UKBizDB.co.uk

NEWCASTLE 1 DOMICILIARY SPECSAVERS LIMITED

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

This company is commonly known as Newcastle 1 Domiciliary Specsavers Limited. The company was founded 9 years ago and was given the registration number 09214687. 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 47782 - Retail sale by opticians.

Company Information

Name:NEWCASTLE 1 DOMICILIARY SPECSAVERS LIMITED
Company Number:09214687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

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 Secretary11 September 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director05 January 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director11 September 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director11 September 2014Active
79 Whitworth Park Drive, Elba Park, Houghton Le Spring, England, DH4 6GP

Director05 January 2015Active
21 Brantwood, Chester Le Street, England, DH2 2UJ

Director05 January 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director11 September 2014Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 September 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
Mr Nicholas Conrad Briley
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:34 Warkworth Drive, Chester-Le-Street, County Durham, England, DH2 3JR
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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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
  • 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 (5 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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-01Accounts

Legacy.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-03Accounts

Legacy.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Other

Legacy.

Download
2020-07-14Other

Legacy.

Download
2019-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-24Accounts

Legacy.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.