Warning: file_put_contents(c/3a87ffbe40655c935a53c8721c9c1549.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/526c1b5275b41b6ffa19854e0db24865.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/29da3ff056ab11d3ee8bfce30cbc8698.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stockton Specsavers Hearcare Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOCKTON SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Stockton Specsavers Hearcare Limited. The company was founded 11 years ago and was given the registration number 08576557. 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:STOCKTON SPECSAVERS HEARCARE LIMITED
Company Number:08576557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2013
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, United Kingdom, GY6 8YP

Corporate Secretary19 June 2013Active
Units 49-51, Wellington Square, Stockton-On-Tees, England, TS18 1RH

Director31 March 2023Active
6, Englemann Way, Sunderland, United Kingdom, SR3 2NY

Director30 September 2013Active
2, Hillside Gardens, Tunstall, Sunderland, United Kingdom, SR2 9AR

Director30 September 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director19 June 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director19 June 2013Active
59, Park Road South, Middlesbrough, TS5 6LE

Director30 September 2013Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-12Other

Legacy.

Download
2023-05-12Other

Legacy.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-01Accounts

Legacy.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-19Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.