UKBizDB.co.uk

THE HEARING CARE CENTRE LIMITED

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

This company is commonly known as The Hearing Care Centre Limited. The company was founded 24 years ago and was given the registration number 03925803. The firm's registered office is in IPSWICH. You can find them at 11 Upper Brook Street, , Ipswich, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HEARING CARE CENTRE LIMITED
Company Number:03925803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:11 Upper Brook Street, Ipswich, IP4 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary06 March 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director06 March 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director06 March 2020Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director06 March 2020Active
11, Upper Brook Street, Ipswich, United Kingdom, IP4 1EG

Secretary16 December 2013Active
11, Upper Brook Street, Ipswich, United Kingdom, IP4 1EG

Secretary05 October 2010Active
67 Bucklesham Road, Ipswich, IP3 8TW

Secretary15 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 February 2000Active
11, Upper Brook Street, Ipswich, IP4 1EG

Director15 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 February 2000Active

People with Significant Control

Tac Holding Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Suzanne Howe
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:11, Upper Brook Street, Ipswich, IP4 1EG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Legacy.

Download
2024-03-26Other

Legacy.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.