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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St Andrews, GY6 8YP | Corporate Secretary | 21 March 2006 | Active |
50/54 Castle Street, Carlisle, England, CA3 8JA | Director | 31 August 2023 | Active |
50/54 Castle Street, Carlisle, England, CA3 8JA | Director | 31 December 2022 | Active |
45, Beaconsfield Street, Carlisle, United Kingdom, CA2 4BD | Director | 01 August 2013 | Active |
50/54 Castle Street, Carlisle, England, CA3 8JA | Director | 30 June 2022 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Director | 21 March 2006 | Active |
369 Durham Road, Low Fell, Gateshead, England, NE9 5AL | Director | 30 October 2015 | Active |
The Dene, Azalea Close, Penrith, CA11 8WE | Director | 08 May 2006 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 21 March 2006 | Active |
39 Yellow Lodge Drive, Westhoughton, Bolton, BL5 3EX | Director | 08 May 2006 | Active |
Norlyn Cottage, Irvington, Kirkpatrick Fleming, Lockerbie, United Kingdom, DG11 3NE | Director | 08 May 2006 | Active |
12 The Caldew Maltings, Bridge Lane, Carlisle, CA2 5SW | Director | 08 May 2006 | Active |
379 Preston Road, Standish, Wigan, WN6 0QB | Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-18 | Accounts | Legacy. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.