UKBizDB.co.uk

CRYSTAL PEAKS SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Crystal Peaks Specsavers Hearcare Limited. The company was founded 17 years ago and was given the registration number 06097512. 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:CRYSTAL PEAKS SPECSAVERS HEARCARE LIMITED
Company Number:06097512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
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 Secretary12 February 2007Active
13 Great North Close, Wetherby, United Kingdom, LS22 7AF

Director05 August 2021Active
6 Alverley Gardens, Staveley, England, S43 3LQ

Director29 July 2016Active
16 Greystones Close, Sheffield, United Kingdom, S11 7JU

Director05 August 2021Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director12 February 2007Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director12 February 2007Active
4 Moatlands, Wickersley, Rotherham, S66 1DQ

Director10 December 2007Active
32 Sheffield Road, Sheffield, S13 7ET

Director10 December 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 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 50 to 75 percent
  • Voting rights 50 to 75 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
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.