SMART CRIMINAL JUSTICE SERVICES

Register to unlock more data on OkredoRegister

SMART CRIMINAL JUSTICE SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03398982

Incorporation date

04/07/1997

Size

Small

Contacts

Registered address

Registered address

12-14 Prebend Street, Bedford MK40 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon05/02/2026
Appointment of Ms Heenal Kumari Buhariwala as a director on 2025-11-11
dot icon22/01/2026
Registered office address changed from 12 Prebend Street Bedford MK40 1DP England to 12-14 Prebend Street Bedford MK40 1QW on 2026-01-22
dot icon19/01/2026
Appointment of Ms Karen Andrea Chisnall as a director on 2025-11-12
dot icon19/01/2026
Appointment of Mrs Juliet Katharine Paull as a director on 2025-11-12
dot icon19/01/2026
Appointment of Mr Thomas Richard Nettleton Otley as a director on 2025-11-13
dot icon19/01/2026
Appointment of Ms Sarah Jane Smale as a director on 2025-11-13
dot icon07/01/2026
Termination of appointment of Annie Naisbett as a director on 2025-10-10
dot icon07/01/2026
Termination of appointment of Sallie Stanton as a director on 2025-10-17
dot icon07/01/2026
Termination of appointment of Sarah Tayleur as a director on 2025-10-17
dot icon03/01/2026
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Jonathan David Gibson as a director on 2025-10-09
dot icon29/07/2025
Termination of appointment of Susan Helen Prytherch as a director on 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon11/06/2025
Appointment of Miss Louise Ritchie as a secretary on 2025-05-14
dot icon11/06/2025
Termination of appointment of Adrian Davey as a director on 2025-06-02
dot icon11/06/2025
Termination of appointment of Shirley Scotcher as a secretary on 2025-05-14
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/11/2024
Director's details changed for Mr Jonathan David Gibson on 2024-11-06
dot icon31/10/2024
Termination of appointment of Jennifer Suzanne Robus as a secretary on 2024-08-30
dot icon31/10/2024
Registered office address changed from Bedford Heights Brickhill Drive Bedford MK41 7PH England to 12 Prebend Street Bedford MK40 1DP on 2024-10-31
dot icon31/10/2024
Termination of appointment of Keara O'connor as a director on 2024-10-17
dot icon31/10/2024
Termination of appointment of Tendai Annah Rukarwa as a director on 2024-10-17
dot icon31/10/2024
Appointment of Mr Jonathan David Gibson as a director on 2024-10-17
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/05/2024
Appointment of Miss Annie Naisbett as a director on 2024-05-10
dot icon20/05/2024
Appointment of Mrs Tendai Annah Rukarwa as a director on 2024-05-10
dot icon20/05/2024
Appointment of Mrs Shirley Scotcher as a secretary on 2024-05-13
dot icon29/04/2024
Registered office address changed from Salisbury House Pem, Salisbury House Station Road Cambridge CB1 2LA England to Bedford Heights Brickhill Drive Bedford MK41 7PH on 2024-04-29
dot icon16/02/2024
Appointment of Mr Simon Danes as a director on 2024-02-02
dot icon16/02/2024
Appointment of Miss Sarah Tayleur as a director on 2024-02-02
dot icon16/02/2024
Appointment of Mrs Sallie Stanton as a director on 2024-02-02
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Kelly Louise Hawley as a director on 2023-11-02
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/07/2023
Appointment of Mr Adrian Davey as a director on 2023-07-05
dot icon12/07/2023
Termination of appointment of Sarah Ladbrook as a director on 2023-07-07
dot icon12/07/2023
Termination of appointment of Fatima Sogiawalla as a director on 2023-07-07
dot icon23/05/2023
Appointment of Miss Jennifer Suzanne Robus as a secretary on 2023-05-14
dot icon23/05/2023
Termination of appointment of Anita Mccallum as a secretary on 2023-05-14
dot icon15/03/2023
Appointment of Ms Kelly Louise Hawley as a director on 2023-01-26
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Jono Poon as a director on 2022-10-13
dot icon20/10/2022
Termination of appointment of Chantal Thomas as a director on 2022-10-19
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMART CRIMINAL JUSTICE SERVICES

SMART CRIMINAL JUSTICE SERVICES is an(a) Active company incorporated on 04/07/1997 with the registered office located at 12-14 Prebend Street, Bedford MK40 1QW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMART CRIMINAL JUSTICE SERVICES?

toggle

SMART CRIMINAL JUSTICE SERVICES is currently Active. It was registered on 04/07/1997 .

Where is SMART CRIMINAL JUSTICE SERVICES located?

toggle

SMART CRIMINAL JUSTICE SERVICES is registered at 12-14 Prebend Street, Bedford MK40 1QW.

What does SMART CRIMINAL JUSTICE SERVICES do?

toggle

SMART CRIMINAL JUSTICE SERVICES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SMART CRIMINAL JUSTICE SERVICES?

toggle

The latest filing was on 05/02/2026: Appointment of Ms Heenal Kumari Buhariwala as a director on 2025-11-11.