Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTNEY SMITH GROUP LIMITED
Company Information for

COURTNEY SMITH GROUP LIMITED

46B BELL STREET, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9AN,
Company Registration Number
04906917
Private Limited Company
Active

Company Overview

About Courtney Smith Group Ltd
COURTNEY SMITH GROUP LIMITED was founded on 2003-09-22 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Courtney Smith Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURTNEY SMITH GROUP LIMITED
 
Legal Registered Office
46B BELL STREET
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9AN
Other companies in CM21
 
Previous Names
COURTNEY SMITH ASSOCIATES LIMITED03/06/2004
Filing Information
Company Number 04906917
Company ID Number 04906917
Date formed 2003-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827902415  
Last Datalog update: 2024-04-06 19:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTNEY SMITH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COURTNEY SMITH GROUP LIMITED
The following companies were found which have the same name as COURTNEY SMITH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURTNEY SMITH GROUP (NORTH) LIMITED 46B BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN Active - Proposal to Strike off Company formed on the 2003-09-14
COURTNEY SMITH GROUP (SOUTH WEST) LIMITED 46B BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AN Active - Proposal to Strike off Company formed on the 2004-05-05

Company Officers of COURTNEY SMITH GROUP LIMITED

Current Directors
Officer Role Date Appointed
TONY CHARLES SMITH
Company Secretary 2003-09-22
DANIEL BOYCE
Director 2004-10-01
MICHELLE GABRIEL SMITH
Director 2008-09-19
TONY CHARLES SMITH
Director 2003-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE GABRIEL SMITH
Director 2003-09-22 2007-03-23
JAMES RICHARD COURTENAY
Director 2003-11-17 2004-08-16
NICOLA DRUCE
Director 2003-11-17 2004-08-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-09-22 2003-09-22
LONDON LAW SERVICES LIMITED
Nominated Director 2003-09-22 2003-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY CHARLES SMITH COURTNEY SMITH HOLDINGS LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
TONY CHARLES SMITH COURTNEY SMITH GROUP (NORTH) LIMITED Company Secretary 2004-08-16 CURRENT 2003-09-14 Active - Proposal to Strike off
DANIEL BOYCE COURTNEY SMITH HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
DANIEL BOYCE COURTNEY SMITH GROUP (NORTH) LIMITED Director 2004-05-11 CURRENT 2003-09-14 Active - Proposal to Strike off
TONY CHARLES SMITH COURTNEY SMITH HOLDINGS LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active
TONY CHARLES SMITH COURTNEY SMITH GROUP (SOUTH WEST) LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active - Proposal to Strike off
TONY CHARLES SMITH COURTNEY SMITH GROUP (NORTH) LIMITED Director 2003-09-14 CURRENT 2003-09-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CESSATION OF TONY CHARLES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-10-09CESSATION OF DANIEL BOYCE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-02-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-02-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2020-11-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049069170002
2019-11-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2018-12-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-01-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 195
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 195
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 195
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 195
2014-09-05AR0105/09/14 ANNUAL RETURN FULL LIST
2013-12-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-05AD02Register inspection address has been changed
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY CHARLES SMITH / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GABRIEL SMITH / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOYCE / 05/09/2013
2013-09-05CH03SECRETARY'S DETAILS CHNAGED FOR TONY CHARLES SMITH on 2013-09-05
2013-09-05AD03Register(s) moved to registered inspection location
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04RES13Resolutions passed:
  • Allot shares upto £100000 14/03/2013
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
2013-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-04-04SH0114/03/13 STATEMENT OF CAPITAL GBP 195
2012-12-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28MG01Particulars of a mortgage or charge / charge no: 1
2012-09-14AR0105/09/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28AR0105/09/11 FULL LIST
2011-05-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-22AR0105/09/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GABRIEL SMITH / 05/09/2010
2010-04-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18RES01ADOPT ARTICLES 07/01/2010
2010-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-06AR0105/09/09 FULL LIST
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOYCE / 31/08/2008
2008-10-13288aDIRECTOR APPOINTED MICHELLE GABRIEL SMITH
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-21363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-03288bDIRECTOR RESIGNED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-20363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 2ND FLOOR MAURICE HOUSE SOUTHMILL ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3DH
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-1388(2)RAD 01/10/04--------- £ SI 33@1=33 £ IC 132/165
2004-10-13363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-06-03CERTNMCOMPANY NAME CHANGED COURTNEY SMITH ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 03/06/04
2004-01-2288(2)RAD 17/11/03-17/11/03 £ SI 32@1=32 £ IC 100/132
2004-01-07288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-11-2288(2)RAD 22/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to COURTNEY SMITH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTNEY SMITH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 202,330
Provisions For Liabilities Charges 2012-10-01 £ 2,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTNEY SMITH GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 195
Cash Bank In Hand 2012-10-01 £ 237,697
Current Assets 2012-10-01 £ 332,673
Debtors 2012-10-01 £ 94,976
Fixed Assets 2012-10-01 £ 21,577
Shareholder Funds 2012-10-01 £ 149,320
Tangible Fixed Assets 2012-10-01 £ 20,715

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTNEY SMITH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTNEY SMITH GROUP LIMITED
Trademarks
We have not found any records of COURTNEY SMITH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTNEY SMITH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as COURTNEY SMITH GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where COURTNEY SMITH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTNEY SMITH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTNEY SMITH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.