Smiletime Limited HARROGATE


Founded in 2000, Smiletime, classified under reg no. 03915940 is an active company. Currently registered at Beckwith Health Club Central House HG3 1UF, Harrogate the company has been in the business for 24 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Tina S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 28 January 2000 and Tina S. has been with the company for the least time - from 24 June 2016. Currently there is 1 former director listed by the firm - Philippa S., who left the firm on 1 August 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Smiletime Limited Address / Contact

Office Address Beckwith Health Club Central House
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03915940
Date of Incorporation Fri, 28th Jan 2000
Industry Fitness facilities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Tina S.

Position: Director

Appointed: 24 June 2016

Mark S.

Position: Director

Appointed: 28 January 2000

Andrea H.

Position: Secretary

Appointed: 24 April 2013

Resigned: 01 August 2017

Shaun T.

Position: Secretary

Appointed: 30 June 2011

Resigned: 24 April 2013

Philippa S.

Position: Director

Appointed: 24 February 2005

Resigned: 01 August 2017

Stephen C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 30 June 2011

Philippa S.

Position: Secretary

Appointed: 31 May 2003

Resigned: 17 October 2003

Andrew D.

Position: Secretary

Appointed: 31 March 2002

Resigned: 31 May 2003

Morag N.

Position: Secretary

Appointed: 28 January 2000

Resigned: 31 March 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Mark S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Tina S. This PSC has significiant influence or control over the company,. Then there is Acad Holdings Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tina S.

Notified on 24 June 2016
Nature of control: significiant influence or control

Acad Holdings Limited

The Academy Oakdale Place, Harrogate, HG1 2LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 05677471
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand69 96253 93451 56256 93964 57113 30020 617
Current Assets514 371423 817372 993370 811371 600324 477333 805
Debtors444 371369 845321 393313 834306 991310 177312 188
Net Assets Liabilities457 333333 591138 91455 114-25 153-92 710-139 687
Other Debtors20 80112 85515 3599 3981 3134 7895 397
Property Plant Equipment68 44961 39153 46832 32539 64752 81947 736
Total Inventories38383838381 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment116 403145 225174 642195 785206 963118 422134 120
Additions Other Than Through Business Combinations Property Plant Equipment 21 76421 494 18 50026 06911 515
Amounts Owed By Related Parties417 315348 103297 965296 965302 218300 056299 736
Amounts Owed To Group Undertakings15 000111 000252 936268 019324 387393 485440 366
Average Number Employees During Period  998116
Bank Borrowings Overdrafts   39 33331 33323 33415 334
Creditors12 512141 197278 71739 33331 33323 33415 334
Increase From Depreciation Charge For Year Property Plant Equipment 28 82229 41721 14311 17812 89716 598
Net Current Assets Liabilities412 149282 62094 27627 839-26 827-115 555-165 449
Number Shares Issued Fully Paid 1     
Other Creditors12 51228 08215 91717 77360 73728 39918 961
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 438900
Other Disposals Property Plant Equipment     101 438900
Other Taxation Social Security Payable7 8661 3165 548 3 55110 1487 768
Par Value Share 1     
Property Plant Equipment Gross Cost184 852206 616228 110228 110246 610171 241181 856
Provisions For Liabilities Balance Sheet Subtotal10 75310 4208 8305 0506 6406 6406 640
Total Assets Less Current Liabilities480 598344 011147 74460 16412 820-62 736-117 713
Trade Creditors Trade Payables25 9377994 31617 1801 752 24 159
Trade Debtors Trade Receivables6 2558 8878 0697 4713 4605 3327 055

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 5th, April 2023
Free Download (10 pages)

Company search

Advertisements