Check the

SMARTIES AND SMARTCARE LIMITED

Company
SMARTIES AND SMARTCARE LIMITED (03198532)

SMARTIES AND SMARTCARE

Phone: 01829 741 608
A⁺ rating

ABOUT SMARTIES AND SMARTCARE LIMITED

Smarties is such an amazingly well run sanctuary paradise for children and I'd just like to say what a great job you are doing.

Thanks for giving my son the best foundations in his education & social life, he's a bright, friendly & kind boy and I know after your help he will now ease into his school life seamlessly.

KEY FINANCES

Year
2017
Assets
£49.98k ▲ £22.56k (82.27 %)
Cash
£37.88k ▲ £18.31k (93.53 %)
Liabilities
£37.35k ▲ £2k (5.67 %)
Net Worth
£12.64k ▼ £20.56k (-259.49 %)

REGISTRATION INFO

Company name
SMARTIES AND SMARTCARE LIMITED
Company number
03198532
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.smartiesnursery.com
Phones
01829 741 608
Registered Address
GOWY BANK FARM LODGE,
COTTON EDMUNDS CHRISTLETON,
CHESTER,
CHESHIRE,
CH3 7PZ

ECONOMIC ACTIVITIES

85100
Pre-primary education

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 May 2017
Confirmation statement made on 14 May 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100

See Also


Last update 2018

SMARTIES AND SMARTCARE LIMITED DIRECTORS

Valerie Anne Silcock

  Acting
Appointed
14 May 1996
Role
Secretary
Address
The Sandstone House, Waste Lane Kelsall, Chester, Cheshire, CW6 0PE
Name
SILCOCK, Valerie Anne

Stephen Charles Silcock

  Acting
Appointed
14 November 2003
Occupation
Business & Director
Role
Director
Age
66
Nationality
British
Address
Sandstone House, Waste Lane, Kelsall, Cheshire, CW6 0PE
Country Of Residence
United Kingdom
Name
SILCOCK, Stephen Charles

Valerie Anne Silcock

  Acting PSC
Appointed
14 May 1996
Occupation
School Nursery Proprietor
Role
Director
Age
63
Nationality
British
Address
The Sandstone House, Waste Lane Kelsall, Chester, Cheshire, CW6 0PE
Country Of Residence
United Kingdom ( England ) (Gb-Eng)
Name
SILCOCK, Valerie Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael Geoffrey Avis

  Resigned
Appointed
14 May 1996
Resigned
14 May 1996
Role
Nominee Secretary
Address
9 Abbey Square, Chester, CH1 2HU
Name
AVIS, Michael Geoffrey

Christine Susan Avis

  Resigned
Appointed
14 May 1996
Resigned
14 May 1996
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

Christopher Stephen Keenan

  Resigned
Appointed
14 May 1996
Resigned
17 April 1997
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Milldene Bean Burn, Ayton, Eyemouth, Berwickshire, TD14 5QS
Country Of Residence
United Kingdom
Name
KEENAN, Christopher Stephen

Stuart Ronald Williams

  Resigned
Appointed
18 April 1997
Resigned
14 November 2003
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Gowy Bank Farm Cotton Edmunds, Chester, Cheshire, CH3 7PZ
Country Of Residence
England
Name
WILLIAMS, Stuart Ronald

REVIEWS


Check The Company
Excellent according to the company’s financial health.