GREENOCK SPECSAVERS HEARCARE LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11337854
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

GREENOCK SPECSAVERS HEARCARE LIMITED is an active private limited company with number 11337854. It was incorporated 6 years, 1 month, 16 days ago, on 01 May 2018. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Legacy

Date: 04 Mar 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: 04 Mar 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: 13 Dec 2023

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Kincaid

Change date: 2023-12-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 28 Oct 2023

Category: Accounts

Type: PARENT_ACC

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

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Megan Sarah Brown

Change date: 2023-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-05

Officer name: Mr Christopher John Lyall

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Sarah Brown

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Lesley Jane Brown

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2023

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: 23 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2021-01-04

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Legacy

Date: 08 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

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Ann Snedden

Termination date: 2021-01-04

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2021-01-04

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2021-01-04

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Capital : 100.5 GBP

Date: 2021-01-04

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 110.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Lesley Jane Brown

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Capital : 90.5 GBP

Date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Lyall

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Kincaid

Appointment date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Jonathan Christopher Dry

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: New Medical Systems Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-02

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Mrs Meryl Ann Snedden

Documents

View document PDF

Appoint corporate director company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-09-02

Officer name: Specsavers Hearcare Group Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Specsavers Hearcare Group Limited

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: New Medical Systems Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stuart Rutherford Edmonds

Termination date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darshak Ashok Shah

Termination date: 2020-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-02

Officer name: New Medical Systems Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: Castleworks 21 st George's Road London SE1 6ES England

New address: Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 05 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

Legacy

Date: 05 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

Change account reference date company current shortened

Date: 18 Feb 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-21

Officer name: Darshak Ashok Shah

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LONG WAY FROM HOME LIMITED

11 FELSHAM ROAD,LONDON,SW15 1AX

Number:10634295
Status:ACTIVE
Category:Private Limited Company

FTS DEMOLITION LTD

35 CARSTHORNE ROAD,HOYLAKE,CH47 4FB

Number:06312702
Status:ACTIVE
Category:Private Limited Company

INVERESK DEVELOPMENTS LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11554655
Status:ACTIVE
Category:Private Limited Company

JAT FIRST ARTICLE SERVICES LIMITED

8 JEWEL HOLME,BRIERFIELD,BB9 5NE

Number:08941910
Status:ACTIVE
Category:Private Limited Company

MS KARATE LTD

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:07412885
Status:ACTIVE
Category:Private Limited Company

SPLITLATH MOTORSPORT LIMITED

UNIT 1 GREENFIELD INDUSTRIAL ESTATE,HEREFORD,HR3 5EF

Number:07054527
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