DURHAM SPECSAVERS HEARCARE LIMITED

Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11939865
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

DURHAM SPECSAVERS HEARCARE LIMITED is an active private limited company with number 11939865. It was incorporated 5 years, 2 months, 6 days ago, on 11 April 2019. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

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

View document PDF

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

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-06

Officer name: Mr Steven Hayes

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 27 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 to a person with significant control

Date: 21 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-18

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Legacy

Date: 26 May 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: 26 May 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

Confirmation statement with updates

Date: 17 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-18

Officer name: Clare Marie East

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Legacy

Date: 20 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

Change person director company with change date

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Martin Donnelly

Change date: 2022-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akib Usman Din

Appointment date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Gavin Martin Donnelly

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

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

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-12

Psc name: Specsavers Uk Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Dermot Martin Thompson

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 90.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2021-07-01

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 105.5 GBP

Date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Marie East

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Masterton Craig

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Dermot Martin Thompson

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Capital : 60.5 GBP

Date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Ann Snedden

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

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: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/20

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/20

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-02-28

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

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW & COMPANY (EDINBURGH) LTD

15 GLOUCESTER PLACE,EDINBURGH,EH3 6EE

Number:SC504114
Status:ACTIVE
Category:Private Limited Company

BARCELO MANAGEMENT LTD

278 NORTHFIELD AVENUE,LONDON,W5 4UB

Number:09922912
Status:ACTIVE
Category:Private Limited Company

CUNNING FARM LTD

22 BALLYNAHAYE ROAD,BALLYGAWLEY,BT70 2HN

Number:NI630716
Status:ACTIVE
Category:Private Limited Company

ELECTROTEC & TEST LTD

10 HARCOURT DRIVE,DUDLEY,DY3 2PW

Number:10189170
Status:ACTIVE
Category:Private Limited Company

PEMAR LIMITED

12 BURLINGTON ROAD,SOUTHPORT,PR8 4RX

Number:03759366
Status:ACTIVE
Category:Private Limited Company

SILVERGUARD LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:11529614
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