This company is commonly known as Bradford Idle Specsavers Hearcare Limited. The company was founded 20 years ago and was given the registration number 04899292. 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.
Name | : | BRADFORD IDLE SPECSAVERS HEARCARE LIMITED |
---|---|---|
Company Number | : | 04899292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St Andrews, GY6 8YP | Corporate Secretary | 15 September 2003 | Active |
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW | Director | 29 April 2022 | Active |
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW | Director | 31 December 2018 | Active |
55 Knowsley Crescent, Offerton, Stockport, Cheshire, United Kingdom, SK1 4JB | Director | 31 August 2022 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Director | 15 September 2003 | Active |
1, Todwick Villas, Todwick, United Kingdom, S26 1JX | Director | 11 July 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 15 September 2003 | Active |
28 Cleveland Avenue, Knottingley, WF11 8EN | Director | 06 October 2003 | Active |
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW | Director | 15 June 2015 | Active |
11 Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR | Director | 01 December 2007 | Active |
Belmont House 128 Swinston Hill Road, Dinnington, Sheffield, S25 2SB | Director | 01 December 2007 | Active |
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL | Director | 06 October 2003 | Active |
28 Fenby Gardens, Bradford, England, BD4 8RX | Director | 15 June 2015 | Active |
25, Slack Walk, Worksop, United Kingdom, S80 1UT | Director | 01 December 2007 | Active |
7, Five Oaks, West Lane, Baildon, United Kingdom, BD17 5DF | Director | 02 December 2013 | Active |
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH | Director | 06 October 2003 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mrs Mary Lesley Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | La Villiaze, La Villiaze, Guernsey, Channel Islands, GY6 8YP |
Nature of control | : |
|
Mr Douglas John David Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | La Villiaze, La Villiaze Road, Guernsey, Channel Islands, GY6 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2023-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-01 | Accounts | Legacy. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-02-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-13 | Accounts | Legacy. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Other | Legacy. | Download |
2022-04-22 | Other | Legacy. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-05 | Accounts | Legacy. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-27 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.