About

Registered Number: 08643483
Date of Incorporation: 08/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 2013, Dundee Specsavers Hearcare Ltd are based in Fareham, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFREY, Anthony Paul 30 June 2014 - 1
FENNELL, Margaret Clare 13 April 2016 - 1
JOHNSTON, Kenneth John 30 June 2014 - 1
STEPHENSON, Jennifer Sheila 29 September 2017 - 1
BUCHAN, Jamie Iain 30 June 2014 29 September 2017 1
KELMAN, Stephen William 27 April 2016 01 August 2019 1
PARSONS, David George 30 June 2014 02 July 2015 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
GUARANTEE2 - N/A 17 March 2020
AGREEMENT2 - N/A 17 March 2020
AA - Annual Accounts 24 September 2019
PARENT_ACC - N/A 24 September 2019
CS01 - N/A 28 August 2019
TM01 - Termination of appointment of director 02 August 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
CS01 - N/A 06 September 2018
GUARANTEE2 - N/A 13 July 2018
AGREEMENT2 - N/A 13 July 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC02 - N/A 16 January 2018
AA01 - Change of accounting reference date 12 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 12 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 August 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 14 April 2016
AUD - Auditor's letter of resignation 06 November 2015
AUD - Auditor's letter of resignation 08 October 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 15 June 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 30 August 2014
SH01 - Return of Allotment of shares 01 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
SH01 - Return of Allotment of shares 01 July 2014
CERTNM - Change of name certificate 17 December 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
NEWINC - New incorporation documents 08 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.