NEWCASTLE-UNDER-LYME SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Samantha Dowd on 2025-08-19

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

30/10/2430 October 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

10/05/2410 May 2024

View Document

11/03/2411 March 2024

View Document

23/01/2423 January 2024 Director's details changed for Claire Dixon on 2024-01-04

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

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023

View Document

30/11/2230 November 2022

View Document

30/11/2230 November 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Appointment of Samantha Dowd as a director on 2022-09-30

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

20/01/2220 January 2022

View Document

27/10/2127 October 2021 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-05-06

View Document

22/06/2122 June 2021 Termination of appointment of Debra Ann Fitzsimmons as a director on 2021-05-06

View Document

22/06/2122 June 2021 Termination of appointment of Peter Ian Harvey as a director on 2021-05-06

View Document

23/10/1923 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

23/10/1923 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

13/03/1913 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

12/09/1812 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

12/09/1812 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED CLAIRE DIXON

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 90.5

View Document

17/08/1617 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 120.5

View Document

17/08/1617 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 105.5

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PETER IAN HARVEY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MERYL SNEDDEN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS DEBRA ANN FITZSIMMONS

View Document

05/07/165 July 2016 06/05/16 STATEMENT OF CAPITAL GBP 0.5

View Document

05/07/165 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 60.5

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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