SMART RTMS LIMITED

  • Company statusactive
  • Company No09921994
  • Age9 years 7 months Incorporated 18 December 2015
  • Officers3

Address

Unit 9 Cirencester Business Park, Tetbury Road, Cirencester, GL7 6JJ, England

SMART RTMS LIMITED is an active company incorporated on 18 December 2015 and based in Cirencester, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86220 Specialists medical practice activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

9 Months Ago on 02 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 03 Sep 2024

Notification Of A Person With Significant Control

1 Year Ago on 18 Jul 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 18 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 15 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 15 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 10 Jun 2024

Resolution

1 Year Ago on 25 Mar 2024

Capital Name Of Class Of Shares

1 Year Ago on 25 Mar 2024

Capital Allotment Shares

1 Year Ago on 14 Mar 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 09 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 02 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 02 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 02 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 28 Nov 2023

Capital Allotment Shares

1 Year Ago on 22 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 13 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Dec 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 Sep 2022

Termination Director Company With Name Termination Date

3 Years Ago on 19 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 18 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Feb 2021

Second Filing Capital Allotment Shares

4 Years Ago on 26 Aug 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BARNES, Gerard Hughdirector Feb 196818 Dec 2015
ERHARD, Norman Friedrichdirector Jul 196512 Jul 2024
NEAL, Leigh Anthony, Drdirector Jan 195816 Jun 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Neurocare Group Ag 12 Jul 2024
Mr Gerard Hugh Barnes Feb 196826 Jul 2018
Dr Leigh Anthony Neal Jan 195827 May 2016
Mrs Jane Yvonne Barnes Apr 196827 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.