Company NameSm Care Limited
Company StatusDissolved
Company Number09057956
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameSuchita Dali
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityNepalese
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gunning Street
London
SE18 1BY

Location

Registered Address5 Piedmont Road
London
SE18 1TB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Shareholders

1 at £1Suchita Dali
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 September 2019Registered office address changed from 3 Macoma Road London SE18 2QW England to 5 Piedmont Road London SE18 1TB on 18 September 2019 (1 page)
19 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
9 October 2018Registered office address changed from 1 Conduit Business Centre the Mews London SE18 7AP England to 3 Macoma Road London SE18 2QW on 9 October 2018 (1 page)
21 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 October 2017Amended total exemption full accounts made up to 31 May 2017 (6 pages)
24 October 2017Amended total exemption full accounts made up to 31 May 2017 (6 pages)
25 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 April 2017Director's details changed for Suchita Dali on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Suchita Dali on 7 April 2017 (2 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Registered office address changed from Room 224 18-36 Wellington Street Woolwich London SE18 6PF to 1 Conduit Business Centre the Mews London SE18 7AP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Room 224 18-36 Wellington Street Woolwich London SE18 6PF to 1 Conduit Business Centre the Mews London SE18 7AP on 22 January 2016 (1 page)
16 July 2015Registered office address changed from Sm Care Ltd. / 224 18-36 Wellington Street Woolwich London SE18 6PF England to Room 224 18-36 Wellington Street Woolwich London SE18 6PF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Sm Care Ltd. / 224 18-36 Wellington Street Woolwich London SE18 6PF England to Room 224 18-36 Wellington Street Woolwich London SE18 6PF on 16 July 2015 (1 page)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
12 June 2015Director's details changed for Suchita Dali on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Suchita Dali on 12 June 2015 (2 pages)
1 December 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sm Care Ltd. / 224 18-36 Wellington Street Woolwich London SE18 6PF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sm Care Ltd. / 224 18-36 Wellington Street Woolwich London SE18 6PF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sm Care Ltd. / 224 18-36 Wellington Street Woolwich London SE18 6PF on 1 December 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(26 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(26 pages)