Newcastle Upon Tyne
NE1 1PG
Director Name | Mrs Sarah Elizabeth Monk |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor (South) Cathedral Buildings Dean Stree Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Richard Fielding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill, Plumtree Nottingham Nottinghamshire NG12 5ND |
Director Name | Mr Geoffrey Lennox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windfield Main Road, Old Brampton Chesterfield Derbyshire S42 7JG |
Secretary Name | Mr Richard Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill, Plumtree Nottingham Nottinghamshire NG12 5ND |
Director Name | Mr Stephen Howard Petherbridge |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2016) |
Role | Director - Recruitment Company |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Darren Colin McLaney |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Dromonby Grange Busby Lane Kirkby-In-Cleveland Middlesbrough Cleveland TS9 7AP |
Director Name | Mr Nathan Giles Runnicles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Mr Nathan Runnicles |
---|---|
Status | Resigned |
Appointed | 19 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Robert Ian Grimshaw |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Paul Simon Simpson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Roderick John Williams |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Secretary Name | Miss Catherine Joanne Trevorrow |
---|---|
Status | Resigned |
Appointed | 20 July 2020(15 years after company formation) |
Appointment Duration | 5 months (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4HQ |
Director Name | Mr Allan Monteith Calder |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor (South) Cathedral Buildings Dean Stree Newcastle Upon Tyne NE1 1PG |
Website | www.smartteachers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72402403 |
Telephone region | London |
Registered Address | First Floor (South) Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023 (2 pages) |
6 December 2023 | Termination of appointment of Allan Monteith Calder as a director on 30 November 2023 (1 page) |
12 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
6 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr William Joseph Roberts on 28 May 2021 (2 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 February 2021 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 February 2021 (1 page) |
16 February 2021 | Change of details for Smart Education Limited as a person with significant control on 1 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Roderick John Williams as a director on 21 December 2020 (1 page) |
19 January 2021 | Termination of appointment of Paul Simon Simpson as a director on 21 December 2020 (1 page) |
19 January 2021 | Termination of appointment of Catherine Joanne Trevorrow as a secretary on 21 December 2020 (1 page) |
19 January 2021 | Appointment of Mr William Joseph Roberts as a director on 21 December 2020 (2 pages) |
19 January 2021 | Appointment of Mr Allan Monteith Calder as a director on 21 December 2020 (2 pages) |
22 December 2020 | Registration of charge 054982040001, created on 21 December 2020 (38 pages) |
21 July 2020 | Appointment of Miss Catherine Joanne Trevorrow as a secretary on 20 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page) |
22 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 December 2019 | Second filing to change the details of Smart Education Limited as a person with significant control (8 pages) |
8 November 2019 | Change of details for Smart Education Limited as a person with significant control on 6 April 2016
|
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 October 2018 | Change of details for Smart Education Limited as a person with significant control on 18 October 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 May 2017 | Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page) |
17 January 2017 | Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page) |
20 September 2016 | Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
19 April 2016 | Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages) |
19 April 2016 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
30 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 4 July 2012 no member list (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 no member list (4 pages) |
21 July 2011 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
6 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 4 July 2010 no member list (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
6 August 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
6 July 2009 | Annual return made up to 04/07/09 (2 pages) |
6 July 2009 | Annual return made up to 04/07/09 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 July 2008 | Annual return made up to 04/07/08 (2 pages) |
7 July 2008 | Annual return made up to 04/07/08 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page) |
4 July 2007 | Annual return made up to 04/07/07 (2 pages) |
4 July 2007 | Annual return made up to 04/07/07 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 July 2006 | Annual return made up to 04/07/06 (4 pages) |
10 July 2006 | Annual return made up to 04/07/06 (4 pages) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |