ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08643420

Incorporation date

08/08/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon25/09/2025
Director's details changed for Mr Christopher Maxwell on 2025-09-18
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon13/03/2024
Director's details changed for Mrs Jennifer Oldham on 2024-01-31
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon28/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Director's details changed for Mr James William Anthony Richardson on 2021-11-23
dot icon25/11/2021
Director's details changed for Mrs Jennifer Oldham on 2021-11-23
dot icon14/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon23/06/2021
Director's details changed for Mr James William Anthony Richardson on 2021-06-21
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon05/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon28/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon18/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon05/04/2019
Appointment of Mrs Jennifer Oldham as a director on 2019-03-29
dot icon05/04/2019
Termination of appointment of Sairah Abdul Ghafoor as a director on 2019-03-29
dot icon03/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon03/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon11/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon11/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon24/09/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon24/09/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon18/04/2018
Termination of appointment of Mary Lesley Perkins as a director on 2016-08-06
dot icon02/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-27
dot icon02/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-27
dot icon02/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-27
dot icon02/02/2018
Current accounting period shortened from 2018-08-31 to 2018-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon10/07/2017
Accounts for a medium company made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon03/06/2016
Director's details changed for Mr Christopher Maxwell on 2016-06-02
dot icon31/05/2016
Accounts for a small company made up to 2015-08-31
dot icon23/09/2015
Auditor's resignation
dot icon10/09/2015
Auditor's resignation
dot icon26/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon17/05/2015
Accounts for a small company made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon08/08/2014
Appointment of Sairah Abdul Ghafoor as a director on 2014-08-06
dot icon08/08/2014
Appointment of Mr Christopher Maxwell as a director on 2014-08-06
dot icon08/08/2014
Appointment of Mr James William Anthony Richardson as a director on 2014-08-06
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon04/06/2014
Certificate of change of name
dot icon04/06/2014
Change of name notice
dot icon26/11/2013
Termination of appointment of Meryl Snedden as a director
dot icon25/11/2013
Appointment of Mrs Mary Lesley Perkins as a director
dot icon08/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Mary Lesley
Director
22/11/2013 - 06/08/2016
3002
Ghafoor, Sairah Abdul
Director
06/08/2014 - 29/03/2019
7
Maxwell, Christopher
Director
06/08/2014 - Present
5
Richardson, James William Anthony
Director
06/08/2014 - Present
3
Oldham, Jennifer
Director
29/03/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED

ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 08/08/2013 with the registered office located at Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED?

toggle

ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 08/08/2013 .

Where is ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED located?

toggle

ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED is registered at Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED do?

toggle

ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED operates in the Retail sale of hearing aids (47.74/1 - SIC 2007) sector.

What is the latest filing for ASHTON-UNDER-LYNE SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 17/10/2025: Audit exemption statement of guarantee by parent company for period ending 28/02/25.