UKBizDB.co.uk

NEWCASTLE-UNDER-LYME SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Newcastle-under-lyme Specsavers Hearcare Limited. The company was founded 8 years ago and was given the registration number 10167001. The firm's registered office is in FAREHAM. You can find them at Forum 6 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:NEWCASTLE-UNDER-LYME SPECSAVERS HEARCARE LIMITED
Company Number:10167001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
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, Whiteley, Fareham, Hampshire, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze Road, St Andrews, Guernsey, GY6 8YP

Corporate Secretary06 May 2016Active
58 High Street, Newcastle, England, ST5 1QL

Director22 March 2018Active
31 Stafford Street, Hanley, England, ST1 1JU

Director30 September 2022Active
La Villiaze Road, St Andrews, Guernsey, GY6 8YP

Corporate Director06 May 2016Active
3 Garden House Court, Withington Close, Northwich, England, CW9 8JZ

Director04 July 2016Active
Fern Cottage, Stoneley Green, Burland, Near Nantwich, England, CW5 8QA

Director04 July 2016Active
La Villiaze Road, St Andrews, Guernsey, GY6 8YP

Director06 May 2016Active

People with Significant Control

Claire Dixon
Notified on:22 March 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:27 High Street, Newcastle-Under-Lyme, England, ST5 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:13 November 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 Douglas John David Perkins
Notified on:04 July 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 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mary Lesley Perkins
Notified on:04 July 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 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-10Other

Legacy.

Download
2024-03-11Other

Legacy.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-21Accounts

Legacy.

Download
2020-06-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.