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.
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 | : |
|
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 | 25 May 2006 | Active |
65 East Street, Chichester, England, PO19 1HL | Director | 10 July 2006 | Active |
213 Old Shoreham Road, Southwick, England, BN42 4LS | Director | 22 March 2018 | Active |
15 Lutman Street, Emsworth, England, PO10 7XQ | Director | 31 August 2019 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Director | 25 May 2006 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 25 May 2006 | Active |
8 Hereford Close, Chichester, PO19 4DT | Director | 10 July 2006 | Active |
Gull Cottage, West Wittering, Chichester, PO20 8LP | Director | 10 July 2006 | Active |
Rose Croft, North Lane, South Harting, United Kingdom, GU31 5NN | Director | 30 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2022-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-16 | Accounts | Legacy. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-16 | Accounts | Legacy. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-01 | Accounts | Legacy. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Other | Legacy. | Download |
2020-02-28 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.