UKBizDB.co.uk

CRAMLINGTON SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Cramlington Specsavers Hearcare Limited. The company was founded 18 years ago and was given the registration number 05833585. 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:CRAMLINGTON SPECSAVERS HEARCARE LIMITED
Company Number:05833585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 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 Secretary31 May 2006Active
8 Woodhorn Road, Ashington, England, NE63 9UX

Director06 August 2019Active
Stonecroft, 55 Union Hall Road, Lemington, Newcastle-Upon-Tyne, United Kingdom, NE15 8AB

Director30 September 2014Active
Unit H, Cheviot House, Manor Walks Shopping Centre, Cramlington, England, NE23 6SD

Director24 July 2006Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director31 May 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director31 May 2006Active
20, Longhirst Drive, Cramlington, United Kingdom, NE23 7XL

Director24 July 2006Active
Beech Tree Barn, 4 Laker Hall, Newton, Stocksfield, United Kingdom, NE43 7UZ

Director24 July 2006Active
5, Silverton Terrace, Rothbury, Morpeth, United Kingdom, NE65 7QS

Director30 September 2014Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:13 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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 50 to 75 percent
  • Voting rights 50 to 75 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 75 to 100 percent
  • Voting rights 50 to 75 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
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Other

Legacy.

Download
2020-03-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.