About

Registered Number: 03870671
Date of Incorporation: 03/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Canonbury Yard 202-208 New North Road, Islington, London, N1 7BJ,

 

Founded in 1999, Smart Works Charity has its registered office in London, it has a status of "Active". The current directors of this company are listed as Stephens, Kathryn Elizabeth, Abou-alwan, Natalie Mary, Darling, Margaret Mcqueen, Holmes, Fiona Mary, Hughes-hallett, Juliet, Kerin, Ewa Irena, Mendoza, Amelia Wallace, Shepherdson, Jane Elizabeth, Spencer-churchill, Claire Gillean, Barnes, Gurmohan Kaur, Haynes, Simon Laurence, Banjoko, Tunde, Barnes, Gurmohan Kaur, Darke, Tiffanie Jane, Denmead, Susan, Gray, Rosalind Mary, Hamblett, Caroline Victoria, Heersche, Tanneke, Hunter, Joanna Catherine, Lavery, Moira Margaret, Marples, Georgina, Miller, Donna, Murphy, Vincent Andrew, Ousterhout, Jo, Plumridge, Sally, Seligman, Kathy, Sibanda, Jacque, Sims, Lexie, Snelson, Sherri, Tamblingson, Emma Rebecca, Thissen, Daphne, Thomas, Sarah Lucy, Dr, Van Ees, Iliane. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABOU-ALWAN, Natalie Mary 01 June 2020 - 1
DARLING, Margaret Mcqueen 19 January 2012 - 1
HOLMES, Fiona Mary 24 January 2013 - 1
HUGHES-HALLETT, Juliet 29 April 2008 - 1
KERIN, Ewa Irena 01 March 2019 - 1
MENDOZA, Amelia Wallace 26 June 2013 - 1
SHEPHERDSON, Jane Elizabeth 05 August 2019 - 1
SPENCER-CHURCHILL, Claire Gillean 31 January 2019 - 1
BANJOKO, Tunde 03 November 1999 25 March 2002 1
BARNES, Gurmohan Kaur 24 September 2015 02 May 2019 1
DARKE, Tiffanie Jane 23 April 2015 26 April 2018 1
DENMEAD, Susan 02 March 2004 19 January 2012 1
GRAY, Rosalind Mary 02 March 2004 01 April 2004 1
HAMBLETT, Caroline Victoria 19 April 2011 26 April 2018 1
HEERSCHE, Tanneke 25 March 2002 01 April 2004 1
HUNTER, Joanna Catherine 23 February 2007 02 May 2019 1
LAVERY, Moira Margaret 01 September 2000 02 October 2006 1
MARPLES, Georgina 02 March 2004 01 September 2005 1
MILLER, Donna 02 November 2004 26 June 2014 1
MURPHY, Vincent Andrew 23 November 1999 31 August 2000 1
OUSTERHOUT, Jo 02 March 2004 02 February 2005 1
PLUMRIDGE, Sally 25 March 2002 01 April 2004 1
SELIGMAN, Kathy 02 October 2006 31 January 2011 1
SIBANDA, Jacque 02 March 2004 20 September 2004 1
SIMS, Lexie 02 October 2006 24 September 2015 1
SNELSON, Sherri 01 June 2006 24 September 2015 1
TAMBLINGSON, Emma Rebecca 01 September 2000 25 March 2002 1
THISSEN, Daphne 25 March 2002 02 October 2006 1
THOMAS, Sarah Lucy, Dr 17 October 2007 31 January 2011 1
VAN EES, Iliane 23 November 1999 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Kathryn Elizabeth 02 May 2019 - 1
BARNES, Gurmohan Kaur 24 September 2015 02 May 2019 1
HAYNES, Simon Laurence 03 November 1999 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 01 June 2020
AD01 - Change of registered office address 16 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 24 October 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AP03 - Appointment of secretary 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 20 October 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 30 August 2016
RESOLUTIONS - N/A 22 March 2016
MA - Memorandum and Articles 22 March 2016
RESOLUTIONS - N/A 27 January 2016
MA - Memorandum and Articles 27 January 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP03 - Appointment of secretary 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 22 June 2015
RESOLUTIONS - N/A 23 March 2015
CC04 - Statement of companies objects 23 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 November 2013
CERTNM - Change of name certificate 27 August 2013
NM06 - Request to seek comments of government department or other specified body on change of name 27 August 2013
CONNOT - N/A 27 August 2013
AA - Annual Accounts 08 August 2013
CH01 - Change of particulars for director 07 August 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 July 2012
RESOLUTIONS - N/A 18 June 2012
MEM/ARTS - N/A 18 June 2012
AP01 - Appointment of director 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 August 2010
RESOLUTIONS - N/A 03 June 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 11 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 30 September 2003
225 - Change of Accounting Reference Date 15 July 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
363a - Annual Return 13 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
RESOLUTIONS - N/A 15 May 2000
RESOLUTIONS - N/A 08 December 1999
MEM/ARTS - N/A 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.