UKBizDB.co.uk

FALKIRK SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Falkirk Specsavers Hearcare Limited. The company was founded 6 years ago and was given the registration number 11342960. 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:FALKIRK SPECSAVERS HEARCARE LIMITED
Company Number:11342960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
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 Secretary02 January 2020Active
32/36 High Street, Falkirk, Scotland, FK1 1EU

Director28 February 2022Active
Rosebank Gardens, Wallacestone, Falkirk, Scotland, FK2 0GB

Director02 March 2020Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director02 March 2020Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director02 March 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director02 January 2020Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Secretary03 May 2018Active
1 Champfleurie Mews, Linlithgow, Scotland, EH49 6NJ

Director02 March 2020Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Director03 May 2018Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA

Director21 November 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 January 2020Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Director03 May 2018Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:02 January 2020
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
New Medical Systems Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Castleworks, 21 St George's Road, London, England, SE1 6ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-01Accounts

Legacy.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-02-23Accounts

Legacy.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.