UKBizDB.co.uk

DUNFERMLINE SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Dunfermline Specsavers Hearcare Limited. The company was founded 6 years ago and was given the registration number 11048187. 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:DUNFERMLINE SPECSAVERS HEARCARE LIMITED
Company Number:11048187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 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 Secretary06 November 2017Active
131 High Street, Dunfermline, Scotland, KY12 7DR

Director30 November 2023Active
32 Katrine Drive, Crossford, Scotland, KY12 8XS

Director14 September 2020Active
131 High Street, Dunfermline, Scotland, KY12 7DR

Director14 September 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director06 November 2017Active
131 High Street, Dunfermline, Scotland, KY12 7DR

Director03 August 2018Active
The Manse, Muckhart, Dollar, Scotland, FK14 7JN

Director07 August 2018Active
The Manse, Muckhart, Dollar, Scotland, FK14 7JN

Director03 August 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 July 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 November 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 January 2018
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
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:06 November 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:06 November 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 (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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-17Accounts

Legacy.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.