UKBizDB.co.uk

CAERPHILLY VISIONPLUS LIMITED

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

This company is commonly known as Caerphilly Visionplus Limited. The company was founded 30 years ago and was given the registration number 02828995. 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 47782 - Retail sale by opticians.

Company Information

Name:CAERPHILLY VISIONPLUS LIMITED
Company Number:02828995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary21 June 1993Active
22 Brummel Drive, Cregiau, Cardiff, CF15 9NX

Director10 November 2000Active
44 St Josephs Mew, Penarth, CF64 1NP

Director07 January 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director10 November 2000Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 September 2000Active
4 Nordale Road, Llantwit Major, Vale Of Glamorgan, Wales, CF61 1YB

Director16 July 2021Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director21 June 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 June 1993Active
19 The Terrace, Creigiau, CF15 9NG

Director17 September 1993Active
12, Ffordd Gwern, St Fagans, Cardiff, United Kingdom, CF5 6PB

Director10 November 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director16 July 1993Active
25 Ridgeway, Newport, NP20 5AG

Director10 November 2000Active
Holly House, Bryn Henry Gardens, Off Graig Road Green Meadow, Cwmbran, NP44 5AR

Director17 September 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 June 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Caerphilly Specsavers Limited
Notified on:24 June 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
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-20Accounts

Legacy.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Other

Legacy.

Download
2020-02-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.