Background WavePink WaveYellow Wave

SMARTCARE TECHNOLOGIES LIMITED (07501658)

SMARTCARE TECHNOLOGIES LIMITED (07501658) is an active UK company. incorporated on 21 January 2011. with registered office in Tring. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMARTCARE TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include BRYAN, Matthew Robert, SEAGRAVE, Stuart Boyd, THOMPSON, Claire, Dr.

Company Number
07501658
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
3 The Forum, Tring, HP23 4JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRYAN, Matthew Robert, SEAGRAVE, Stuart Boyd, THOMPSON, Claire, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTCARE TECHNOLOGIES LIMITED

SMARTCARE TECHNOLOGIES LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Tring. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMARTCARE TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07501658

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

3 The Forum Icknield Way Industrial Estate Tring, HP23 4JY,

Previous Addresses

One Bell Lane Lewes East Sussex BN7 1JU
From: 13 February 2013To: 1 September 2022
, 1St Floor Harlequin Yard Harlequin Lane, Crowborough, East Sussex, TN6 1HU
From: 1 April 2011To: 13 February 2013
, Unit 5 Warren Court, Park Road, Crowborough, TN6 2QX, United Kingdom
From: 21 January 2011To: 1 April 2011
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 21
Director Joined
Apr 23
Director Left
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRYAN, Matthew Robert

Active
Icknield Way Industrial Estate, TringHP23 4JY
Born July 1968
Director
Appointed 08 Jul 2011

SEAGRAVE, Stuart Boyd

Active
Icknield Way Industrial Estate, TringHP23 4JY
Born March 1968
Director
Appointed 08 Jul 2011

THOMPSON, Claire, Dr

Active
Icknield Way Industrial Estate, TringHP23 4JY
Born June 1977
Director
Appointed 17 Apr 2023

AINGER, Phillip John

Resigned
Bell Lane, LewesBN7 1JU
Born February 1956
Director
Appointed 04 Oct 2013
Resigned 28 May 2021

OVERY, Michael John

Resigned
Icknield Way Industrial Estate, TringHP23 4JY
Born December 1969
Director
Appointed 08 Jul 2011
Resigned 23 Aug 2023

SAYER, Peter Robert James

Resigned
Langridge Close, CrowboroughTN6 1XT
Born October 1951
Director
Appointed 21 Jan 2011
Resigned 01 Aug 2013

Persons with significant control

1

Bell Lane, LewesBN7 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Move Registers To Sail Company
14 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Incorporation Company
21 January 2011
NEWINCIncorporation