UKBizDB.co.uk

CHRISTCHURCH SPECSAVERS LIMITED

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

This company is commonly known as Christchurch Specsavers Limited. The company was founded 23 years ago and was given the registration number 04084680. 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 47782 - Retail sale by opticians.

Company Information

Name:CHRISTCHURCH SPECSAVERS LIMITED
Company Number:04084680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary05 October 2000Active
34 High Street, Christchurch, England, BH23 1AY

Director29 July 2022Active
26 Gilmour Drive, Poole, England, BH17 8AB

Director06 June 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 October 2000Active
2 Heather Gardens, Verwood, United Kingdom, BH31 7BA

Director14 January 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 October 2000Active
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ

Director01 December 2004Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 June 2019Active
39, Dyott Road, Moseley, Birmingham, United Kingdom, B13 9QZ

Director01 January 2009Active
17, Greenwood Way, St Ives, Ringwood, United Kingdom, BH24 2PL

Director10 February 2003Active
Beckington, Doyle Road, St Peter Port, GY1 1RG

Director01 December 2004Active
La Villiaze, St Andrews, Guernsey,

Director29 July 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 January 2006Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 January 2020Active
37 West Street, Fareham, England, PO16 0BA

Director10 February 2003Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:14 September 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
Mr Simon Richard John Wain
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Manor Farm Park, Minstead, England, SO43 7FR
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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors

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
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.