CLACTON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Nasim Hotak on 2025-07-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Stuart Moir on 2025-07-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/01/233 January 2023 Termination of appointment of Lee Siang Holcombe as a director on 2022-12-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Termination of appointment of Roshan Mukhey as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Jignesh Bhaskerbhai Patel as a director on 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

26/10/2226 October 2022 Director's details changed for Nasim Jalal on 2022-02-21

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

12/06/2112 June 2021

View Document

17/03/2017 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

17/03/2017 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

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

View Document

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

View Document

14/05/1914 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

14/05/1914 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ROSHAN MUKHEY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR YASHESH SHAH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

02/11/182 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/182 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

11/09/1811 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 28/06/2018

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 70.5

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR STUART MOIR

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR YASHESH SHAH

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS LEE SIANG HOLCOMBE

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 100.5

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 60.5

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED NASIM JALAL

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 120.5

View Document

13/07/1813 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 110.5

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/02/1822 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

22/02/1822 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/02/1822 February 2018 CURRSHO FROM 31/12/2018 TO 28/02/2018

View Document

19/02/1819 February 2018 ADOPT ARTICLES 06/02/2018

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company