UKBizDB.co.uk

CLYDEBANK SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Clydebank Specsavers Hearcare Limited. The company was founded 6 years ago and was given the registration number 10994627. 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:CLYDEBANK SPECSAVERS HEARCARE LIMITED
Company Number:10994627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 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 Secretary03 October 2017Active
4 Virginia Gardens, Fairways, Milngavie, Glasgow, Scotland, G62 6LG

Director03 January 2018Active
1/3 Britannia Way, Clydebank, Scotland, G81 2RZ

Director03 January 2018Active
4 Craigenlay Avenue, Blanefield, Glasgow, Scotland, G63 9DR

Director02 July 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director03 October 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 October 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 January 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 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Douglas John David Perkins
Notified on:03 October 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:03 October 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Other

Legacy.

Download
2020-02-28Other

Legacy.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.