UKBizDB.co.uk

HIDDEN HEARING LIMITED

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

This company is commonly known as Hidden Hearing Limited. The company was founded 38 years ago and was given the registration number 01990227. The firm's registered office is in KENT. You can find them at Medway Street, Maidstone, Kent, . This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:HIDDEN HEARING LIMITED
Company Number:01990227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

Office Address & Contact

Registered Address:Medway Street, Maidstone, Kent, ME14 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medway Street, Maidstone, Kent, ME14 1HL

Secretary11 October 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director11 October 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Medway Street, Maidstone, Kent, ME14 1HL

Director01 April 2021Active
Shadingfield, Rookery Close, Fetcham, KT22 9BG

Secretary27 October 2005Active
The Mound North Pole Road, Barming, Maidstone, ME16 9HH

Secretary29 July 1997Active
11 Jersey Close, Kennington, Ashford, TN24 9LD

Secretary07 October 1997Active
11 Poplicans Road, Cuxton, Rochester, ME2 1EH

Secretary-Active
35 Benett Drive, Hove, BN3 6US

Secretary06 July 2000Active
5 Abbey Way, Willesborough, Ashford, TN24 0HY

Director04 June 1996Active
7 Harrison Drive, Harrietsham, Maidstone, ME17 1BZ

Director23 October 1998Active
Shadingfield, Rookery Close, Fetcham, KT22 9BG

Director27 October 2005Active
The Smithy, Lower White Knowle Farm, Chinley,

Director20 December 2000Active
15 Ashburgh Parc, Latchbrook, Saltash, PL12 4XZ

Director04 March 2003Active
6 Highfield Road, Tilehurst, RG31 6YR

Director27 April 2004Active
25, Turnbulls Lane, Gibraltar, FOREIGN

Director-Active
11 Jersey Close, Kennington, Ashford, TN24 9LD

Director07 October 1997Active
11 Poplicans Road, Cuxton, Rochester, ME2 1EH

Director20 October 1993Active
Medway Street, Maidstone, Kent, ME14 1HL

Director18 May 2016Active
Medway Street, Maidstone, Kent, ME14 1HL

Director24 June 2010Active
15 Ulverston Crescent, Lytham St Annes, FY8 3RZ

Director31 January 2008Active
Chantry House, Church Green, Marden, Tonbridge, TN12 9HL

Director01 October 2002Active
Braeside, 2 Stafford Street, Helensburgh, G84 9HU

Director30 January 2006Active
Plas Meiron 159 West Road, Nottage, Porthcawl, CF36 3RT

Director-Active
34 West Road, Stoney Hill, Bromsgrove, B60 2NQ

Director07 October 1997Active
Medway Street, Maidstone, Kent, ME14 1HL

Director24 June 2010Active
Greendale, Rode Green Farm, Pexall Road, North Rode, CF12 2NU

Director-Active
21a Corbett Street, Cottenham, CB4 8QX

Director21 November 2000Active
35 Benett Drive, Hove, BN3 6US

Director03 November 1999Active
Firs Lodge, Firs Road, Near Salisbury, SP5 1SJ

Director01 March 1999Active

People with Significant Control

Ms Claire Susannah Foster
Notified on:18 May 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Richard William Boyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Ken Gilliard
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Graham Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Mr Geoffrey Nicholas Soar
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Medway Street, Kent, ME14 1HL
Nature of control:
  • Significant influence or control
Hidden Hearing International Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meadow House, Medway Street, Maidstone, England, ME14 1HL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-10-13Officers

Appoint person secretary company with name date.

Download
2021-10-13Officers

Termination secretary company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.