FARNHAM SPECSAVERS HEARCARE LIMITED
Status | ACTIVE |
Company No. | 06708929 |
Category | Private Limited Company |
Incorporated | 26 Sep 2008 |
Age | 15 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FARNHAM SPECSAVERS HEARCARE LIMITED is an active private limited company with number 06708929. It was incorporated 15 years, 7 months, 4 days ago, on 26 September 2008. 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
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
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
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-02
Psc name: Specsavers Uk Holdings Limited
Documents
Appoint person director company with name date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgina Abbott
Appointment date: 2023-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-02
Officer name: Amie Ebsworth
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
Change person director company with change date
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Louise Walker
Change date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 08 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
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
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 17 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-17
Psc name: Specsavers Uk Holdings Limited
Documents
Change person director company with change date
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitul Desai
Change date: 2021-10-15
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-31
Officer name: Mr Mitul Desai
Documents
Legacy
Date: 13 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: 13 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: 07 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 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 updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Termination director company with name termination date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaikh Lateef Iqbal
Termination date: 2020-10-21
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
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 18 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 15 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-27
Psc name: Mary Lesley Perkins
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 23 Aug 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 20 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 20 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Notification of a person with significant control
Date: 15 Feb 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-27
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 15 Feb 2018
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2017-12-27
Documents
Change account reference date company current extended
Date: 15 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Amie Ebsworth
Documents
Accounts with accounts type small
Date: 08 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-07
Officer name: Mrs Emma Louise Walker
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type small
Date: 14 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mrs Emma Louise Walker
Documents
Accounts with accounts type small
Date: 02 Jan 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 17 Nov 2015
Action Date: 25 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-25
Officer name: Hugh Robert Draper
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Miscellaneous
Date: 03 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519.
Documents
Miscellaneous
Date: 16 Jan 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 04 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Walker
Appointment date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change person director company with change date
Date: 11 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaikh Lateef Iqbal
Change date: 2013-10-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-24
Officer name: Mr Shaikh Lateef Iqbal
Documents
Accounts with accounts type small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 09 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-09
Officer name: Mr Shaikh Lateef Iqbal
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Termination director company with name
Date: 30 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Glen
Documents
Accounts with accounts type small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type small
Date: 25 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type small
Date: 08 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Robert Draper
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Olley
Documents
Change account reference date company previous extended
Date: 04 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-11-30
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
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 25/03/09\gbp si [email protected]=60\gbp ic 60.5/120.5\
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 25/03/09\gbp si [email protected]=60\gbp ic 0.5/60.5\
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed shaikh lateef iqbal
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david john glen
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cristina del grazia
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stuart olley
Documents
Some Companies
277A GILLINGHAM ROAD,GILLINGHAM,ME7 4QX
Number: | 11877541 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A ONSLOW ROAD,LIVERPOOL,L6 3BB
Number: | 11303088 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP2519RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
21A HIGH STREET,CHESTERFIELD,S43 3UU
Number: | 10805724 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDSTONE ACCOUNTANCY SUITE 510,SALFORD,M50 3UB
Number: | 07593359 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WESTFIELD TERRACE,ABERDEEN,AB25 2RU
Number: | SC608636 |
Status: | ACTIVE |
Category: | Private Limited Company |