About

Registered Number: 01946616
Date of Incorporation: 11/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: The Basement, 15 Gertrude Street, London, SW10 0JN

 

St. Mary Abbots Rehabilitation & Training Projects (Smart) was founded on 11 September 1985 and has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Franklin, Jamie, Lambert, Neil, Phiri, Daina, Rhodes, Nicholas, Doctor, Smith, Clare Elizabeth, Dr, Van Loon, Gijsbertus Johannes, Cox, Sarah, Mumford, Robin, Snagge, Thomas James William, Wallis, Anthony Kenneth, Allison, David, Ashford, Christopher John, Barry, Sylvia, Bridgett, Christopher Kenneth, Dr, Capus, Caroline Jane, Cole, Julie Margaret, Crawley, Julia, Davies, Julia, Evans, Richard Morgan, Dr, George, Susan Elizabeth, Greer, David James Scessor, Gubert, Silvana, Hall, Debra Margaret, Hargreaves, Allyson Clare, Harvey, Mary, Kennedy, Shaun, Moir, Jean Watterson Scott, Mustapha, Amelia Nadia, Sandford, Stewart, Scott, Ann, Sheehan, Gill, Shipton, Melanie Jane, Spafford, Rosemary, Summerhill, Diana, Wells, Helen, Zoha, Mir Moin, Dr at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Jamie 07 April 2015 - 1
LAMBERT, Neil 01 April 2014 - 1
PHIRI, Daina 01 August 2019 - 1
RHODES, Nicholas, Doctor 18 December 2001 - 1
SMITH, Clare Elizabeth, Dr 22 August 2000 - 1
VAN LOON, Gijsbertus Johannes 01 August 2019 - 1
ALLISON, David N/A 29 September 1994 1
ASHFORD, Christopher John 14 February 2012 01 March 2014 1
BARRY, Sylvia 26 February 2002 17 December 2003 1
BRIDGETT, Christopher Kenneth, Dr N/A 28 November 2006 1
CAPUS, Caroline Jane N/A 06 May 1993 1
COLE, Julie Margaret 28 September 2004 01 March 2008 1
CRAWLEY, Julia 18 December 2001 14 February 2012 1
DAVIES, Julia 16 April 1992 03 December 1993 1
EVANS, Richard Morgan, Dr 27 July 1999 21 October 2002 1
GEORGE, Susan Elizabeth 26 May 1994 05 October 1995 1
GREER, David James Scessor 20 March 1997 21 August 1998 1
GUBERT, Silvana N/A 20 March 1997 1
HALL, Debra Margaret 28 November 2006 01 August 2008 1
HARGREAVES, Allyson Clare N/A 16 April 1992 1
HARVEY, Mary 01 May 2008 16 December 2014 1
KENNEDY, Shaun 01 June 2009 14 February 2012 1
MOIR, Jean Watterson Scott N/A 16 October 1997 1
MUSTAPHA, Amelia Nadia 01 September 2007 01 March 2014 1
SANDFORD, Stewart 21 January 1994 26 February 2002 1
SCOTT, Ann 20 March 1997 16 October 1997 1
SHEEHAN, Gill 18 December 2001 01 September 2017 1
SHIPTON, Melanie Jane 16 April 1998 28 November 2006 1
SPAFFORD, Rosemary N/A 14 October 1994 1
SUMMERHILL, Diana 01 April 2014 31 December 2017 1
WELLS, Helen 24 May 2005 01 July 2017 1
ZOHA, Mir Moin, Dr 22 July 2003 03 May 2004 1
Secretary Name Appointed Resigned Total Appointments
COX, Sarah 28 November 2006 06 August 2007 1
MUMFORD, Robin 25 May 1995 30 April 2004 1
SNAGGE, Thomas James William 14 May 2004 28 November 2006 1
WALLIS, Anthony Kenneth N/A 30 November 1992 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 09 January 2015
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 16 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 07 September 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 24 July 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 11 September 1996
288 - N/A 04 December 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 11 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1994
288 - N/A 24 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 06 May 1994
288 - N/A 01 March 1994
287 - Change in situation or address of Registered Office 14 December 1993
288 - N/A 14 December 1993
363s - Annual Return 09 December 1993
AA - Annual Accounts 30 September 1993
288 - N/A 24 September 1993
288 - N/A 20 May 1993
363s - Annual Return 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 16 March 1993
363b - Annual Return 05 January 1992
288 - N/A 11 October 1991
AA - Annual Accounts 01 October 1991
363a - Annual Return 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 22 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 01 May 1991
288 - N/A 21 December 1990
288 - N/A 20 August 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 17 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 02 August 1988
288 - N/A 29 February 1988
CERTNM - Change of name certificate 02 October 1987
AA - Annual Accounts 24 July 1987
363 - Annual Return 22 May 1987
NEWINC - New incorporation documents 11 September 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.