About

Registered Number: 04638650
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 2003, Worcester Specsavers Hearcare Ltd are based in Fareham. We do not know the number of employees at this organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Laura Ursula 31 December 2019 - 1
WALKER, Michael James 26 November 2009 31 December 2019 1
WALKER, William Michael 01 April 2003 07 November 2009 1

Filing History

Document Type Date
GUARANTEE2 - N/A 08 July 2020
AGREEMENT2 - N/A 08 July 2020
CS01 - N/A 30 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 26 July 2019
PARENT_ACC - N/A 26 July 2019
GUARANTEE2 - N/A 08 March 2019
AGREEMENT2 - N/A 08 March 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 23 August 2018
PARENT_ACC - N/A 23 August 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 29 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA01 - Change of accounting reference date 19 January 2018
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 October 2016
AA - Annual Accounts 25 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 04 February 2016
MISC - Miscellaneous document 23 February 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 11 July 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 20 January 2014
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 17 November 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 22 February 2005
363a - Annual Return 17 January 2005
363a - Annual Return 23 January 2004
MEM/ARTS - N/A 03 July 2003
RESOLUTIONS - N/A 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
MEM/ARTS - N/A 27 March 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.