EXETER SPECSAVERS HEARCARE LIMITED
Status | ACTIVE |
Company No. | 05840735 |
Category | Private Limited Company |
Incorporated | 08 Jun 2006 |
Age | 17 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EXETER SPECSAVERS HEARCARE LIMITED is an active private limited company with number 05840735. It was incorporated 17 years, 10 months, 20 days ago, on 08 June 2006. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 05 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Legacy
Date: 05 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 30 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Legacy
Date: 18 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 18 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 11 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 22 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 28 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Muir Mcgowan
Change date: 2021-10-18
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-06
Officer name: Mr Scott Muir Mcgowan
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Legacy
Date: 19 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 19 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Legacy
Date: 17 Mar 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 17 Mar 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 09 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Legacy
Date: 08 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 08 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 26 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 10 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 10 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type small
Date: 02 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-24
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Douglas John David Perkins
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Mary Lesley Perkins
Documents
Change account reference date company current shortened
Date: 29 Jan 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-06
Officer name: Mr Scott Muir Mcgowan
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Denham
Appointment date: 2017-06-06
Documents
Accounts with accounts type small
Date: 03 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Auty
Termination date: 2017-02-06
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lillian-Evangelia Agelis
Termination date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Mrs Donna Morgan
Documents
Accounts with accounts type small
Date: 31 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Miscellaneous
Date: 12 Jun 2015
Category: Miscellaneous
Type: MISC
Description: Section 519.
Documents
Accounts with accounts type small
Date: 03 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Mr Steven John Auty
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-05
Officer name: Peter John Hill
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-05
Officer name: Jonathan Mark Baumber
Documents
Accounts with accounts type small
Date: 07 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lillian-Evangelia Agelis
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hill
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Donna Morgan
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Hill
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Baumber
Change date: 2011-12-16
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-20
Officer name: Mr Daniel Matthew Hill
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 19 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Joseph Hill
Change date: 2011-04-19
Documents
Accounts with accounts type small
Date: 04 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 07 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Baumber
Change date: 2011-02-07
Documents
Appoint person director company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Hill
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Surendran Naidoo
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Matthew Hill
Change date: 2010-06-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed surendran naidoo
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian o'kane
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter hill
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian o'kane / 04/09/2008
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)O
Description: Ad 22/08/06--------- £ si [email protected]
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/08/06--------- £ si [email protected]=60 £ ic 1/61
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 4,STOURBRIDGE,DY8 1QU
Number: | 09723536 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 HIGH STREET,SHAFTESBURY,SP7 8JG
Number: | 08765999 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000360 |
Status: | ACTIVE |
Category: | Royal Charter Company |
22 NIGHTINGALE CLOSE,DROITWICH,WR9 7HB
Number: | 10190167 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 STATION ROAD,BIRMINGHAM,B33 8BB
Number: | 07437743 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,SOUTHAMPTON,SO16 5AQ
Number: | 07218756 |
Status: | ACTIVE |
Category: | Private Limited Company |