WEYMOUTH SPECSAVERS HEARCARE LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.10897158
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

WEYMOUTH SPECSAVERS HEARCARE LIMITED is an active private limited company with number 10897158. It was incorporated 6 years, 8 months, 27 days ago, on 03 August 2017. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Legacy

Date: 13 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 13 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 25 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-25

Officer name: Mr Mark Anthony Hayles

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-27

Officer name: Gregory Matthew Loftus-Boyd

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 07 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kabir Hussain

Termination date: 2022-09-30

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Matthew Loftus-Boyd

Appointment date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Nicholas Totten

Termination date: 2022-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kabir Hussain

Change date: 2021-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 18 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 08 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kabir Hussain

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Legacy

Date: 07 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 07 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Totten

Change date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Totten

Change date: 2017-10-09

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-14

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Capital : 90.5 GBP

Date: 2018-05-14

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 14 May 2018

Category: Capital

Type: SH01

Date: 2018-05-14

Capital : 60.5 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: Douglas John David Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Lesley Perkins

Cessation date: 2018-01-03

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Nicholas Totten

Change date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Mark Anthony Hayles

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Stuart Nicholas Totten

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Ann Snedden

Termination date: 2017-09-25

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP BUILDING SERVICES BRISTOL LTD

61 WINGFIELD ROAD,BRISTOL,BS3 5EG

Number:07935751
Status:ACTIVE
Category:Private Limited Company

DIZZY LIZARD INVESTMENTS LTD

23 BRIM HILL,LONDON,N2 0HD

Number:11399175
Status:ACTIVE
Category:Private Limited Company

MARLOW INTEGRATED DESIGNS LIMITED

LOUDWATER HOUSE,HIGH WYCOMBE,HP10 9TL

Number:01526828
Status:ACTIVE
Category:Private Limited Company

NAVITAS SOLUTIONS LIMITED

UNIT 5 ANVIL COURT,WOKINGHAM,RG40 2BB

Number:05126812
Status:ACTIVE
Category:Private Limited Company

OLD MILLHOUSE DALKEITH LTD

THE OLD MILLHOUSE, 40,DALKEITH,EH22 2AQ

Number:SC490704
Status:ACTIVE
Category:Private Limited Company

TA TECHNOLOGY LTD

WESLEY OFFICES,NAILSEA,BS48 2DS

Number:09013835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source