Company NameSphere Memory And Rehabilitation Team (Smart) Limited
DirectorsKatherine Elizabeth Dawson and Antonia Clare West
Company StatusActive
Company Number08958702
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Previous NameSphere Dementia Care Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Katherine Elizabeth Dawson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BL
Director NameMiss Antonia Clare West
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BL

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Antonia Clare West
50.00%
Ordinary
1 at £1Katherine Elizabeth Dawson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
2 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Change of share class name or designation (2 pages)
25 April 2019Memorandum and Articles of Association (36 pages)
25 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached 03/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
26 March 2019Change of details for Miss Antonia Clare West as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Change of details for Dr Katherine Elizabeth Dawson as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Miss Antonia Clare West on 26 March 2019 (2 pages)
26 March 2019Director's details changed for Dr Katherine Elizabeth Dawson on 26 March 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Registered office address changed from 26 Priestgate Barton-upon-Humber North Lincolnshire DN18 5ET United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 18 September 2018 (1 page)
2 May 2018Change of details for Dr Katherine Elizabeth Dawson as a person with significant control on 25 March 2018 (2 pages)
2 May 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
2 May 2018Change of details for Miss Antonia Clare West as a person with significant control on 25 March 2018 (2 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Registered office address changed from C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber North Lincolnshire DN18 5ET to 26 Priestgate Barton-upon-Humber North Lincolnshire DN18 5ET on 6 July 2017 (1 page)
6 July 2017Registered office address changed from C/O Cooke Webster & Co 26 Priestgate Barton-upon- Humber North Lincolnshire DN18 5ET to 26 Priestgate Barton-upon-Humber North Lincolnshire DN18 5ET on 6 July 2017 (1 page)
13 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Director's details changed for Katherine Elizabeth Dawson on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Katherine Elizabeth Dawson on 17 November 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Director's details changed for Katherine Elizabeth Dawson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Antonia Clare West on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Katherine Elizabeth Dawson on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Antonia Clare West on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Antonia Clare West on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Katherine Elizabeth Dawson on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(47 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 2
(47 pages)