UKBizDB.co.uk

SCUNTHORPE SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Scunthorpe Specsavers Hearcare Limited. The company was founded 17 years ago and was given the registration number 05910473. 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:SCUNTHORPE SPECSAVERS HEARCARE LIMITED
Company Number:05910473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
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 Secretary18 August 2006Active
52/54 High Street, Scunthorpe, England, DN15 6SX

Director30 September 2020Active
Oldfield House, Scotterthorpe, Gainsborough, DN21 3JL

Director09 October 2006Active
Unit 4, Morrisons Supermarket, Tritton Road, Lincoln, England, LN6 7QL

Director20 March 2018Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director18 August 2006Active
Apartment 2, Centurion Place, Welton Road, Brough, United Kingdom, HU15 1QZ

Director22 June 2009Active
Rosemount, Sands Lane, Elloughton, Brough, HU15 1JH

Director09 October 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director18 August 2006Active
12 Kempston Way, Norton, TS20 1RH

Director09 October 2006Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 October 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 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 (8 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.