BOOTS HEARINGCARE LIMITED

Register to unlock more data on OkredoRegister

BOOTS HEARINGCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00823009

Incorporation date

14/10/1964

Size

Full

Contacts

Registered address

Registered address

21 Trinity Square, Llandudno LL30 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1964)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon08/04/2025
Termination of appointment of Bjorn Christ as a director on 2025-03-25
dot icon08/04/2025
Appointment of Mr Roland Helge Backes as a director on 2025-03-25
dot icon04/04/2025
Appointment of Mr Ray Kirby as a secretary on 2025-04-01
dot icon06/12/2024
Termination of appointment of Susan Reece Jones as a secretary on 2024-12-06
dot icon15/11/2024
Change of details for Boots Uk Limited as a person with significant control on 2024-11-15
dot icon15/11/2024
Change of details for Sonova Holding Ag as a person with significant control on 2024-11-15
dot icon04/11/2024
Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 2024-11-01
dot icon04/11/2024
Appointment of Mr Anthony Stuart Hemmerdinger as a director on 2024-11-01
dot icon24/09/2024
Full accounts made up to 2024-03-31
dot icon13/06/2024
Termination of appointment of Christophe Claude Fond as a director on 2024-06-08
dot icon13/06/2024
Appointment of Mr Oliver Lux as a director on 2024-06-08
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon17/11/2023
Termination of appointment of Paul Thompson as a director on 2023-10-31
dot icon17/11/2023
Appointment of Mr Bjorn Christ as a director on 2023-10-31
dot icon25/05/2023
Appointment of Mr Samuel James Hunter as a director on 2023-05-22
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon22/05/2023
Termination of appointment of Michael David Snape as a director on 2023-05-22
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon13/12/2022
Registered office address changed from , 18 Trinity Square, Llandudno, Conwy, LL30 2RH to 21 Trinity Square Llandudno LL30 2RH on 2022-12-13
dot icon14/10/2022
Director's details changed for Mr Sebastian Richard Edward Cuthbert James on 2022-10-01
dot icon03/10/2022
Director's details changed for Mr Michael David Snape on 2022-09-14
dot icon27/06/2022
Full accounts made up to 2021-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon20/07/2021
Director's details changed for Mr Sebastian Richard Edward Cuthbert James on 2021-07-20
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon26/11/2018
Appointment of Mr Michael David Snape as a director on 2018-11-26
dot icon26/11/2018
Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Elizabeth Fagan as a director on 2018-11-26
dot icon26/11/2018
Termination of appointment of Nathan Roy George Clements as a director on 2018-11-26
dot icon31/07/2018
Appointment of Mr Nathan Roy George Clements as a director on 2018-06-26
dot icon17/07/2018
Termination of appointment of Jonathan Paul Wass as a director on 2018-06-26
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon30/08/2017
Appointment of Mr Marcel Hendrik Johannes Hijacinthus Wanna as a director on 2017-08-30
dot icon30/08/2017
Termination of appointment of Julie Tina Booth as a director on 2017-08-30
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/05/2017
Termination of appointment of Richard James Burbidge as a director on 2017-05-15
dot icon15/05/2017
Appointment of Mr Jonathan Paul Wass as a director on 2017-05-15
dot icon28/02/2017
Appointment of Mr Christophe Claude Fond as a director on 2017-02-28
dot icon28/02/2017
Termination of appointment of Franz Petermann as a director on 2017-02-28
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon31/08/2016
Appointment of Ms Elizabeth Fagan as a director on 2016-07-15
dot icon30/08/2016
Termination of appointment of Simon John Roberts as a director on 2016-07-15
dot icon01/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mrs Julie Tina Booth on 2016-05-31
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon07/09/2015
Appointment of Mr Simon John Roberts as a director on 2015-08-25
dot icon04/09/2015
Termination of appointment of Elizabeth Fagan as a director on 2015-08-25
dot icon04/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Franz Petermann as a director
dot icon24/03/2014
Termination of appointment of Peter Ormerod as a director
dot icon21/02/2014
Certificate of change of name
dot icon21/02/2014
Change of name notice
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/04/2013
Appointment of Elizabeth Fagan as a director
dot icon22/04/2013
Appointment of Mr Richard James Burbidge as a director
dot icon04/03/2013
Termination of appointment of Susan Reece-Jones as a director
dot icon04/03/2013
Termination of appointment of Jane Ormerod as a director
dot icon04/03/2013
Termination of appointment of Franz Petermann as a director
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/02/2013
Change of share class name or designation
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Resolutions
dot icon27/02/2013
Resolutions
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Termination of appointment of Alexander Zschokke as a director
dot icon10/08/2012
Appointment of Mr Franz Petermann as a director
dot icon25/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/03/2012
Miscellaneous
dot icon02/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon22/06/2011
Full accounts made up to 2010-09-30
dot icon20/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/06/2011
Director's details changed for Paul Thompson on 2011-06-20
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/12/2010
Appointment of Mrs Jane Rebecca Ormerod as a director
dot icon27/10/2010
Miscellaneous
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Gerard Rowbottom as a director
dot icon01/06/2010
