UKBizDB.co.uk

BRADFORD IDLE SPECSAVERS HEARCARE LIMITED

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

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.

Company Information

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:
  • 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 Secretary15 September 2003Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director29 April 2022Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director31 December 2018Active
55 Knowsley Crescent, Offerton, Stockport, Cheshire, United Kingdom, SK1 4JB

Director31 August 2022Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director15 September 2003Active
1, Todwick Villas, Todwick, United Kingdom, S26 1JX

Director11 July 2013Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director15 September 2003Active
28 Cleveland Avenue, Knottingley, WF11 8EN

Director06 October 2003Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director15 June 2015Active
11 Ivy Spring Close, Wingerworth, Chesterfield, S42 6RR

Director01 December 2007Active
Belmont House 128 Swinston Hill Road, Dinnington, Sheffield, S25 2SB

Director01 December 2007Active
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL

Director06 October 2003Active
28 Fenby Gardens, Bradford, England, BD4 8RX

Director15 June 2015Active
25, Slack Walk, Worksop, United Kingdom, S80 1UT

Director01 December 2007Active
7, Five Oaks, West Lane, Baildon, United Kingdom, BD17 5DF

Director02 December 2013Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Director06 October 2003Active

People with Significant Control

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:
  • 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 1943
Nationality:British
Country of residence:Channel Islands
Address:La Villiaze, La Villiaze, Guernsey, Channel Islands, 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 1944
Nationality:British
Country of residence:Channel Islands
Address:La Villiaze, La Villiaze Road, Guernsey, Channel Islands, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Accounts

Legacy.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.