Background WavePink WaveYellow Wave

SMOOTH STONE CARE AND EDUCATION LIMITED (11031936)

SMOOTH STONE CARE AND EDUCATION LIMITED (11031936) is an active UK company. incorporated on 25 October 2017. with registered office in Crewe. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SMOOTH STONE CARE AND EDUCATION LIMITED has been registered for 8 years. Current directors include BAGRI, Sharonjit Kaur, CLARKE, Amanda Susan, EMMERSON, Paul Ivor and 4 others.

Company Number
11031936
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Datum House, Crewe, CW1 6ZF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAGRI, Sharonjit Kaur, CLARKE, Amanda Susan, EMMERSON, Paul Ivor, JENKINS, David, MCGREGOR, Alistair James, SCALES, Raymond, STOREY, Matthew James
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMOOTH STONE CARE AND EDUCATION LIMITED

SMOOTH STONE CARE AND EDUCATION LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Crewe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SMOOTH STONE CARE AND EDUCATION LIMITED was registered 8 years ago.(SIC: 87900)

Status

active

Active since 8 years ago

Company No

11031936

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Datum House Electra Way Crewe, CW1 6ZF,

Previous Addresses

Jasmine House 34 Ilkeston Road Heanor Derbyshire DE75 7DT England
From: 23 March 2021To: 23 December 2022
Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom
From: 25 October 2017To: 23 March 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

BAGRI, Sharonjit Kaur

Active
Newchapel Road, Stoke-On-TrentST7 4RT
Born August 1975
Director
Appointed 31 Oct 2025

CLARKE, Amanda Susan

Active
Cruckton, ShrewsburySY5 8PR
Born December 1978
Director
Appointed 31 Oct 2025

EMMERSON, Paul Ivor

Active
Electra Way, CreweCW1 6ZF
Born June 1966
Director
Appointed 18 Jul 2018

JENKINS, David

Active
Cruckton, ShrewsburySY5 8PR
Born October 1975
Director
Appointed 31 Oct 2025

MCGREGOR, Alistair James

Active
Electra Way, CreweCW1 6ZF
Born June 1981
Director
Appointed 18 Jul 2018

SCALES, Raymond

Active
Electra Way, CreweCW1 6ZF
Born July 1954
Director
Appointed 25 Oct 2017

STOREY, Matthew James

Active
Electra Way, CreweCW1 6ZF
Born September 1971
Director
Appointed 18 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Cruckton, ShrewsburySY5 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Alistair James Mcgregor

Ceased
Electra Way, CreweCW1 6ZF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 31 Oct 2025

Mr Matthew James Storey

Ceased
Electra Way, CreweCW1 6ZF
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2018
Ceased 31 Oct 2025

Mr Raymond Scales

Ceased
Electra Way, CreweCW1 6ZF
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
25 October 2017
NEWINCIncorporation