UKBizDB.co.uk

ROMFORD SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Romford Specsavers Hearcare Limited. The company was founded 16 years ago and was given the registration number 06391159. 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:ROMFORD SPECSAVERS HEARCARE LIMITED
Company Number:06391159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 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 Secretary05 October 2007Active
4, Hopkirk Close, Danbury, United Kingdom, CM3 4PP

Director07 January 2011Active
115 Shenley Road, Borehamwood, England, WD6 1AG

Director30 June 2022Active
90 South Street, Romford, England, RM1 1RX

Director30 June 2023Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director05 October 2007Active
15, Eastlea Avenue, Garston, Watford, England, WD25 9DG

Director31 May 2018Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director05 October 2007Active
2 Parkland Close, Chigwell, IG7 6LL

Director16 April 2008Active
17, Carmelite Road, Luton, United Kingdom, LU4 0NH

Director30 April 2015Active
92/93, High Street, Chelmsford, England, CM1 1DX

Director30 November 2020Active
178, Collier Row Lane, Collier Row, Romford, RM5 3EA

Director16 April 2008Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 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 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 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 (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
2024-03-08Other

Legacy.

Download
2024-03-08Other

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-04-22Other

Legacy.

Download
2022-04-22Other

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.