UKBizDB.co.uk

CLACTON SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Clacton Specsavers Hearcare Limited. The company was founded 6 years ago and was given the registration number 11091291. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:CLACTON SPECSAVERS HEARCARE LIMITED
Company Number:11091291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
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, Hampshire, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary01 December 2017Active
3, Ullswater Road, Campsea Ashe, Woodbridge, Ipswich, United Kingdom, IP13 0PN

Director03 March 2021Active
68a Pier Avenue, Clacton-On-Sea, England, CO15 1NH

Director13 July 2018Active
65 Rouse Way, Colchester, England, CO1 2TT

Director13 July 2018Active
68a Pier Avenue, Clacton-On-Sea, England, CO15 1NH

Director31 December 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director01 December 2017Active
Selhurst Lodge, 7 Harold Road, Frinton-On-Sea, England, CO13 9BE

Director13 July 2018Active
68a Pier Avenue, Clacton-On-Sea, England, CO15 1NH

Director08 March 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 February 2018Active
53 Hale Grove Gardens, Mill Hill, England, NW7 3LT

Director13 July 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:12 February 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas John David Perkins
Notified on:01 December 2017
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:01 December 2017
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 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.