UKBizDB.co.uk

READING SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Reading Specsavers Hearcare Limited. The company was founded 16 years ago and was given the registration number 06289321. 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:READING SPECSAVERS HEARCARE LIMITED
Company Number:06289321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2007
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, GY6 8YP

Corporate Secretary21 June 2007Active
45 Broad Street, Reading, England, RG1 2AA

Director30 April 2023Active
The Range Old Bath Road, Sonning, Reading, RG4 6TQ

Director18 September 2007Active
45 Broad Street, Reading, England, RG1 2AA

Director31 October 2022Active
16a Rickman Close, Woodley, England, RG5 3LL

Director31 August 2019Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director21 June 2007Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director21 June 2007Active
1, Tinwell Close, Lower Earley, RG6 3BJ

Director01 July 2008Active
10, Prince Grove, Abingdon, OX14 1XE

Director18 September 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 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 25 to 50 percent
  • Voting rights 25 to 50 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 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 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Other

Legacy.

Download
2024-03-08Other

Legacy.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-07-01Other

Legacy.

Download
2020-06-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.