UKBizDB.co.uk

ISLE OF WIGHT SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Isle Of Wight Specsavers Hearcare Limited. The company was founded 11 years ago and was given the registration number 08133011. 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:ISLE OF WIGHT SPECSAVERS HEARCARE LIMITED
Company Number:08133011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
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 Secretary06 July 2012Active
107 High Street, Newport, England, PO30 1TJ

Director26 November 2020Active
241 Upton Road, Ryde, England, PO33 3JG

Director31 October 2017Active
39 High Street, Ryde, England, PO33 2HT

Director07 October 2015Active
107 High Street, Newport, England, PO30 1TJ

Director31 May 2018Active
9 Cookworthy Road, Newport, England, PO30 5NP

Director07 October 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director06 July 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director10 December 2012Active
98 Station Road, Isle Of Wight, Wootton Bridge, England, PO33 4RG

Director07 October 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director10 December 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director06 July 2012Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 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
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
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

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 (7 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
2024-03-13Officers

Change person director company with change date.

Download
2024-03-04Other

Legacy.

Download
2024-03-04Other

Legacy.

Download
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Accounts

Legacy.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2021-02-02Other

Legacy.

Download
2021-02-02Other

Legacy.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.