SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with 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

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

27/06/2427 June 2024 Appointment of Andrew Goodwin Kidd as a secretary on 2024-06-17

View Document

27/06/2427 June 2024 Termination of appointment of Specsavers Optical Group Limited as a secretary on 2024-06-17

View Document

27/06/2427 June 2024 Termination of appointment of John Paul Marshall as a director on 2024-06-17

View Document

27/06/2427 June 2024 Termination of appointment of Specsavers Hearcare Group Limited as a director on 2024-06-17

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

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

View Document

14/11/2214 November 2022

View Document

20/05/2220 May 2022

View Document

20/05/2220 May 2022

View Document

13/01/2213 January 2022 Director's details changed for Paul Bryan Fussey on 2022-01-05

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

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

26/10/1926 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY SPECSAVERS HEARCARE GROUP LIMITED

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

03/08/183 August 2018 DIRECTOR APPOINTED JOHN DOUGLAS PERKINS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED JOHN PAUL MARSHALL

View Document

03/08/183 August 2018 CORPORATE DIRECTOR APPOINTED SPECSAVERS HEARCARE GROUP LIMITED

View Document

03/08/183 August 2018 CORPORATE SECRETARY APPOINTED SPECSAVERS OPTICAL GROUP LIMITED

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 28/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/08/155 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK DYSON

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

21/11/1421 November 2014 AUDITOR'S RESIGNATION

View Document

21/11/1421 November 2014 SECTON 519

View Document

19/11/1419 November 2014 SECT5 519 AUDS RES

View Document

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 26/06/2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRYAN FUSSEY / 11/02/2013

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED PAUL BRYAN FUSSEY

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN DAVID PERKINS / 25/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PARKER / 23/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DYSON / 23/11/2010

View Document

19/07/1019 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

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

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 AUDITOR'S RESIGNATION

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 29/02/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AUDITOR'S RESIGNATION

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 S366A DISP HOLDING AGM 29/04/03

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 1ST FLOOR EASTLEIGH HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO5O 9FD

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED HEARCARE LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/11/025 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 73 CHURCH GATE LEICESTER LE1 3AN

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 22 COPELAND ROAD BIRSTALL LEICESTER LE4 3AA

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

02/09/982 September 1998 £ NC 10000/109000 06/08/98

View Document

02/09/982 September 1998 £ NC 1000/10000 06/08/

View Document

02/09/982 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information