This company is commonly known as Worthing Specsavers Hearcare Limited. The company was founded 16 years ago and was given the registration number 06278987. 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.
Name | : | WORTHING SPECSAVERS HEARCARE LIMITED |
---|---|---|
Company Number | : | 06278987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St Andrews, GY6 8YP | Corporate Secretary | 13 June 2007 | Active |
61/63 Montague Street, Worthing, England, BN11 3BN | Director | 31 August 2018 | Active |
61/63 Montague Street, Worthing, England, BN11 3BN | Director | 29 February 2024 | Active |
61/63 Montague Street, Worthing, England, BN11 3BN | Director | 31 August 2018 | Active |
2, The Ridings, Pylands Lane, Bursledon, Southampton, England, SO31 1BH | Director | 01 October 2007 | Active |
Hemsted, Little Browns Lane, Edenbridge, United Kingdom, TN8 6LJ | Director | 03 October 2012 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Director | 13 June 2007 | Active |
183, The Dell, Southampton, SO15 2BU | Director | 31 March 2008 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 13 June 2007 | Active |
Flat 2, 70 Grand Avenue, Worthing, United Kingdom, BN11 5AD | Director | 30 September 2011 | Active |
The Willows, Woodlands Park, Sedgwick Lane, Horsham, England, RH13 6QD | Director | 03 October 2012 | Active |
4 Acre Gardens, Boundary Road, Worthing, BN11 4LN | Director | 01 October 2007 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Other | Legacy. | Download |
2024-03-14 | Other | Legacy. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-08 | Accounts | Legacy. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Other | Legacy. | Download |
2021-05-20 | Other | Legacy. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2020-07-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.