UKBizDB.co.uk

TWICKENHAM SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Twickenham Specsavers Hearcare Limited. The company was founded 6 years ago and was given the registration number 11059024. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:TWICKENHAM SPECSAVERS HEARCARE LIMITED
Company Number:11059024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2017
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, Hampshire, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary04 February 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 February 2022Active
10, Slateford Drive, Worsley, England, M28 3US

Director15 March 2022Active
Suite 28 Atrium House, 574 Manchester Road, Bury, England, BL9 9SW

Director12 April 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 April 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 February 2022Active
35, Rockwood Road, Pudsey, Leeds, England, LS28 5AB

Director15 March 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director04 February 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary10 November 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director10 November 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director10 November 2017Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:24 November 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:10 November 2017
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
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:10 November 2017
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
  • 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 (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
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-08Other

Legacy.

Download
2024-03-08Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Other

Legacy.

Download
2023-05-18Other

Legacy.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint corporate director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.