HUNTINGDON SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-14 with updates

View Document

02/11/242 November 2024

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

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

View Document

06/11/236 November 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr Naznin Gulamhusein on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Susana Da Silva as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of James Edward Dye as a director on 2023-08-01

View Document

13/07/2313 July 2023 Director's details changed for Mr Naznin Gulamhusein on 2023-07-12

View Document

25/05/2325 May 2023 Director's details changed for Mr Zuher Jafferali Gulamhusein on 2023-05-18

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

21/11/2221 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

21/11/2221 November 2022

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

04/02/224 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

04/02/224 February 2022

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

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

View Document

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

View Document

03/10/193 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED SUSANA DA SILVA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM

View Document

03/05/193 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

03/05/193 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

21/09/1821 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

21/09/1821 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS SUSAN JOY BINGHAM

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR NAZNIN GULAMHUSEIN

View Document

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

View Document

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

View Document

05/02/185 February 2018 CURRSHO FROM 31/08/2018 TO 28/02/2018

View Document

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

View Document

22/01/1822 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

22/01/1822 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 ADOPT ARTICLES 03/01/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ZUHER JAFFERALI GULAMHUSEIN

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 120.5

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 120.5

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 84.5

View Document

16/01/1816 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 102.5

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SIMON BINGHAM

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

03/08/173 August 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