UKBizDB.co.uk

SPECSAVERS HEALTHCALL LIMITED

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

This company is commonly known as Specsavers Healthcall Limited. The company was founded 33 years ago and was given the registration number 02604077. 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 86900 - Other human health activities.

Company Information

Name:SPECSAVERS HEALTHCALL LIMITED
Company Number:02604077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

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
Specsavers Optical Group Limited, La Villiaze Road, St. Andrew, Guernsey, Guernsey, GY6 8YP

Corporate Secretary29 July 2013Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA

Director29 July 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director26 November 2014Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7PA

Director01 March 2000Active
28 Sworder Close, Luton, LU3 4BJ

Secretary15 July 1991Active
The Coppice Kingfisher Lure, Loudwater, Rickmansworth, WD3 4ET

Secretary21 September 2004Active
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

Secretary23 May 2008Active
22 Dinsdale Gardens, New Barnet, EN5 1HE

Secretary16 December 2004Active
5 Broomsleigh Street, London, NW6 1QQ

Secretary14 September 2001Active
2 Monkswood, West End Silverstone, Towcester, NN12 8TG

Secretary01 April 1993Active
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

Secretary31 December 2012Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary23 April 1991Active
South Lodge, Guildford Road, Effingham, KT24 5QE

Director27 May 2004Active
29 Pearl Lane, Vicars Cross, Chester, CH3 5NU

Director01 March 1999Active
Admington House Ashbys Farm, Wimpstone, Stratford Upon Avon, CV37 8NS

Director01 August 1997Active
83 Boss House, Boss Street, London, SE1 2PT

Director01 May 2003Active
Rushay Banks, Parkview Road, Pinner, HA5 3YF

Director16 December 2004Active
Hamels Mead, Braughing, Buntingford, SG9 9ND

Director15 July 1991Active
86 Rewley Road, Oxford, OX1 2RQ

Director15 July 1991Active
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY

Director04 October 2001Active
36 Firsby Avenue, Shirley, Croydon, CR0 8TN

Director21 September 2004Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA

Director01 February 2016Active
41 Park Avenue North, Harpenden, AL5 2EE

Director14 September 2001Active
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY

Director14 September 2001Active
The Old Bake House, Potterspury, NN12 7QD

Director15 July 1991Active
Compton House, Chew Stoke, Bristol, BS18 8UB

Director01 August 1997Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7PA

Director16 December 2004Active
5 Broomsleigh Street, London, NW6 1QQ

Director14 September 2001Active
Primrose Hill House, Primrose Hill, Bournmoor, Houghton Le Spring, England, DH4 6DY

Director21 December 2018Active
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

Director16 December 2010Active
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF

Director31 March 2008Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director23 April 1991Active

People with Significant Control

Specsavers Optical Superstores Ltd
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Healthcall Holdings Limited
Notified on:14 July 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-30Accounts

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-16Accounts

Legacy.

Download
2021-06-26Other

Legacy.

Download
2021-06-26Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-13Accounts

Legacy.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-24Other

Legacy.

Download
2020-07-24Other

Legacy.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.