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.
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 | : |
|
Registered Address | : | Forum 6, Parkway Solent Business Park, Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Specsavers Optical Group Limited, La Villiaze Road, St. Andrew, Guernsey, Guernsey, GY6 8YP | Corporate Secretary | 29 July 2013 | Active |
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA | Director | 29 July 2013 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 26 November 2014 | Active |
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7PA | Director | 01 March 2000 | Active |
28 Sworder Close, Luton, LU3 4BJ | Secretary | 15 July 1991 | Active |
The Coppice Kingfisher Lure, Loudwater, Rickmansworth, WD3 4ET | Secretary | 21 September 2004 | Active |
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF | Secretary | 23 May 2008 | Active |
22 Dinsdale Gardens, New Barnet, EN5 1HE | Secretary | 16 December 2004 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Secretary | 14 September 2001 | Active |
2 Monkswood, West End Silverstone, Towcester, NN12 8TG | Secretary | 01 April 1993 | Active |
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF | Secretary | 31 December 2012 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 23 April 1991 | Active |
South Lodge, Guildford Road, Effingham, KT24 5QE | Director | 27 May 2004 | Active |
29 Pearl Lane, Vicars Cross, Chester, CH3 5NU | Director | 01 March 1999 | Active |
Admington House Ashbys Farm, Wimpstone, Stratford Upon Avon, CV37 8NS | Director | 01 August 1997 | Active |
83 Boss House, Boss Street, London, SE1 2PT | Director | 01 May 2003 | Active |
Rushay Banks, Parkview Road, Pinner, HA5 3YF | Director | 16 December 2004 | Active |
Hamels Mead, Braughing, Buntingford, SG9 9ND | Director | 15 July 1991 | Active |
86 Rewley Road, Oxford, OX1 2RQ | Director | 15 July 1991 | Active |
The Stables, 89 Aston End Road Aston, Stevenage, SG2 7EY | Director | 04 October 2001 | Active |
36 Firsby Avenue, Shirley, Croydon, CR0 8TN | Director | 21 September 2004 | Active |
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA | Director | 01 February 2016 | Active |
41 Park Avenue North, Harpenden, AL5 2EE | Director | 14 September 2001 | Active |
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY | Director | 14 September 2001 | Active |
The Old Bake House, Potterspury, NN12 7QD | Director | 15 July 1991 | Active |
Compton House, Chew Stoke, Bristol, BS18 8UB | Director | 01 August 1997 | Active |
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7PA | Director | 16 December 2004 | Active |
5 Broomsleigh Street, London, NW6 1QQ | Director | 14 September 2001 | Active |
Primrose Hill House, Primrose Hill, Bournmoor, Houghton Le Spring, England, DH4 6DY | Director | 21 December 2018 | Active |
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF | Director | 16 December 2010 | Active |
Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF | Director | 31 March 2008 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 23 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-16 | Accounts | Legacy. | Download |
2021-06-26 | Other | Legacy. | Download |
2021-06-26 | Other | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-13 | Accounts | Legacy. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Other | Legacy. | Download |
2020-07-24 | Other | Legacy. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.