SPECSAVERS HEALTHCALL LIMITED

Company Documents

DateDescription
04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Document

02/11/242 November 2024

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

13/03/2413 March 2024

View Document

13/03/2413 March 2024

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

14/11/2214 November 2022

View Document

14/11/2214 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

03/03/223 March 2022 Director's details changed for Mr Giles Stuart Rutherford Edmonds on 2022-03-01

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

26/06/2126 June 2021

View Document

26/06/2126 June 2021

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 CESSATION OF HEALTHCALL HOLDINGS LIMITED AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS OPTICAL SUPERSTORES LTD

View Document

15/11/1915 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

15/11/1915 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

29/10/1929 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/10/1929 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

29/10/1929 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR DAVID STOCKTON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE LIVESEY

View Document

26/10/1826 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

26/10/1826 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

26/10/1826 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

26/10/1826 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/10/1725 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

25/10/1725 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

25/10/1725 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE IAN LIVESEY / 26/07/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/16

View Document

11/01/1711 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

11/01/1711 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/16

View Document

01/12/161 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

01/12/161 December 2016 EXEMPT FROM AUDIT UNDER SECTION 479A/479C 26/05/2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE RAWLINSON

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MAURICE IAN LIVESEY

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES STUART RUTHERFORD EDMONDS / 16/02/2015

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, UNIT 5 TITAN COURT, LAPORTE WAY, LUTON, LU4 8EF

View Document

07/07/147 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED HEALTHCALL OPTICAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

11/09/1311 September 2013 AUDITOR'S RESIGNATION

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1328 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 ADOPT ARTICLES 29/07/2013

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM, FORUM 6 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7PA, ENGLAND

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN JAMES TOHILL

View Document

06/08/136 August 2013 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL UNDERWOOD

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR GILES STUART RUTHERFORD EDMONDS

View Document

06/08/136 August 2013 CURREXT FROM 31/10/2013 TO 28/02/2014

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, UNIT 5 TITAN COURT, LAPORTE WAY, LUTON, LU4 8EF

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/05/1324 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'KEEFFE

View Document

31/12/1231 December 2012 SECRETARY APPOINTED MR PAUL LAURENCE UNDERWOOD

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/05/1224 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR AIDAN JAMES TOHILL

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR GLENN TOMISON

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/04/1029 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELLEN CARMEL ROBERTS / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE BAIRD RAWLINSON / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANDREW TOMISON / 01/10/2009

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD O'KEEFFE / 01/10/2009

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0921 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 SECRETARY APPOINTED MICHAEL EDWARD O'KEEFFE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY JAYNE RAWLINSON

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED GLENN ANDREW TOMISON

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ARIF LADHA

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GOULD

View Document

12/03/0812 March 2008 ADOPT ARTICLES 28/02/2008

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 51-53 STATION ROAD, HARROW, MIDDLESEX HA1 2TY

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: THE COLONNADES, BEACONFIELD CLOSE, HATFIELD, HERTFORDSHIRE AL10 8YD

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 AUDITOR'S RESIGNATION

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 401 SOUTH ROW, CENTRAL MILTON KEYNES, MK9 2PH

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/11/9216 November 1992 EXEMPTION FROM APPOINTING AUDITORS 15/10/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 COMPANY NAME CHANGED LAW 354 LIMITED CERTIFICATE ISSUED ON 03/09/91

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 180 FLEET STREET, LONDON, EC4A 2NT

View Document

24/07/9124 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/04/9123 April 1991 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