About

Registered Number: 05894734
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Kingston-upon-thames Specsavers Hearcare Ltd was registered on 02 August 2006, it's status in the Companies House registry is set to "Active". The business has 3 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Natalie 31 January 2018 - 1
AHAD, Afia 25 September 2006 30 April 2008 1
AITKEN, Robert Stuart 25 September 2006 28 February 2010 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
GUARANTEE2 - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
CS01 - N/A 04 September 2019
AGREEMENT2 - N/A 07 March 2019
GUARANTEE2 - N/A 07 March 2019
AA - Annual Accounts 02 October 2018
PARENT_ACC - N/A 02 October 2018
CS01 - N/A 06 September 2018
AGREEMENT2 - N/A 13 July 2018
GUARANTEE2 - N/A 13 July 2018
AP01 - Appointment of director 31 January 2018
PSC02 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
AA01 - Change of accounting reference date 16 October 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 05 July 2016
AUD - Auditor's letter of resignation 06 November 2015
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 19 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 10 June 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 18 March 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 16 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
225 - Change of Accounting Reference Date 05 October 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.