About

Registered Number: 03915940
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Beckwith Health Club Central House, Otley Road, Harrogate, HG3 1UF,

 

Smiletime Ltd was registered on 28 January 2000 and has its registered office in Harrogate, it's status at Companies House is "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVER, Tina Louise 24 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Andrea Louise 24 April 2013 01 August 2017 1
TAYLOR, Shaun Timothy 30 June 2011 24 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 07 February 2018
AA01 - Change of accounting reference date 04 August 2017
AD01 - Change of registered office address 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 28 July 2017
GUARANTEE2 - N/A 28 July 2017
AGREEMENT2 - N/A 28 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
GUARANTEE2 - N/A 06 September 2016
AGREEMENT2 - N/A 06 September 2016
GUARANTEE2 - N/A 16 August 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 01 September 2015
PARENT_ACC - N/A 01 September 2015
GUARANTEE2 - N/A 01 September 2015
AGREEMENT2 - N/A 01 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 12 June 2013
PARENT_ACC - N/A 12 June 2013
TM02 - Termination of appointment of secretary 24 April 2013
AP03 - Appointment of secretary 24 April 2013
AGREEMENT2 - N/A 09 April 2013
GUARANTEE2 - N/A 09 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 February 2008
353 - Register of members 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2008
AA - Annual Accounts 21 August 2007
225 - Change of Accounting Reference Date 26 April 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 11 July 2006
RESOLUTIONS - N/A 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 03 March 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
AA - Annual Accounts 03 September 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 17 July 2001
363a - Annual Return 30 March 2001
353a - Register of members in non-legible form 22 February 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 22 February 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 February 2000
225 - Change of Accounting Reference Date 22 February 2000
395 - Particulars of a mortgage or charge 19 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Outstanding

N/A

Debenture 02 March 2006 Outstanding

N/A

Debenture 16 June 2003 Fully Satisfied

N/A

Debenture 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.