Warning: file_put_contents(c/7ab17b4847c5ad799381c37b23eeb9a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Carlisle Specsavers Hearcare Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLISLE SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Carlisle Specsavers Hearcare Limited. The company was founded 18 years ago and was given the registration number 05749904. 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:CARLISLE SPECSAVERS HEARCARE LIMITED
Company Number:05749904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
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 Secretary21 March 2006Active
50/54 Castle Street, Carlisle, England, CA3 8JA

Director31 August 2023Active
50/54 Castle Street, Carlisle, England, CA3 8JA

Director31 December 2022Active
45, Beaconsfield Street, Carlisle, United Kingdom, CA2 4BD

Director01 August 2013Active
50/54 Castle Street, Carlisle, England, CA3 8JA

Director30 June 2022Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director21 March 2006Active
369 Durham Road, Low Fell, Gateshead, England, NE9 5AL

Director30 October 2015Active
The Dene, Azalea Close, Penrith, CA11 8WE

Director08 May 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director21 March 2006Active
39 Yellow Lodge Drive, Westhoughton, Bolton, BL5 3EX

Director08 May 2006Active
Norlyn Cottage, Irvington, Kirkpatrick Fleming, Lockerbie, United Kingdom, DG11 3NE

Director08 May 2006Active
12 The Caldew Maltings, Bridge Lane, Carlisle, CA2 5SW

Director08 May 2006Active
379 Preston Road, Standish, Wigan, WN6 0QB

Director31 May 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 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
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 (6 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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.