BELFAST SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

BELFAST SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058846

Incorporation date

05/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4, Victoria Square, Belfast BT1 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon04/02/2026
Termination of appointment of Sinead Susan Donnelly as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mr Conor Joseph Mckenny as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mrs Katherine Elizabeth Margaret Blewitt as a director on 2026-02-03
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon21/10/2025
Director's details changed for David Maguire on 2025-10-19
dot icon21/10/2025
Director's details changed for Mrs Sinead Susan Donnelly on 2025-10-19
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon28/04/2025
Confirmation statement made on 2025-04-15 with 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 icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
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 icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon13/07/2023
Cessation of Conor Fitzpatrick as a person with significant control on 2020-11-30
dot icon20/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon20/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon13/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon13/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon27/04/2022
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-11-02
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon22/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon22/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon19/01/2021
Notification of Gemma Louise Small as a person with significant control on 2020-11-30
dot icon19/01/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-11-30
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon02/11/2020
Appointment of Gemma Louise Small as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of Conor Fitzpatrick as a director on 2020-11-02
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/04/2020
Notification of Conor Fitzpatrick as a person with significant control on 2019-01-28
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 icon02/08/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon02/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon27/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon17/12/2018
Termination of appointment of Anthony Gordon Carter as a director on 2018-12-05
dot icon15/11/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon15/11/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/08/2018
Accounts for a small company made up to 2017-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon22/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-24
dot icon22/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-24
dot icon22/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-24
dot icon22/01/2018
Current accounting period shortened from 2018-04-30 to 2018-02-28
dot icon31/05/2017
Accounts for a small company made up to 2016-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/09/2016
Registered office address changed from Unit 2 36-40 Ann Street Belfast BT1 4EG to Unit 4 Victoria Square Belfast BT1 4QG on 2016-09-22
dot icon04/05/2016
Accounts for a small company made up to 2015-04-30
dot icon13/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon23/09/2015
Auditor's resignation
dot icon12/05/2015
Miscellaneous
dot icon15/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon08/04/2015
Accounts for a small company made up to 2014-04-30
dot icon28/08/2014
Appointment of Mr Conor Fitzpatrick as a director on 2014-08-22
dot icon07/05/2014
Accounts for a small company made up to 2013-04-30
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-04-30
dot icon13/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon26/01/2012
Accounts for a small company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon25/01/2011
Accounts for a small company made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon18/08/2009
Change of dirs/sec
dot icon11/08/2009
05/04/08
dot icon11/08/2009
05/04/09
dot icon08/03/2009
30/04/08 annual accts
dot icon28/02/2008
30/04/07 annual accts
dot icon01/05/2007
05/04/07 annual return form
dot icon12/12/2006
Change of dirs/sec
dot icon02/08/2006
Return of allot of shares
dot icon02/08/2006
Return of allot of shares
dot icon18/05/2006
Change of dirs/sec
dot icon18/05/2006
Change of dirs/sec
dot icon18/05/2006
Change of dirs/sec
dot icon18/05/2006
Change of dirs/sec
dot icon16/05/2006
Resolutions
dot icon05/04/2006
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
06/01/2027
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
Maguire, David
Director
24/04/2006 - Present
6
Donnelly, Sinead Susan
Director
24/04/2006 - 03/02/2026
2
Del Grazia, Christina Ester
Director
05/04/2006 - 24/04/2006
-
O Reilly, Michael Gerard
Director
24/04/2006 - 24/08/2006
-
Mckenny, Conor Joseph
Director
03/02/2026 - Present
2

Persons with Significant Control

6
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 BELFAST SPECSAVERS HEARCARE LIMITED

BELFAST SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 05/04/2006 with the registered office located at Unit 4, Victoria Square, Belfast BT1 4QG. There are currently 6 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 BELFAST SPECSAVERS HEARCARE LIMITED?

toggle

BELFAST SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 05/04/2006 .

Where is BELFAST SPECSAVERS HEARCARE LIMITED located?

toggle

BELFAST SPECSAVERS HEARCARE LIMITED is registered at Unit 4, Victoria Square, Belfast BT1 4QG.

What does BELFAST SPECSAVERS HEARCARE LIMITED do?

toggle

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

What is the latest filing for BELFAST SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Sinead Susan Donnelly as a director on 2026-02-03.