WORTHING SPECSAVERS HEARCARE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Cheryl Julie Spray on 2025-07-23

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

07/11/247 November 2024

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

08/04/248 April 2024 Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-02-29

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

01/03/241 March 2024 Appointment of Amber Leigh Saunders as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Mark Stephen Henderson as a director on 2024-02-29

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

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no 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

08/02/228 February 2022

View Document

08/02/228 February 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

25/01/2225 January 2022 Director's details changed for Edward John Slawinski on 2022-01-24

View Document

09/08/219 August 2021 Director's details changed for Mr Mark Lavery on 2021-08-06

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JULIE SPRAY / 19/07/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

11/04/1911 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

26/10/1826 October 2018 ADOPT ARTICLES 31/08/2018

View Document

18/10/1818 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 260

View Document

18/10/1818 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 190

View Document

18/10/1818 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 400

View Document

18/10/1818 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 172.5

View Document

18/10/1818 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 155

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SLAWINSKI / 31/08/2018

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASVINDER SARAO

View Document

07/09/187 September 2018 DIRECTOR APPOINTED EDWARD JOHN SLAWINSKI

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MARK LAVERY

View Document

16/08/1816 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

12/02/1812 February 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

12/02/1812 February 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SARAO / 11/09/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HENDERSON / 16/10/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SARAO / 26/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR JASVINDER SARAO

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DENIS YOUNGMAN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS

View Document

16/07/1216 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MARK STEPHEN HENDERSON

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/06/1121 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA BARNES

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

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BARNES / 06/05/2009

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 PREVEXT FROM 30/06/2008 TO 31/10/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CARTER / 06/06/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MS NICOLA CLARE BARNES

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 S366A DISP HOLDING AGM 15/06/07

View Document

13/06/0713 June 2007 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