DOVER SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

30/04/2530 April 2025 Termination of appointment of Robyn Ashleigh Steer as a director on 2025-04-30

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/11/2412 November 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

06/11/236 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

28/10/2328 October 2023

View Document

25/09/2325 September 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Appointment of Robyn Ashleigh Steer as a director on 2023-09-21

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Matthew Trusty on 2023-08-09

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

18/11/2218 November 2022

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

24/09/1924 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/09/1924 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/07/1813 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

15/01/1815 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

03/01/183 January 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JORDAN ELLEN JONES / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MISS JORDAN ELLEN JONES

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

30/08/1430 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DUNCAN HODGES / 28/07/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNCAN HODGES

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PRITIN PATEL

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHEENA PATEL

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPICER

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MISS SHEENA PATEL

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR, MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HANTS SO50 9FJ

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRUSTY / 03/03/2009

View Document

17/11/0817 November 2008 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED NICHOLAS DUNCAN HODGES

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TWEEDALE

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED MR MATTHEW TRUSTY

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 S366A DISP HOLDING AGM 10/08/07

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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