UKBizDB.co.uk

ASHFORD SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Ashford Specsavers Hearcare Limited. The company was founded 17 years ago and was given the registration number 05891145. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:ASHFORD SPECSAVERS HEARCARE LIMITED
Company Number:05891145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, GY6 8YP

Corporate Secretary31 July 2006Active
36 County Square, Ashford, England, TN23 1YD

Director29 April 2022Active
36 County Square, Ashford, England, TN23 1YD

Director31 January 2019Active
Suite B, Second Floor, Ashford House, County Square Shopping Centre, Ashford, England, TN23 1YB

Director30 November 2023Active
36 County Square, Ashford, England, TN23 1YD

Director12 February 2021Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director31 July 2006Active
Lambourne House, Long Mill Lane, St Mary's Platt, Sevenoaks, England, TN15 8NA

Director05 March 2007Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director31 July 2006Active
36 County Square, Ashford, England, TN23 1YD

Director30 April 2018Active
Rivendell, 57a Summerdown Road, Eastbourne, England, BN20 8DR

Director05 March 2007Active
153 High St, Tenterden, TN30 6JS

Director29 August 2008Active
Suite B, Second Floor, Ashford House, County Square Shopping Centre, Ashford, England, TN23 1YB

Director30 June 2021Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Change person director company with change date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.