Warning: file_put_contents(c/d1994989b0f62b5c8bbab282d9ad0c79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wood Green Specsavers Hearcare Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOD GREEN SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Wood Green Specsavers Hearcare Limited. The company was founded 17 years ago and was given the registration number 05934046. 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:WOOD GREEN SPECSAVERS HEARCARE LIMITED
Company Number:05934046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
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, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, GY6 8YP

Corporate Secretary13 September 2006Active
Unit 2, 88/96 High Road, Wood Green, London, England, N22 6HE

Director22 June 2018Active
359 Green Lanes, Palmers Green, London, England, N13 4JG

Director03 October 2007Active
Unit 2, 88/96 High Road, Wood Green, London, England, N22 6HE

Director14 December 2020Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director13 September 2006Active
Unit 2, 88/96 High Road, Wood Green, England, N22 6HE

Director10 October 2008Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director13 September 2006Active
526, High Road, Leyton, United Kingdom, E10 6RL

Director03 October 2007Active
9, Hyde Park Avenue, Winchmore Hill, London, England, N21 2PL

Director11 September 2017Active
2a Longley Road, Harrow, HA1 4TH

Director13 November 2006Active
3, Frederick Place, Curo Park Frogmore, St Albans, AL2 2FD

Director20 March 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-09Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Other

Legacy.

Download
2020-07-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.