About

Registered Number: 03198532
Date of Incorporation: 14/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Gowy Bank Farm Lodge, Cotton Edmunds Christleton, Chester, Cheshire, CH3 7PZ

 

Founded in 1996, Smarties & Smartcare Ltd has its registered office in Chester, it has a status of "Active". We don't know the number of employees at this organisation. The business has one director listed as Silcock, Stephen Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILCOCK, Stephen Charles 14 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 07 June 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 16 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
225 - Change of Accounting Reference Date 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
CERTNM - Change of name certificate 24 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 08 July 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
363s - Annual Return 08 August 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 14 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.