UKBizDB.co.uk

GLASGOW SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Glasgow Specsavers Hearcare Limited. The company was founded 21 years ago and was given the registration number 04703249. 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:GLASGOW SPECSAVERS HEARCARE LIMITED
Company Number:04703249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
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 Secretary19 March 2003Active
187 Trongate Centre, Glasgow, Scotland, G1 5HF

Director14 January 2010Active
31b Manse Road, Bearsden, Glasgow, Scotland, G61 3PR

Director01 June 2012Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director19 March 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director19 March 2003Active
15 Scott Street, Largs, KA30 9NR

Director02 April 2003Active
Hautes Falaises, Fort George, St Peter Port, United Kingdom, GY1 2SR

Director30 November 2009Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:24 January 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 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 (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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-02Accounts

Legacy.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-08-13Officers

Change person director company with change date.

Download
2020-03-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.