UKBizDB.co.uk

BOURNEMOUTH SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Bournemouth Specsavers Hearcare Limited. The company was founded 21 years ago and was given the registration number 04804683. 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:BOURNEMOUTH SPECSAVERS HEARCARE LIMITED
Company Number:04804683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
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 Secretary19 June 2003Active
Sainsbury's, Castlepoint, Castle Lane, Bournemouth, England, BH8 9UW

Director14 August 2020Active
411,Wimborne Road, Winton, England, BH9 2AJ

Director14 August 2020Active
4 Hartswood, Mercer Way, Romsey, England, SO51 7PH

Director14 August 2020Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director19 June 2003Active
105, Surrey Road, Poole, England, BH12 1HQ

Director30 November 2015Active
30 Mayfield Road, Moordown, Bournemouth, BH9 1TQ

Director14 November 2005Active
Flat 5, Alumdale Road, Westbourne, England, BH4 8HX

Director19 April 2005Active
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL

Director04 August 2003Active
13 Beresford Gardens, Christchurch, BH23 3QW

Director04 August 2003Active
Hautes Falaises, Fort George, Saint Peter Port, GY1 2SR

Nominee Director19 June 2003Active
3 Dorchester Road, Weighbridge, England, KT13 8PG

Director24 August 2010Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Director04 August 2003Active
46, Meadowsweet Road, Creekmoor, Poole, United Kingdom, BH17 7XT

Director24 August 2010Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 January 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 75 to 100 percent
  • Voting rights 75 to 100 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, 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, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-07Accounts

Legacy.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-04Accounts

Legacy.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-09-21Other

Legacy.

Download
2020-09-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.