North Shields, NE30 4EY

Director25 August 2009Active
2, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY

Director08 December 2010Active
21, Yarmouth Drive, Westwood Grange, Cramlington, NE23 1TL

Director25 August 2009Active
Saras Hope Foundation, Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director02 June 2014Active
Saras Hope Foundation, Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom, NE7 7LX

Director02 June 2014Active
200/201, Middle Street, Newcastle Upon Tyne, United Kingdom, NE6 4DB

Director10 December 2012Active
2, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY

Director21 November 2011Active
2, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY

Director10 December 2012Active
91, Brentfield Way, Penrith, United Kingdom, CA11 8DR

Director01 June 2013Active
5 Northolt Avenue, Parkside Chase, Cramlington, NE23 1RJ

Director08 February 2008Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director16 December 2014Active
6, Queen Alexandra Road West, North Shields, United Kingdom, NE29 9AH

Director10 June 2018Active
28, The Brambles, New Hartley, Whitley Bay, United Kingdom, NE25 0RQ

Director01 June 2013Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director16 December 2014Active
58, Churchill Avenue, Whitley Bay, NE25 8XP

Director25 August 2009Active
58, Churchill Avenue, Whitley Bay, NE25 8XP

Director25 August 2009Active
17, Ashdale Crescent, Chapel House, Newcastle Upon Tyne, NE5 1AT

Director25 August 2009Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, England, NE7 7LX

Director16 December 2013Active
Hawthorn House, 2a West View, Ashington, NE63 0RZ

Director08 February 2008Active
Courtyard 2, Dissington Hall Enterprise Hub, Dalton, Ponteland, United Kingdom, NE18 0AD

Director16 December 2014Active
42 Eastbourne Gardens, Whitley Bay, NE26 1PX

Director08 February 2008Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director16 December 2014Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director12 December 2016Active
Courtyard 2, Dissington Hall Enterprise Hub, Dalton, Ponteland, United Kingdom, NE18 0AD

Director27 April 2020Active
38, Hayward Avenue, Seaton Delaval, Whitley Bay, United Kingdom, NE25 0AF

Director02 May 2019Active
Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

Director10 August 2017Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.