AYLESBURY SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05829774

Incorporation date

26/05/2006

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 26/05/2006)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon08/12/2025
Director's details changed for Mr Ansar Mohammed Asghar on 2025-11-24
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon26/06/2025
Director's details changed for Mr Ansar Mohammed Asghar on 2025-06-23
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon16/04/2025
Director's details changed for Mr Ansar Mohammed Asghar on 2025-04-15
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon25/05/2023
Confirmation statement made on 2023-05-24 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 icon30/03/2023
Director's details changed for Mr Dewartha Guha on 2023-03-27
dot icon29/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon20/10/2022
Director's details changed for Mr Ansar Mohammed Asghar on 2022-10-18
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon19/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon22/12/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-09-03
dot icon12/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon11/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon03/09/2020
Appointment of Mr Dewartha Guha as a director on 2020-09-03
dot icon03/09/2020
Termination of appointment of Rachael Louise King as a director on 2020-09-03
dot icon03/09/2020
Appointment of Natalie June Maynard as a director on 2020-09-03
dot icon03/09/2020
Termination of appointment of Benjamin William Maynard as a director on 2020-09-03
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon07/05/2020
Director's details changed for Mr Ansar Mohammed Asghar on 2020-05-07
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 icon19/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon20/05/2019
Appointment of Rachael Louise King as a director on 2018-10-31
dot icon15/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon15/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon14/11/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon14/11/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon14/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon16/05/2018
Termination of appointment of Ellen Marie Conquest as a director on 2018-04-30
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon01/02/2018
Director's details changed for Benjamin William Maynard on 2018-01-29
dot icon31/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-04
dot icon31/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-04
dot icon31/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-04
dot icon31/01/2018
Current accounting period shortened from 2018-07-31 to 2018-02-28
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
Accounts for a small company made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon31/05/2016
Accounts for a small company made up to 2015-07-31
dot icon23/09/2015
Auditor's resignation
dot icon03/08/2015
Miscellaneous
dot icon29/06/2015
Accounts for a small company made up to 2014-07-31
dot icon04/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-07-31
dot icon06/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Ansar Mohammed Asghar as a director
dot icon28/02/2014
Termination of appointment of Jude Edwards as a director
dot icon28/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon01/10/2012
Director's details changed for Benjamin William Maynard on 2012-09-26
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-07-31
dot icon29/03/2011
Director's details changed for Miss Ellen Marie Conquest on 2011-03-15
dot icon01/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-07-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon01/06/2009
Return made up to 26/05/09; full list of members
dot icon09/05/2009
Accounts for a small company made up to 2008-07-31
dot icon04/03/2009
Director's change of particulars / ellen jones / 04/03/2009
dot icon03/06/2008
Return made up to 26/05/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-07-31
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon29/05/2007
Return made up to 26/05/07; full list of members
dot icon23/05/2007
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon18/08/2006
Ad 24/07/06--------- £ si [email protected]=60 £ ic 60/120
dot icon18/08/2006
Ad 24/07/06--------- £ si [email protected]=59 £ ic 1/60
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
Director resigned
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon26/05/2006
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
24/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Rachael Louise
Director
31/10/2018 - 03/09/2020
4
Conquest, Ellen Marie
Director
24/07/2006 - 30/04/2018
6
Del Grazia, Cristina Ester
Director
26/05/2006 - 24/07/2006
185
Edwards, Jude Osaze
Director
24/07/2006 - 28/02/2014
9
Asghar, Ansar Mohammed
Director
28/02/2014 - Present
3

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 AYLESBURY SPECSAVERS HEARCARE LIMITED

AYLESBURY SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 26/05/2006 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 AYLESBURY SPECSAVERS HEARCARE LIMITED?

toggle

AYLESBURY SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 26/05/2006 .

Where is AYLESBURY SPECSAVERS HEARCARE LIMITED located?

toggle

AYLESBURY SPECSAVERS HEARCARE LIMITED is registered at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does AYLESBURY SPECSAVERS HEARCARE LIMITED do?

toggle

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

What is the latest filing for AYLESBURY SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.