About

Registered Number: 05430408
Date of Incorporation: 20/04/2005 (20 years ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 2005, Gloucester Specsavers Hearcare Ltd have registered office in Fareham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Gloucester Specsavers Hearcare Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESSELL, Paul 14 April 2010 - 1
STEVENS, Harley-Jay 30 September 2016 - 1
HALL, Daniel 01 August 2010 06 March 2015 1
STEEL, Russell 26 May 2005 03 April 2009 1
TROTTER, Nicholas James 26 May 2005 13 May 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
GUARANTEE2 - N/A 17 March 2020
AGREEMENT2 - N/A 17 March 2020
PARENT_ACC - N/A 26 July 2019
AA - Annual Accounts 24 July 2019
PARENT_ACC - N/A 24 July 2019
CS01 - N/A 26 April 2019
GUARANTEE2 - N/A 12 March 2019
AGREEMENT2 - N/A 11 March 2019
AA - Annual Accounts 14 September 2018
PARENT_ACC - N/A 14 September 2018
AGREEMENT2 - N/A 10 September 2018
GUARANTEE2 - N/A 10 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 02 February 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA01 - Change of accounting reference date 23 January 2018
CH01 - Change of particulars for director 28 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AUD - Auditor's letter of resignation 18 September 2015
AR01 - Annual Return 19 May 2015
MISC - Miscellaneous document 01 May 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 06 March 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 17 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 26 August 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 25 January 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 26 April 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 19 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
RESOLUTIONS - N/A 13 May 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.