About

Registered Number: 06380746
Date of Incorporation: 25/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Based in Fareham, Walsall Specsavers Hearcare Ltd was setup in 2007, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Andrew John 16 May 2014 - 1
CLARKE, Andrew John 16 May 2014 - 1
DEE, Jethro Thomas 19 November 2007 - 1
PARRISH, Christopher James 16 May 2014 09 October 2017 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
GUARANTEE2 - N/A 08 July 2020
AGREEMENT2 - N/A 08 July 2020
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
CS01 - N/A 11 October 2019
AGREEMENT2 - N/A 07 March 2019
GUARANTEE2 - N/A 07 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
GUARANTEE2 - N/A 24 September 2018
AGREEMENT2 - N/A 10 September 2018
PSC02 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
AA01 - Change of accounting reference date 22 December 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 27 September 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 28 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 06 June 2014
SH01 - Return of Allotment of shares 23 May 2014
RESOLUTIONS - N/A 22 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
CERTNM - Change of name certificate 20 May 2014
CONNOT - N/A 20 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 June 2010
AD01 - Change of registered office address 03 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 29 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
CERTNM - Change of name certificate 19 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.