logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Barrington-fortune, Laura
    Born in December 1981
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Krystek-walton, Ursula Jane
    Born in March 1979
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 3
    Dalton, Andrew Mark
    Born in October 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Allen, Claire
    Born in July 1982
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 5
    Darroch, Cheryl
    Born in August 1985
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 6
    Lloyd, Marie
    Born in August 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressNewfield House, 1 New Street, Musselburgh, East Lothian, Scotland
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Silcock, Valerie Anne
    School Nursery Proprietor born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 2021-03-02
    OF - Director → CIF 0
    Silcock, Valerie Anne
    School Nursery Proprietor
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 2021-03-02
    OF - Secretary → CIF 0
    Mrs Valerie Anne Silcock
    Born in May 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Avis, Christine Susan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    OF - Nominee Director → CIF 0
  • 3
    Silcock, Stephen Charles
    Business & Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-14 ~ 2021-03-02
    OF - Director → CIF 0
  • 4
    Newton, William
    Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2025-06-09
    OF - Director → CIF 0
  • 5
    Williams, Stuart Ronald
    Director born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-18 ~ 2003-11-14
    OF - Director → CIF 0
  • 6
    Avis, Michael Geoffrey
    Individual
    Officer
    icon of calendar 1996-05-14 ~ 1996-05-14
    OF - Nominee Secretary → CIF 0
  • 7
    Keenan, Christopher Stephen
    Company Director born in January 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 1997-04-17
    OF - Director → CIF 0
  • 8
    Rankin, Cary
    Director born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2025-09-29
    OF - Director → CIF 0
parent relation
Company in focus

SMARTIES AND SMARTCARE LIMITED

Previous name
SMART CARE LIMITED - 2003-12-24
Standard Industrial Classification
85100 - Pre-primary Education
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
86,250 GBP2020-03-31
101,250 GBP2019-03-31
Property, Plant & Equipment
66,953 GBP2020-03-31
50,582 GBP2019-03-31
Fixed Assets
153,203 GBP2020-03-31
151,832 GBP2019-03-31
Debtors
10,705 GBP2020-03-31
4,896 GBP2019-03-31
Cash at bank and in hand
152,295 GBP2020-03-31
125,271 GBP2019-03-31
Current Assets
163,000 GBP2020-03-31
130,167 GBP2019-03-31
Creditors
Amounts falling due within one year
-35,348 GBP2020-03-31
-70,227 GBP2019-03-31
Net Current Assets/Liabilities
127,652 GBP2020-03-31
59,940 GBP2019-03-31
Total Assets Less Current Liabilities
280,855 GBP2020-03-31
211,772 GBP2019-03-31
Creditors
Amounts falling due after one year
-12,000 GBP2020-03-31
-9,000 GBP2019-03-31
Net Assets/Liabilities
268,855 GBP2020-03-31
202,772 GBP2019-03-31
Equity
Called up share capital
100 GBP2020-03-31
100 GBP2019-03-31
Retained earnings (accumulated losses)
268,755 GBP2020-03-31
202,672 GBP2019-03-31
Equity
268,855 GBP2020-03-31
202,772 GBP2019-03-31
Average Number of Employees
452019-04-01 ~ 2020-03-31
452018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
300,000 GBP2020-03-31
300,000 GBP2019-03-31
Intangible Assets - Accumulated Amortisation & Impairment
213,750 GBP2020-03-31
198,750 GBP2019-03-31
Intangible Assets - Increase From Amortisation Charge for Year
15,000 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
147,227 GBP2020-03-31
124,851 GBP2019-03-31
Property, Plant & Equipment - Disposals
-15,255 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,274 GBP2020-03-31
74,269 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,260 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-15,255 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • SMARTIES AND SMARTCARE LIMITED
    Info
    SMART CARE LIMITED - 2003-12-24
    Registered number 03198532
    icon of address3, Central Park, Ohio Avenue, Salford M50 2GT
    PRIVATE LIMITED COMPANY incorporated on 1996-05-14 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • SMARTIES AND SMART CARE LIMITED
    S
    Registered number 03198532
    icon of addressGowy Bank Farm, Cotton Lane, Cotton Edmunds, Chester, Cheshire, England, CH3 7PZ
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressOriel Bodfari Mold Road, Bodfari, Denbigh, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2021-02-26
    CIF 1 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.