UKBizDB.co.uk

CHICHESTER SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Chichester Specsavers Hearcare Limited. The company was founded 18 years ago and was given the registration number 05829071. 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:CHICHESTER SPECSAVERS HEARCARE LIMITED
Company Number:05829071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 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 Secretary25 May 2006Active
65 East Street, Chichester, England, PO19 1HL

Director10 July 2006Active
213 Old Shoreham Road, Southwick, England, BN42 4LS

Director22 March 2018Active
15 Lutman Street, Emsworth, England, PO10 7XQ

Director31 August 2019Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director25 May 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director25 May 2006Active
8 Hereford Close, Chichester, PO19 4DT

Director10 July 2006Active
Gull Cottage, West Wittering, Chichester, PO20 8LP

Director10 July 2006Active
Rose Croft, North Lane, South Harting, United Kingdom, GU31 5NN

Director30 April 2010Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 October 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
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
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

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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2021-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-16Accounts

Legacy.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-01Accounts

Legacy.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-02-28Other

Legacy.

Download
2020-02-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.