Company NameSmart Start Child Care Services Limited
Company StatusActive
Company Number05977818
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Shirley Mae Wickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleChild Care Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Director NameMr Terence Alan Wickens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameMrs Shirley Mae Wickens
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ

Contact

Telephone01474 332255
Telephone regionGravesend

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Shirley Mae Wickens
51.00%
Ordinary A
49 at £1Terence Alan Wickens
49.00%
Ordinary B

Financials

Year2014
Net Worth£33,050
Cash£174,637
Current Liabilities£156,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

25 August 2021Delivered on: 2 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The land known as 22-23 overcliffe, gravesend DA11 0EH and registered at hm land registry with title number TT102342.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 September 2019Delivered on: 10 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 22-23 overcliffe gravesend.
Outstanding

Filing History

12 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 November 2023Registration of charge 059778180004, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 059778180003 in full (1 page)
27 October 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 13 October 2023 (2 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2022Memorandum and Articles of Association (5 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
20 January 2022Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 20 January 2022 (1 page)
16 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Registration of charge 059778180003, created on 25 August 2021 (76 pages)
2 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
31 August 2021Satisfaction of charge 059778180001 in full (1 page)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
17 February 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
21 October 2019Termination of appointment of Shirley Mae Wickens as a director on 21 October 2019 (1 page)
24 September 2019Registration of charge 059778180002, created on 20 September 2019 (24 pages)
11 September 2019Appointment of Mr Varun Chanrai as a director on 9 September 2019 (2 pages)
11 September 2019Appointment of Mr Ashwin Grover as a director on 9 September 2019 (2 pages)
11 September 2019Cessation of Shirley Mae Wickens as a person with significant control on 9 September 2019 (1 page)
11 September 2019Termination of appointment of Terence Alan Wickens as a director on 9 September 2019 (1 page)
11 September 2019Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to 1 Kingdom Street C/O Storal Learning London W2 6BD on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Shirley Mae Wickens as a secretary on 9 September 2019 (1 page)
11 September 2019Cessation of Terence Alan Wickens as a person with significant control on 9 September 2019 (1 page)
11 September 2019Notification of Storal Learning Ltd. as a person with significant control on 9 September 2019 (2 pages)
10 September 2019Registration of charge 059778180001, created on 9 September 2019 (5 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
27 November 2015Director's details changed for Shirley Mae Wickens on 24 October 2015 (2 pages)
27 November 2015Director's details changed for Terence Alan Wickens on 24 October 2015 (2 pages)
27 November 2015Secretary's details changed for Shirley Mae Wickens on 24 October 2015 (1 page)
27 November 2015Director's details changed for Shirley Mae Wickens on 24 October 2015 (2 pages)
27 November 2015Director's details changed for Terence Alan Wickens on 24 October 2015 (2 pages)
27 November 2015Secretary's details changed for Shirley Mae Wickens on 24 October 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 November 2008Return made up to 26/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 26/10/07; full list of members (3 pages)
12 November 2007Return made up to 26/10/07; full list of members (3 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2006Incorporation (13 pages)
25 October 2006Incorporation (13 pages)