UKBizDB.co.uk

CANTERBURY SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Canterbury Specsavers Hearcare Limited. The company was founded 20 years ago and was given the registration number 04922272. 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:CANTERBURY SPECSAVERS HEARCARE LIMITED
Company Number:04922272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 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 Secretary06 October 2003Active
The Dene, 6 Town Hill, West Malling, United Kingdom, ME19 6QN

Director31 March 2009Active
2 Spire Avenue, Whitstable, England, CT5 3DS

Director31 October 2018Active
59 Church Road, Murston, Sittingbourne, England, ME10 3RT

Director31 October 2018Active
7 Rose Lane, Canterbury, England, CT1 2SJ

Director31 May 2023Active
2, Wallis Road, Ashford, England, N24 8DA

Director29 March 2018Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director06 October 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director06 October 2003Active
1 Muscovy Way, Still Water, Hearne Bay, CT6 5RR

Director01 December 2003Active
Walnut House, New Street, Ash, Canterbury, United Kingdom, CT3 2BL

Director31 January 2011Active
13, Back Lane, Canterbury, CT1 2FX

Director05 March 2009Active
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL

Director01 December 2003Active
12 Blackberry Way, Chesterfield, Whitstable, CT5 3BS

Director31 March 2009Active
12 Blackberry Way, Chesterfield, Whitstable, CT5 3BS

Director31 March 2009Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Director01 December 2003Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 December 2017
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
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
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 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 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 (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
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Other

Legacy.

Download
2020-02-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.