UKBizDB.co.uk

ADVANCED EYECARE RESEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
66 Plantation Road, Amersham, HP6 6HL

Secretary07 May 2005Active
Saltings House, Pound Lane, Little Marlow, Marlow, United Kingdom, SL7 3SR

Director22 July 2007Active
Saltings House, Pound Lane, Little Marlow, Marlow, United Kingdom, SL7 3SR

Director01 February 2007Active
66 Plantation Road, Amersham, HP6 6HL

Director25 September 2007Active
66 Plantation Road, Amersham, HP6 6HL

Director21 July 2003Active
110-112 West Street, Marlow, SL7 2BP

Secretary21 July 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary21 July 2003Active
110-112 West Street, Marlow, SL7 2BP

Director07 August 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director21 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Address

Change registered office address company with date old address new address.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.