ELGIN SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-07 with updates

View Document

27/08/2527 August 2025 NewDirector's details changed for Mallory Peter on 2025-08-26

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

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

19/09/2319 September 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/09/2319 September 2023

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

07/02/237 February 2023

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

27/01/2227 January 2022

View Document

09/03/209 March 2020 ADOPT ARTICLES 28/02/2020

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MALLORY PETER

View Document

10/10/1910 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / SPECSAVERS UK HOLDINGS LIMITED / 06/02/2018

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/03/1911 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

08/08/188 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

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

View Document

20/07/1820 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/07/1820 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

03/01/183 January 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GOODSON

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED RUTH KNOX

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MACPHERSON

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FRAME

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 12/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 12/10/2015

View Document

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

30/04/1530 April 2015 PREVEXT FROM 31/08/2014 TO 30/11/2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MISS DOROTHY GOODSON

View Document

30/08/1430 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 120.5

View Document

06/02/146 February 2014 DIRECTOR APPOINTED SARAH FRAME

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS ALISON LYNN MACPHERSON

View Document

06/02/146 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 60.5

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY PERKINS

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR PETER TAYLOR

View Document

17/12/1317 December 2013 COMPANY NAME CHANGED SPECSAVERS HEARCARE 1 LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MRS MARY LESLEY PERKINS

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

08/08/138 August 2013 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