Background WavePink WaveYellow Wave

SMARTA HEALTHCARE LTD (08589394)

SMARTA HEALTHCARE LTD (08589394) is an active UK company. incorporated on 28 June 2013. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SMARTA HEALTHCARE LTD has been registered for 12 years. Current directors include GOSAL, Baljit Kaur, GOSAL, Harjinder Singh.

Company Number
08589394
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
5 Stephenson Court Fraser Road, Bedford, MK44 3WJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GOSAL, Baljit Kaur, GOSAL, Harjinder Singh
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTA HEALTHCARE LTD

SMARTA HEALTHCARE LTD is an active company incorporated on 28 June 2013 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SMARTA HEALTHCARE LTD was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08589394

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LOCAL PHARMACY CARE LIMITED
From: 28 June 2013To: 13 May 2014
Contact
Address

5 Stephenson Court Fraser Road Priory Business Park Bedford, MK44 3WJ,

Previous Addresses

Unit 5, Fraser Road Priory Business Park Bedford MK44 3WH
From: 16 November 2014To: 10 November 2015
1St Floor 2 Woodberry Grove Finchley London N12 0DR
From: 28 June 2013To: 16 November 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
May 15
Director Left
May 15
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
New Owner
Nov 18
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOSAL, Baljit Kaur

Active
Fraser Road, BedfordMK44 3WJ
Born May 1977
Director
Appointed 28 Jun 2013

GOSAL, Harjinder Singh

Active
Fraser Road, BedfordMK44 3WJ
Born August 1977
Director
Appointed 11 Apr 2015

GOSAL, Amrit Kaur

Resigned
Green End Road, BedfordMK438RJ
Born February 1983
Director
Appointed 28 Jun 2013
Resigned 11 Apr 2015

Persons with significant control

3

Mr Harjinder Singh Gosal

Active
Fraser Road, BedfordMK44 3WJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2018

Ms Amrit Kaur Gosal

Active
Fraser Road, BedfordMK44 3WJ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Baljit Kaur Gosal

Active
Fraser Road, BedfordMK44 3WJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 April 2018
MAMA
Resolution
12 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Incorporation Company
28 June 2013
NEWINCIncorporation