UKBizDB.co.uk

CALCOT SPECSAVERS LIMITED

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

This company is commonly known as Calcot Specsavers Limited. The company was founded 6 years ago and was given the registration number 11045930. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CALCOT SPECSAVERS LIMITED
Company Number:11045930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
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, Hampshire, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary03 November 2017Active
1 Attenborough Close, Fleet, England, GU51 2RP

Director01 October 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 November 2017Active
Frenat, Forest Road,, Pyrford, Surrey, England, GU22 8NA

Director01 October 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 November 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director03 November 2017Active
The Range, Old Bath Road, Sonning, England, RG4 6TQ

Director11 September 2019Active
10 Prince Grove, Abingdon, England, OX14 1XE

Director11 September 2019Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 November 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:03 November 2017
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:03 November 2017
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-12Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Other

Legacy.

Download
2020-02-11Other

Legacy.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.