UKBizDB.co.uk

SPECSAVERS HEARCARE LIMITED

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

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.

Company Information

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:
  • 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, Guernsey, GY6 8YP

Corporate Secretary01 August 2018Active
3 Mont Bleu, Les Cotils, St Peter Port, Guernsey, GY1 2LY

Director01 November 2010Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 August 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 October 2002Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 August 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director01 August 2018Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Secretary20 August 1998Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary15 July 1998Active
La Villiaze, St Andrews, GY6 8YP

Corporate Secretary20 January 2003Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary21 October 2002Active
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG

Director21 October 2002Active
La Villiaze, St Andrews, Guernsey,

Director21 October 2002Active
Spindlebank, 99 Main Street, South Croxton, Leicester, LE7 3RL

Director20 August 1998Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 September 2006Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Director20 August 1998Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director15 July 1998Active

People with Significant Control

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 75 to 100 percent
  • Voting rights 75 to 100 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 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-07-17Confirmation statement

Confirmation statement with 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
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-16Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-26Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.