Warning: file_put_contents(c/85c5ed6b508995c9a41f3eaaea388382.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wolverhampton Specsavers Hearcare Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOLVERHAMPTON SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Wolverhampton Specsavers Hearcare Limited. The company was founded 25 years ago and was given the registration number 03832684. 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:WOLVERHAMPTON SPECSAVERS HEARCARE LIMITED
Company Number:03832684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1999
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, GY6 8YP

Corporate Secretary20 January 2003Active
58/59 The Wulfrun Centre, Wolverhampton, England, WV1 3HG

Director09 June 2014Active
357, Ombersley Road, Worcester, United Kingdom, WR3 7DA

Director09 June 2014Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director01 April 2003Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Secretary31 August 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary27 August 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary21 October 2002Active
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG

Director21 October 2002Active
Meadow Lodge, Rue Des Marais, Vale, Guernsey, GY6 8AU

Director21 October 2002Active
22 Copeland Road, Birstall, Leicester, LE4 3AA

Director31 August 1999Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director21 October 2002Active
41 Marsh Avenue, Long Meadow, Worcester, WR4 0HJ

Director19 November 1999Active
70 Ferndown Close, Bloxwich, Walsall, WS3 3XH

Director31 August 1999Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director27 August 1999Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 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
Mr Adam Sadler
Notified on:14 June 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:41 Marsh Avenue, Worcester, England, WR4 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.