Background WavePink WaveYellow Wave

SMARTMOVE HOMES LIMITED (03718139)

SMARTMOVE HOMES LIMITED (03718139) is an active UK company. incorporated on 23 February 1999. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. SMARTMOVE HOMES LIMITED has been registered for 27 years.

Company Number
03718139
Status
active
Type
ltd
Incorporated
23 February 1999
Age
27 years
Address
Link Spaces, Botanica Ditton Park, Slough, SL3 9LL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTMOVE HOMES LIMITED

SMARTMOVE HOMES LIMITED is an active company incorporated on 23 February 1999 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. SMARTMOVE HOMES LIMITED was registered 27 years ago.(SIC: 87200)

Status

active

Active since 27 years ago

Company No

03718139

LTD Company

Age

27 Years

Incorporated 23 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Link Spaces, Botanica Ditton Park Riding Court Road Slough, SL3 9LL,

Previous Addresses

2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW England
From: 17 May 2018To: 23 March 2026
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 22 November 2017To: 17 May 2018
59 Station Road Longfield Kent DA3 7QA
From: 23 February 1999To: 22 November 2017
Timeline

24 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Mar 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Capital Update
Mar 18
Loan Secured
Apr 18
Loan Cleared
May 18
Owner Exit
May 18
Director Left
Jun 18
Director Left
Dec 21
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Resolution
19 March 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 March 2018
SH19Statement of Capital
Legacy
14 March 2018
SH20SH20
Legacy
14 March 2018
CAP-SSCAP-SS
Resolution
14 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Legacy
29 March 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
24 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
23 December 2005
88(2)R88(2)R
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
17 December 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
123Notice of Increase in Nominal Capital
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
16 March 2000
287Change of Registered Office
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Incorporation Company
23 February 1999
NEWINCIncorporation