CHIPPENHAM SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Gordon Murray King on 2025-05-21

View Document

19/05/2519 May 2025 Director's details changed for Mr Gurminder Boughan on 2025-05-15

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/11/243 November 2024

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

24/11/2324 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

24/11/2324 November 2023

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

01/09/231 September 2023 Appointment of Sarah Passafaro as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Stacey Larkworthy as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Timothy Ross Drew as a director on 2023-08-31

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023

View Document

13/02/2313 February 2023 Director's details changed for Ms Alice Maria Cole on 2022-12-16

View Document

21/12/2221 December 2022 Director's details changed for Ms Alice Maria Cole on 2022-12-16

View Document

15/12/2215 December 2022 Termination of appointment of Michael Andrew Thompson as a director on 2022-12-14

View Document

15/12/2215 December 2022 Appointment of Ms Alice Maria Cole as a director on 2022-12-14

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

28/02/2028 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

28/02/2028 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 31/08/2019

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED STACEY LARKWORTHY

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STACEY LARKWORTHY / 26/02/2020

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MURRAY KING / 06/08/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED GORDON MURRAY KING

View Document

04/07/194 July 2019 DIRECTOR APPOINTED GURMINDER BOUGHAN

View Document

27/03/1927 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

27/03/1927 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

15/11/1815 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

15/11/1815 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

10/09/1810 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

05/02/185 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

02/02/182 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEVEN MOGFORD / 09/01/2017

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR THOMAS STEVEN MOGFORD

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW THOMPSON

View Document

06/10/166 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 120.5

View Document

06/10/166 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 120.5

View Document

06/10/166 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 60.5

View Document

06/10/166 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 105.5

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED NORTHAMPTON SPECSAVERS HEARCARE LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/08/1430 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 COMPANY NAME CHANGED SPECSAVERS HEARCARE 6 LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information