UKBizDB.co.uk

COWLEY SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Cowley Specsavers Hearcare Limited. The company was founded 18 years ago and was given the registration number 05778244. 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:COWLEY SPECSAVERS HEARCARE LIMITED
Company Number:05778244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 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 Secretary11 April 2006Active
119 Pound Way, Templars Square Shopping Centre, Cowley, England, OX4 3YA

Director10 January 2023Active
20, Grangers Place, Witney, United Kingdom, OX28 4BS

Director07 June 2010Active
Sainsbury's, Heyford Hill, Littlemore, Oxford, England, OX4 4XR

Director01 March 2023Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director11 April 2006Active
58 Pageant Road, St Albans, AL1 INH

Director19 June 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director11 April 2006Active
Drayton House, Cumberford, Bloxham, Banbury, OX15 4QG

Director19 June 2006Active
2 Philcote Street, Deddington, OX15 0TB

Director19 June 2006Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:24 November 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 50 to 75 percent
  • Voting rights 50 to 75 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
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

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.