UKBizDB.co.uk

THE HEARING STUDIO LTD

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

This company is commonly known as The Hearing Studio Ltd. The company was founded 5 years ago and was given the registration number 11950735. The firm's registered office is in ALRESFORD. You can find them at Alresford Hearing Studio, 42 West Street, Alresford, . This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:THE HEARING STUDIO LTD
Company Number:11950735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

Office Address & Contact

Registered Address:Alresford Hearing Studio, 42 West Street, Alresford, England, SO24 9AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Old Rectory Gardens, Sturton By Stow, Lincoln, United Kingdom, LN1 2FE

Director20 August 2019Active
The Aviary 349c, Fair Oak Road, Fair Oak, Eastleigh, United Kingdom, SO50 8AA

Director20 August 2019Active
Alresford Hearing Studio, 42 West Street, Alresford, England, SO24 9AU

Director17 April 2019Active

People with Significant Control

Mr Samuel Longman
Notified on:07 January 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:The Aviary 349c, Fair Oak Road, Fair Oak, Eastleigh, United Kingdom, SO50 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Longman
Notified on:07 January 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Old Rectory Gardens, Sturton By Stow, Lincoln, United Kingdom, LN1 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger John Purcell
Notified on:17 April 2019
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Alresford Hearing Studio, 42 West Street, Alresford, England, SO24 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Address

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

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-04-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.