SMARTCARE WORLDWIDE LIMITED
Overview
| Company Name | SMARTCARE WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07665607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMARTCARE WORLDWIDE LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SMARTCARE WORLDWIDE LIMITED located?
| Registered Office Address | 3 The Forum Icknield Way Industrial Estate HP23 4JY Tring England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMARTCARE WORLDWIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SMARTCARE WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for SMARTCARE WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sub-division of shares on Oct 29, 2025 | 7 pages | SH02 | ||||||||||||||
Appointment of Ms Freya Joy Liiv as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 11 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2024
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Michael John Overy as a director on Aug 23, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard George as a director on Aug 12, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Prof Claire Thompson as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 3 the Forum Icknield Way Industrial Estate Tring HP23 4JY on Sep 01, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 10, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 09, 2021
| 8 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Phillip John Ainger as a person with significant control on May 28, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Phillip John Ainger as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||||||
Who are the officers of SMARTCARE WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYAN, Matthew Robert | Director | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | United Kingdom | British | 62853670010 | |||||
| LIIV, Freya Joy | Director | Prescott Road Cheshunt EN8 0PQ Waltham Cross 10 England | England | British | 271748770003 | |||||
| SEAGRAVE, Stuart Boyd | Director | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | England | British | 107461290001 | |||||
| THOMPSON, Claire, Dr | Director | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | England | British | 171422320001 | |||||
| AINGER, Phillip John | Director | Bell Lane BN7 1JU Lewes One East Sussex United Kingdom | Wales | British | 181840360001 | |||||
| GEORGE, David Richard | Director | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | England | British | 18166290002 | |||||
| OVERY, Michael John | Director | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | United Kingdom | British | 162796650001 | |||||
| SAYER, Peter Robert James | Director | Langridge Close TN6 1XT Crowborough 6 United Kingdom | England | British | 87018290001 |
Who are the persons with significant control of SMARTCARE WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Phillip John Ainger | Apr 06, 2016 | Bell Lane BN7 1JU Lewes One East Sussex | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Matthew Robert Bryan | Apr 06, 2016 | Icknield Way Industrial Estate HP23 4JY Tring 3 The Forum England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0