Background WavePink WaveYellow Wave

SMART WORKS NORTH EAST (11115960)

SMART WORKS NORTH EAST (11115960) is an active UK company. incorporated on 18 December 2017. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMART WORKS NORTH EAST has been registered for 8 years. Current directors include BELL, Lisa, CUTHBERTSON, Julie, FOX, Maxine Danielle and 5 others.

Company Number
11115960
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2017
Age
8 years
Address
Fourth Floor, Collingwood House, Newcastle Upon Tyne, NE1 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Lisa, CUTHBERTSON, Julie, FOX, Maxine Danielle, GRAVELING, Lisa, HANDS, Nicola, LAMB, Sarah Anne, MEREDITH, Carol, MILLIKEN, Sophie Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WORKS NORTH EAST

SMART WORKS NORTH EAST is an active company incorporated on 18 December 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMART WORKS NORTH EAST was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11115960

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

Age

8 Years

Incorporated 18 December 2017

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

SMART WORKS NEWCASTLE
From: 18 December 2017To: 19 December 2025
Contact
Address

Fourth Floor, Collingwood House 3 Collingwood Street Newcastle Upon Tyne, NE1 1JW,

Previous Addresses

3rd Floor, Hadrian House Higham Place Newcastle upon Tyne NE1 8AF England
From: 5 June 2024To: 25 November 2025
Mea House Ellison Place Newcastle upon Tyne NE1 8XS England
From: 12 June 2018To: 5 June 2024
Mea House Ellison Place Newcastle upon Tyne NE1 8XS England
From: 12 June 2018To: 12 June 2018
64 Drummond Terrace North Shields Tyne and Wear NE30 2AF
From: 18 December 2017To: 12 June 2018
Timeline

45 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Feb 25
Director Left
May 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

BELL, Lisa

Active
Higham Place, Newcastle Upon TyneNE1 8AF
Born April 1987
Director
Appointed 07 Nov 2022

CUTHBERTSON, Julie

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born July 1981
Director
Appointed 29 Apr 2022

FOX, Maxine Danielle

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born May 1977
Director
Appointed 12 Sept 2023

GRAVELING, Lisa

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born July 1981
Director
Appointed 07 Feb 2023

HANDS, Nicola

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born February 1987
Director
Appointed 10 May 2023

LAMB, Sarah Anne

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born December 1991
Director
Appointed 05 Aug 2024

MEREDITH, Carol

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born May 1957
Director
Appointed 06 Apr 2018

MILLIKEN, Sophie Clare

Active
3 Collingwood Street, Newcastle Upon TyneNE1 1JW
Born August 1979
Director
Appointed 02 Feb 2021

ALDEN, Alison Jane

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born November 1970
Director
Appointed 25 Oct 2018
Resigned 18 Jan 2022

BELL, Laura

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born August 1984
Director
Appointed 14 Dec 2020
Resigned 20 Sept 2021

BROWN, Danielle

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born March 1979
Director
Appointed 29 Apr 2021
Resigned 22 Jun 2022

CLENNELL, Helena

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born July 1973
Director
Appointed 06 Apr 2018
Resigned 05 Apr 2024

COOK, Anna

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born May 1978
Director
Appointed 06 Feb 2018
Resigned 15 Mar 2021

CROFT, Lauren Elizabeth

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born June 1989
Director
Appointed 12 Jul 2024
Resigned 16 May 2025

DAVIES, Amy

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born December 1980
Director
Appointed 18 Dec 2017
Resigned 04 Apr 2022

DEANS, Caron

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born June 1964
Director
Appointed 06 Feb 2018
Resigned 15 Mar 2021

EATON, Lisa

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born October 1981
Director
Appointed 28 Oct 2021
Resigned 25 Nov 2022

FULTON, Susan

Resigned
Higham Place, Newcastle Upon TyneNE1 8AF
Born March 1966
Director
Appointed 01 Mar 2022
Resigned 10 Feb 2025

HARTLEY, Jane

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born July 1958
Director
Appointed 18 Dec 2017
Resigned 20 Sept 2021

HOOK, Samantha Jane

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born March 1969
Director
Appointed 14 Dec 2020
Resigned 20 Sept 2021

HUMPHREYS, Maria Josephine

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born October 1975
Director
Appointed 06 Apr 2018
Resigned 15 Mar 2021

MACHIN, Katie

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born January 1982
Director
Appointed 18 Dec 2017
Resigned 17 May 2021

MAUGHAN, Julie

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born May 1964
Director
Appointed 28 Oct 2021
Resigned 10 Jan 2022

PAVLOU, Sarah

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born November 1976
Director
Appointed 28 Oct 2021
Resigned 10 May 2023

RICHARDSON, Kate

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born October 1986
Director
Appointed 28 Oct 2021
Resigned 18 Jan 2022

SINCLAIR, Helen

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born November 1972
Director
Appointed 18 Dec 2017
Resigned 04 Apr 2022

TODD, Lynsey

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born September 1975
Director
Appointed 28 Oct 2021
Resigned 18 Jan 2022

WELFORD, Leanne Mcdonald

Resigned
Ellison Place, Newcastle Upon TyneNE1 8XS
Born November 1977
Director
Appointed 16 Dec 2021
Resigned 17 Jun 2022

Persons with significant control

1

Shepperton House, LondonN1 3DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 December 2025
NE01NE01
Change Of Name Notice
19 December 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Statement Of Companys Objects
6 February 2024
CC04CC04
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
24 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Incorporation Company
18 December 2017
NEWINCIncorporation