CAMBORNE SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Christopher Andrew Carter on 2025-09-03

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

11/08/2511 August 2025 NewDirector's details changed for Amanda Edmunds on 2025-07-21

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

08/11/238 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/11/238 November 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

15/06/2315 June 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-15

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

01/03/231 March 2023 Termination of appointment of Cormac Mckiernan as a director on 2022-02-28

View Document

01/03/231 March 2023 Appointment of Mr James Wildy as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr David Mccallum Mouat Johnson as a director on 2023-02-28

View Document

14/02/2314 February 2023 Director's details changed for Christopher Andrew Carter on 2023-02-13

View Document

09/11/229 November 2022

View Document

09/11/229 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/02/2028 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

28/02/2028 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

08/03/198 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

10/09/1810 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

04/07/184 July 2018 DIRECTOR APPOINTED AMANDA EDMUNDS

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN POWELL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 CURRSHO FROM 31/07/2018 TO 28/02/2018

View Document

31/01/1831 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LESLEY PERKINS

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/10/1516 October 2015 AUDITOR'S RESIGNATION

View Document

02/10/152 October 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL POWELL / 13/09/2012

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/07/105 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

03/11/093 November 2009 Registered office address changed from , 2nd Floor, Mitchell House, Southampton Road, Eastleigh, Hants, SO50 9FJ on 2009-11-03

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

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 S366A DISP HOLDING AGM 08/07/05

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information