UKBizDB.co.uk

TK&S OPTOMETRISTS LIMITED

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

This company is commonly known as Tk&s Optometrists Limited. The company was founded 21 years ago and was given the registration number 04527225. The firm's registered office is in DAVENTRY. You can find them at The Stables, Church Walk, Daventry, Northants. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TK&S OPTOMETRISTS LIMITED
Company Number:04527225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Stables, Church Walk, Daventry, Northants, England, NN11 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, England, NN11 4BL

Director01 October 2021Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director06 September 2019Active
Chichele House, 42 Kingsley Road, Northampton, England, NN2 7BL

Director05 September 2002Active
Chichele House, 42 Kingsley Road, Northampton, England, NN2 7BL

Director01 April 2011Active
Chichele House, 42 Kingsley Road, Northampton, England, NN2 7BL

Secretary05 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 September 2002Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director06 September 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 September 2002Active

People with Significant Control

K3 Healthcare Ltd
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:The Stables, Church Walk, Daventry, England, NN11 4BL
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian Tompkins
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Chichele House, 42 Kingsley Road, Northampton, England, NN2 7BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Nicola Simone Tompkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:42, Kingsley Road, Northampton, England, NN2 7BL
Nature of control:
  • Significant influence or control
Mr Brian Tomkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Legacy.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-30Other

Legacy.

Download
2023-01-11Accounts

Change account reference date company current shortened.

Download
2022-12-02Capital

Capital name of class of shares.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Resolution

Resolution.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Accounts

Change account reference date company previous shortened.

Download
2022-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.