Background WavePink WaveYellow Wave

SPREAD A SMILE (08443236)

SPREAD A SMILE (08443236) is an active UK company. incorporated on 13 March 2013. with registered office in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SPREAD A SMILE has been registered for 13 years. Current directors include BLOOM, Andrew Jonathan, CROCKER, Paul Jacob, CROCKER, Vanessa Sara and 6 others.

Company Number
08443236
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2013
Age
13 years
Address
153 -155 London Road, Hemel Hempstead, HP3 9SQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLOOM, Andrew Jonathan, CROCKER, Paul Jacob, CROCKER, Vanessa Sara, GODFREY, Paul, GORDON-HALL, Edward James Stanton, GOULD, Elizabeth Reine, HALL, Jonathan Edward, HIKMET, Fiona, Dr, PATEL, Sanjiv, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPREAD A SMILE

SPREAD A SMILE is an active company incorporated on 13 March 2013 with the registered office located in Hemel Hempstead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SPREAD A SMILE was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08443236

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

153 -155 London Road Hemel Hempstead, HP3 9SQ,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 13 March 2013To: 14 April 2023
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 14
Director Joined
Oct 17
New Owner
Mar 18
Owner Exit
Apr 18
Director Joined
Apr 20
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BLOOM, Andrew Jonathan

Active
Ballards Lane, LondonN3 1XW
Born December 1975
Director
Appointed 31 Jul 2022

CROCKER, Paul Jacob

Active
Hemel HempsteadHP3 9SQ
Born January 1961
Director
Appointed 13 Mar 2013

CROCKER, Vanessa Sara

Active
Hemel HempsteadHP3 9SQ
Born June 1963
Director
Appointed 13 Mar 2013

GODFREY, Paul

Active
Hemel HempsteadHP3 9SQ
Born May 1961
Director
Appointed 12 May 2014

GORDON-HALL, Edward James Stanton

Active
Hemel HempsteadHP3 9SQ
Born November 1964
Director
Appointed 25 Nov 2025

GOULD, Elizabeth Reine

Active
Hemel HempsteadHP3 9SQ
Born April 1959
Director
Appointed 05 Mar 2020

HALL, Jonathan Edward

Active
Hemel HempsteadHP3 9SQ
Born January 1969
Director
Appointed 15 Sept 2025

HIKMET, Fiona, Dr

Active
Hemel HempsteadHP3 9SQ
Born January 1976
Director
Appointed 09 Mar 2022

PATEL, Sanjiv, Dr

Active
Hemel HempsteadHP3 9SQ
Born October 1977
Director
Appointed 14 May 2025

JACOBS, Louise Sara

Resigned
Hemel HempsteadHP3 9SQ
Born July 1964
Director
Appointed 06 Jul 2017
Resigned 15 Jul 2025

SEGAL, Josephine Patricia

Resigned
Hemel HempsteadHP3 9SQ
Born November 1967
Director
Appointed 13 Mar 2013
Resigned 30 Sept 2025

SEGAL, Richard Lawrence

Resigned
Hemel HempsteadHP3 9SQ
Born May 1963
Director
Appointed 13 Mar 2013
Resigned 14 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Ms Lucy Joanne Jackson

Ceased
Ballards Lane, LondonN3 1XW
Born May 1979

Nature of Control

Significant influence or control
Notified 04 Jan 2018
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Termination Director Company
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Resolution
18 September 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2024
CC04CC04
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
10 April 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 May 2013
CC04CC04
Incorporation Company
13 March 2013
NEWINCIncorporation