UKBizDB.co.uk

HAYWARDS HEATH SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Haywards Heath Specsavers Hearcare Limited. The company was founded 13 years ago and was given the registration number 07509171. 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:HAYWARDS HEATH SPECSAVERS HEARCARE LIMITED
Company Number:07509171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2011
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 Secretary28 January 2011Active
Highdown, Muntham Drive, Horsham, England, RH13 0PT

Director11 May 2017Active
89 South Road, Haywards Heath, England, RH16 4LQ

Director29 February 2024Active
Pitswood, Byfleets Lane, Warnham, England, RH12 3PD

Director11 May 2017Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director28 January 2011Active
63, New Church Road, Hove, United Kingdom, BN3 4BA

Director21 March 2011Active
6, Timms Close, Horsham, England, RH12 4TN

Director01 May 2018Active
89 South Road, Haywards Heath, England, RH16 4LQ

Director22 June 2021Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director28 January 2011Active
73, Tiltwood, Crawley Down, Crawley, United Kingdom, RH10 4BA

Director21 March 2011Active
18 River Close, Shoreham-By-Sea, England, BN43 5YF

Director11 May 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:04 December 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 50 to 75 percent
  • Voting rights 50 to 75 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
Mr Jason Lansdell Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:63 New Church Road, Hove, England, BN3 4BA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.