This company is commonly known as Specsavers Hearcare Limited. The company was founded 25 years ago and was given the registration number 03598629. 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.
Name | : | SPECSAVERS HEARCARE LIMITED |
---|---|---|
Company Number | : | 03598629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1998 |
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 |
---|---|---|---|
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Secretary | 01 August 2018 | Active |
3 Mont Bleu, Les Cotils, St Peter Port, Guernsey, GY1 2LY | Director | 01 November 2010 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 August 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 21 October 2002 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 August 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Director | 01 August 2018 | Active |
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH | Secretary | 20 August 1998 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 15 July 1998 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Secretary | 20 January 2003 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 21 October 2002 | Active |
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG | Director | 21 October 2002 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 21 October 2002 | Active |
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL | Director | 20 August 1998 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 15 September 2006 | Active |
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH | Director | 20 August 1998 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 15 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Other | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with 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 |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-01-13 | 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 |
2021-10-04 | Other | Legacy. | Download |
2021-10-04 | Other | Legacy. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-26 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.