Warning: file_put_contents(c/e08023c37cbed07f58daf1b2580c6ddb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Darlington Specsavers Hearcare Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARLINGTON SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Darlington Specsavers Hearcare Limited. The company was founded 11 years ago and was given the registration number 08488891. 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:DARLINGTON SPECSAVERS HEARCARE LIMITED
Company Number:08488891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
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, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary15 April 2013Active
41, High Row, Darlington, England, DL3 7QW

Director30 November 2022Active
41 High Row, Darlington, England, DL3 7QW

Director31 May 2022Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director15 April 2013Active
41, High Row, Darlington, England, DL3 7QW

Director25 November 2013Active
41 High Row, Darlington, England, DL3 7QW

Director31 May 2022Active
43, Ormesby Road, Hartlepool, United Kingdom, TS25 1NF

Director25 November 2013Active
Spring House, Fairfield Farm, Shipton Road, Skelton, United Kingdom, YO30 1XW

Director25 November 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 April 2013Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 October 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-10Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.