Director's details changed for Paul Thompson on 2010-05-24
dot icon01/06/2010
Director's details changed for Peter Jeremy Ormerod on 2010-05-24
dot icon01/06/2010
Director's details changed for Julie Booth on 2010-05-24
dot icon01/06/2010
Secretary's details changed for Susan Reece Jones on 2010-05-24
dot icon30/03/2010
Appointment of Mrs Susan Reece-Jones as a director
dot icon24/03/2010
Appointment of Mr Alexander Zschokke as a director
dot icon24/03/2010
Termination of appointment of Valentin Chapero Rueda as a director
dot icon22/02/2010
Memorandum and Articles of Association
dot icon22/02/2010
Resolutions
dot icon16/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon07/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/06/2009
Return made up to 24/05/09; full list of members
dot icon28/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon24/06/2008
Return made up to 24/05/08; full list of members
dot icon05/03/2008
Director appointed gerard rowbottom
dot icon03/03/2008
Appointment terminated director nicholas keighley
dot icon28/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon25/06/2007
Return made up to 24/05/07; full list of members
dot icon21/12/2006
Director resigned
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Ad 18/10/06--------- £ si [email protected]=17 £ ic 112/129
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon04/11/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon01/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon06/07/2006
Return made up to 24/05/06; full list of members
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Resolutions
dot icon11/05/2006
S-div 28/04/06
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Ad 28/04/06--------- £ si [email protected]=6 £ ic 105/111
dot icon12/01/2006
Resolutions
dot icon25/08/2005
Ad 01/01/97--------- £ si 2@1
dot icon25/08/2005
Ad 26/03/93--------- £ si 1@1
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Ad 06/04/93--------- £ si 3@1
dot icon25/08/2005
Ad 24/05/92--------- £ si 20@1
dot icon25/08/2005
Ad 21/07/72--------- £ si 1@1
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon20/07/2005
Auditor's resignation
dot icon18/05/2005
Return made up to 24/05/05; full list of members
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Return made up to 24/05/04; full list of members
dot icon25/03/2004
Return made up to 24/05/03; full list of members; amend
dot icon25/03/2004
Return made up to 24/05/02; full list of members; amend
dot icon25/03/2004
Return made up to 24/05/01; full list of members; amend
dot icon25/03/2004
Return made up to 24/05/00; full list of members; amend
dot icon25/03/2004
Return made up to 24/05/99; full list of members; amend
dot icon25/03/2004
Return made up to 24/05/98; full list of members; amend
dot icon25/03/2004
£ sr 7@1 05/02/03
dot icon25/03/2004
Resolutions
dot icon18/02/2004
Accounts for a medium company made up to 2003-09-30
dot icon04/02/2004
New director appointed
dot icon24/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Registered office changed on 07/10/03 from:\3 charing cross, birkenhead, wirral, L41 6EJ
dot icon06/10/2003
Certificate of change of name
dot icon28/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon04/06/2003
Return made up to 24/05/03; full list of members
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned
dot icon26/07/2002
Accounts for a small company made up to 2001-09-30
dot icon31/05/2002
Return made up to 24/05/02; full list of members
dot icon31/05/2002
Director resigned
dot icon23/04/2002
£ ic 126/112 04/04/02 £ sr 14@1=14
dot icon19/06/2001
Return made up to 24/05/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon06/07/1999
Return made up to 24/05/99; full list of members
dot icon28/09/1998
Return made up to 24/05/98; change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/10/1997
Return made up to 24/05/97; full list of members
dot icon23/07/1997
New secretary appointed
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Director resigned
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon27/05/1997
Ad 01/01/97--------- £ si 2@1=2 £ ic 124/126
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Nc inc already adjusted 13/02/92
dot icon30/04/1997
Particulars of mortgage/charge
dot icon03/07/1996
Accounts for a small company made up to 1995-09-30
dot icon03/07/1996
Return made up to 24/05/96; change of members
dot icon15/06/1995
Return made up to 24/05/95; no change of members
dot icon12/06/1995
Accounts for a small company made up to 1994-09-30
dot icon29/03/1995
Return made up to 24/05/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon10/11/1993
Ad 06/04/93--------- £ si 3@3
dot icon03/11/1993
Return made up to 24/05/93; change of members
dot icon05/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Return made up to 24/05/92; no change of members
dot icon13/08/1992
Accounts for a small company made up to 1991-09-30
dot icon30/03/1992
Return made up to 24/05/91; full list of members
dot icon18/07/1991
Accounts for a small company made up to 1990-09-30
dot icon24/04/1991
Return made up to 31/12/90; no change of members
dot icon30/11/1990
Return made up to 31/12/89; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1989-09-30
dot icon12/10/1989
Full accounts made up to 1988-09-30
dot icon13/07/1989
Return made up to 24/05/89; full list of members
dot icon28/07/1988
Full accounts made up to 1987-09-30
dot icon28/07/1988
Return made up to 12/07/88; full list of members
dot icon25/11/1987
Full accounts made up to 1986-09-30
dot icon24/10/1987
Return made up to 15/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Full accounts made up to 1985-09-30
dot icon18/07/1986
Return made up to 05/05/86; full list of members
dot icon14/10/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon82 *

