This company is commonly known as Advanced Eyecare Research Limited. The company was founded 20 years ago and was given the registration number 04839191. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit A Fleming Way, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ADVANCED EYECARE RESEARCH LIMITED |
---|---|---|
Company Number | : | 04839191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A Fleming Way, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Plantation Road, Amersham, HP6 6HL | Secretary | 07 May 2005 | Active |
Saltings House, Pound Lane, Little Marlow, Marlow, United Kingdom, SL7 3SR | Director | 22 July 2007 | Active |
Saltings House, Pound Lane, Little Marlow, Marlow, United Kingdom, SL7 3SR | Director | 01 February 2007 | Active |
66 Plantation Road, Amersham, HP6 6HL | Director | 25 September 2007 | Active |
66 Plantation Road, Amersham, HP6 6HL | Director | 21 July 2003 | Active |
110-112 West Street, Marlow, SL7 2BP | Secretary | 21 July 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 21 July 2003 | Active |
110-112 West Street, Marlow, SL7 2BP | Director | 07 August 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 21 July 2003 | Active |
Pamela Edith Angela Jamieson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Plantation Road, Amersham, England, HP6 6HL |
Nature of control | : |
|
Sarah Deirdre Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Saltings House, Pound Lane, Marlow, England, SL7 3SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.