BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05575900

Incorporation date

27/09/2005

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 27/09/2005)
dot icon19/03/2026
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2026-03-12
dot icon27/02/2026
Termination of appointment of Timothy Mitchison as a director on 2026-02-27
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon31/07/2025
Director's details changed for Alice Elizabeth Dixon on 2025-07-30
dot icon30/07/2025
Director's details changed for Ms Maria Sattar on 2025-07-27
dot icon18/07/2025
Director's details changed for Mr Timothy Mitchison on 2025-07-08
dot icon16/07/2025
Director's details changed for Mr Timothy Mitchison on 2025-07-11
dot icon25/11/2024
Confirmation statement made on 2024-11-24 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 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 icon11/01/2024
Second filing for the appointment of Miss Alice Elizabeth Dixon as a director
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with updates
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 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 icon17/03/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-03-17
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 icon03/01/2023
Appointment of Elizabeth Jane Clish as a director on 2022-12-31
dot icon25/11/2022
Confirmation statement made on 2022-11-24 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 icon04/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon04/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon21/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon21/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon20/11/2020
Director's details changed for Miss Alice Elizabeth Dixon on 2020-11-19
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-08-12
dot icon10/11/2020
Statement of capital following an allotment of shares on 2019-08-12
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 icon17/02/2020
Appointment of Miss Alice Elizabeth Dixon as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Sean Hayes as a director on 2020-02-06
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon30/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
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 icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon13/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon13/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon23/02/2018
Current accounting period extended from 2017-09-30 to 2018-02-28
dot icon22/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-02-19
dot icon22/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-02-19
dot icon22/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-02-19
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon12/07/2017
Accounts for a small company made up to 2016-09-30
dot icon16/02/2017
Appointment of Ms Maria Sattar as a director on 2017-02-09
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/08/2016
Accounts for a small company made up to 2015-09-30
dot icon06/11/2015
Accounts for a small company made up to 2014-09-30
dot icon06/11/2015
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon09/01/2015
Director's details changed for Steven Hayes on 2014-12-22
dot icon08/10/2014
Accounts for a small company made up to 2013-09-30
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Steven Hayes on 2010-07-30
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon03/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon29/09/2008
Return made up to 27/09/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-09-30
dot icon11/10/2007
New director appointed
dot icon01/10/2007
Return made up to 27/09/07; full list of members
dot icon23/07/2007
Accounts for a small company made up to 2006-09-30
dot icon13/02/2007
Director resigned
dot icon04/10/2006
Return made up to 27/09/06; full list of members
dot icon30/11/2005
Ad 09/11/05--------- £ si [email protected]=60 £ ic 60/120
dot icon30/11/2005
Ad 09/11/05--------- £ si [email protected]=59 £ ic 1/60
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Resolutions
dot icon27/09/2005
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
05/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Grazia, Cristina Ester
Director
27/09/2005 - 09/11/2005
185
Mitchison, Timothy
Director
09/11/2005 - 27/02/2026
5
Clayton, Ronald Alan
Director
09/11/2005 - 05/02/2007
-
Hayes, Steven
Director
13/09/2007 - Present
1
Hayes, Sean
Director
09/11/2005 - 06/02/2020
4

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 BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED

BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 27/09/2005 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. 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 BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED?

toggle

BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 27/09/2005 .

Where is BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED located?

toggle

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

What does BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED do?

toggle

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

What is the latest filing for BISHOP AUCKLAND SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2026-03-12.