BURY SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

BURY SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08373370

Incorporation date

24/01/2013

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 24/01/2013)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
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 icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon20/03/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-03-17
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon01/12/2022
Termination of appointment of Dale Coxon as a director on 2022-11-30
dot icon01/12/2022
Appointment of Mr Mahmoud Moustafa as a director on 2022-11-30
dot icon01/12/2022
Appointment of Claire Louise Watters as a director on 2022-11-30
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon30/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
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 icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
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 icon16/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon02/09/2020
Termination of appointment of Christopher Cardwell Howarth as a director on 2020-08-31
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 icon05/02/2020
Confirmation statement made on 2020-02-03 with no updates
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 icon07/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon07/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon01/02/2019
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-19
dot icon01/02/2019
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-19
dot icon01/02/2019
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-19
dot icon19/12/2018
Director's details changed for Razwana Mahmood on 2018-12-16
dot icon10/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon10/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
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 22/02/18
dot icon26/04/2018
Accounts for a small company made up to 2017-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon23/01/2018
Current accounting period extended from 2018-01-31 to 2018-02-28
dot icon10/07/2017
Appointment of Razwana Mahmood as a director on 2017-07-07
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/11/2016
Termination of appointment of Reza Sobhani as a director on 2016-10-31
dot icon25/10/2016
Accounts for a small company made up to 2016-01-31
dot icon25/02/2016
Accounts for a small company made up to 2015-01-31
dot icon04/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-01-31
dot icon21/05/2014
Appointment of Mr Reza Sobhani as a director
dot icon03/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Philip Walker as a director
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon06/08/2013
Appointment of Mr Christopher Cardwell Howarth as a director
dot icon06/08/2013
Appointment of Mr Dale Coxon as a director
dot icon06/08/2013
Appointment of Philip Leonard Walker as a director
dot icon06/08/2013
Termination of appointment of Mary Perkins as a director
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon01/08/2013
Termination of appointment of Meryl Snedden as a director
dot icon01/08/2013
Appointment of Mrs Mary Lesley Perkins as a director
dot icon24/01/2013
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
05/12/2026
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BURY SPECSAVERS HEARCARE LIMITED

BURY SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 24/01/2013 with the registered office located at Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 4 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 BURY SPECSAVERS HEARCARE LIMITED?

toggle

BURY SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 24/01/2013 .

Where is BURY SPECSAVERS HEARCARE LIMITED located?

toggle

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

What does BURY SPECSAVERS HEARCARE LIMITED do?

toggle

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

What is the latest filing for BURY SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with no updates.