CARLISLE SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Stuart Ryan on 2024-11-22

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/09/2423 September 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

29/09/2329 September 2023 Director's details changed for Eleanor Haynes on 2023-07-21

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

18/09/2318 September 2023

View Document

31/08/2331 August 2023 Termination of appointment of Peter Archibald as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Ikram Ashraf as a director on 2023-08-31

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

17/04/2317 April 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/04/2313 April 2023 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Glenn Rowe as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Eleanor Haynes as a director on 2022-12-31

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

18/05/2218 May 2022

View Document

18/05/2218 May 2022

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

28/01/2228 January 2022

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Document

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

View Document

24/07/1924 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

24/07/1924 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/08/188 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

08/08/188 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 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

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

18/01/1818 January 2018 CURRSHO FROM 31/03/2018 TO 28/02/2018

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR PETER ARCHIBALD

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

21/04/1521 April 2015 SECTION 519.

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR STUART RYAN

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KANE / 14/12/2012

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KANE / 18/12/2009

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 S366A DISP HOLDING AGM 28/03/06

View Document

21/03/0621 March 2006 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