Company NameSmile Fundraising Ltd
DirectorsJoseph Harrington and Ryan Ian Patterson
Company StatusActive
Company Number08573627
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Harrington
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-13 Side
Newcastle Upon Tyne
NE1 3JE
Director NameMr Ryan Ian Patterson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-13 Side
Newcastle Upon Tyne
NE1 3JE

Contact

Websitesmilefundraising.com
Telephone0800 0938603
Telephone regionFreephone

Location

Registered Address5-13 Side
Newcastle Upon Tyne
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Joseph Harrington
50.00%
Ordinary
2k at £1Ryan Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth£81,758
Cash£55,039
Current Liabilities£36,029

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

27 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 June 2017Notification of Joseph Harrington as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Ryan Patterson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Ryan Patterson as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Ryan Patterson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Notification of Joseph Harrington as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Joseph Harrington as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 April 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4,000
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4,000
(6 pages)
3 May 2016Registered office address changed from 13 Queen Street Newcastle upon Tyne NE1 3UG to 5-13 Side Newcastle upon Tyne NE1 3JE on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 13 Queen Street Newcastle upon Tyne NE1 3UG to 5-13 Side Newcastle upon Tyne NE1 3JE on 3 May 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,000
(3 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,000
(3 pages)
17 March 2014Registered office address changed from 48 Elmsford Grove Benton Newcastle upon Tyne Tyne and Wear NE12 8HU England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 48 Elmsford Grove Benton Newcastle upon Tyne Tyne and Wear NE12 8HU England on 17 March 2014 (1 page)
6 July 2013Director's details changed for Mr Ryan Patterson on 18 June 2013 (2 pages)
6 July 2013Director's details changed for Mr Joseph Harrington on 18 June 2013 (2 pages)
6 July 2013Director's details changed for Mr Ryan Patterson on 18 June 2013 (2 pages)
6 July 2013Director's details changed for Mr Joseph Harrington on 18 June 2013 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)