UKBizDB.co.uk

BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Bishop Auckland Specsavers Hearcare Limited. The company was founded 18 years ago and was given the registration number 05575900. 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:BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED
Company Number:05575900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2005
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 Secretary27 September 2005Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director31 December 2022Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director06 February 2020Active
23, Rosemount, Durham, United Kingdom, DH1 5GA

Director13 September 2007Active
39 Barrington Meadows, Bishop Auckland, DL14 6NT

Director09 November 2005Active
66 Maddren Way, Parkside Gardens, Middlesbrough, England, TS5 5BD

Director09 February 2017Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director27 September 2005Active
7 Chilton Close, Newton Aycliffe, DL5 4RH

Director09 November 2005Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director27 September 2005Active
52 Salisbury Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HP

Director09 November 2005Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 February 2018
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
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
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

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
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-01-11Officers

Second filing of director appointment with name.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-21Accounts

Legacy.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.