* during past year

Number of employees

705
2023
change arrow icon-3.62 % *

* during past year

Cash in Bank

£15,103,756.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
625
11.48M
-
0.00
15.76M
-
2022
623
11.84M
-
142.44M
15.67M
-
2023
705
9.14M
-
140.18M
15.10M
-
2023
705
9.14M
-
140.18M
15.10M
-

Employees

2023

Employees

705 Ascended13 % *

Net Assets(GBP)

9.14M £Descended-22.80 % *

Total Assets(GBP)

-

Turnover(GBP)

140.18M £Descended-1.59 % *

Cash in Bank(GBP)

15.10M £Descended-3.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Simon John
Director
25/08/2015 - 15/07/2016
11
James, Sebastian Richard Edward Cuthbert
Director
26/11/2018 - 01/11/2024
17
Zschokke, Alexander
Director
09/03/2010 - 10/08/2012
3
Power, Mark
Director
28/04/2006 - 08/12/2006
8
Reece-Jones, Susan
Director
09/03/2010 - 20/02/2013
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

4
ENGLISH PROVENDER COMPANY LIMITEDCunard Building, Liverpool, L3 1EL
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

02593588

Reg. date:

20/03/1991

Turnover:

-

No. of employees:

585
BAILEY CARAVANS LIMITED22-24 South Liberty Lane, Bristol BS3 2SS
Active

Category:

Manufacture of caravans

Comp. code:

00354363

Reg. date:

26/06/1939

Turnover:

-

No. of employees:

505
CREW CLOTHING CO. LIMITEDThe Drapery, Kingston Hall Road, Kingston Upon Thames KT1 2BQ
Active

Category:

Retail sale of clothing in specialised stores

Comp. code:

03265824

Reg. date:

18/10/1996

Turnover:

-

No. of employees:

962
FRESHLINC LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Freight transport by road

Comp. code:

04100636

Reg. date:

02/11/2000

Turnover:

-

No. of employees:

746

Description

copy info iconCopy

About BOOTS HEARINGCARE LIMITED

BOOTS HEARINGCARE LIMITED is an(a) Active company incorporated on 14/10/1964 with the registered office located at 21 Trinity Square, Llandudno LL30 2RH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 705 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTS HEARINGCARE LIMITED?

toggle

BOOTS HEARINGCARE LIMITED is currently Active. It was registered on 14/10/1964 .

Where is BOOTS HEARINGCARE LIMITED located?

toggle

BOOTS HEARINGCARE LIMITED is registered at 21 Trinity Square, Llandudno LL30 2RH.

What does BOOTS HEARINGCARE LIMITED do?

toggle

BOOTS HEARINGCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BOOTS HEARINGCARE LIMITED have?

toggle

BOOTS HEARINGCARE LIMITED had 705 employees in 2023.

What is the latest filing for BOOTS HEARINGCARE LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.