CONGLETON SPECSAVERS HEARCARE LIMITED

Register to unlock more data on OkredoRegister

CONGLETON SPECSAVERS HEARCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08345244

Incorporation date

03/01/2013

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 03/01/2013)
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 icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon23/09/2024
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 icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/11/2023
Director's details changed for Mr Timothy Ian Lovatt on 2023-11-16
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
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 icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon05/12/2022
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 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 icon26/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon26/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon26/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon28/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon13/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon13/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon28/11/2018
Director's details changed for Laura Deakin on 2018-11-26
dot icon17/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon17/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon20/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon20/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon03/05/2018
Director's details changed for Laura Mangan on 2018-04-06
dot icon18/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-01
dot icon18/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-01
dot icon18/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-01
dot icon12/01/2018
Current accounting period extended from 2018-01-31 to 2018-02-28
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon08/11/2017
Accounts for a small company made up to 2017-01-31
dot icon13/02/2017
Director's details changed for Laura Mangan on 2017-02-08
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon25/10/2016
Accounts for a small company made up to 2016-01-31
dot icon11/05/2016
Director's details changed for Laura Mangan on 2016-05-05
dot icon16/03/2016
Appointment of Mr Timothy Ian Lovatt as a director on 2016-03-14
dot icon16/03/2016
Appointment of Laura Mangan as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of Mary Lesley Perkins as a director on 2016-03-14
dot icon25/02/2016
Accounts for a small company made up to 2015-01-31
dot icon06/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Harinder Kaur Notay as a director on 2015-11-02
dot icon09/11/2015
Appointment of Mrs Mary Lesley Perkins as a director on 2015-11-02
dot icon09/11/2015
Termination of appointment of Salma Kamaluddin as a director on 2015-11-02
dot icon08/10/2015
Certificate of change of name
dot icon08/10/2015
Change of name notice
dot icon23/02/2015
Miscellaneous
dot icon08/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon08/05/2013
Appointment of Miss Harinder Kaur Notay as a director
dot icon08/05/2013
Termination of appointment of Meryl Snedden as a director
dot icon08/05/2013
Appointment of Miss Salma Kamaluddin as a director
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon03/01/2013
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
05/08/2026
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 CONGLETON SPECSAVERS HEARCARE LIMITED

CONGLETON SPECSAVERS HEARCARE LIMITED is an(a) Active company incorporated on 03/01/2013 with the registered office located at Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 3 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 CONGLETON SPECSAVERS HEARCARE LIMITED?

toggle

CONGLETON SPECSAVERS HEARCARE LIMITED is currently Active. It was registered on 03/01/2013 .

Where is CONGLETON SPECSAVERS HEARCARE LIMITED located?

toggle

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

What does CONGLETON SPECSAVERS HEARCARE LIMITED do?

toggle

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

What is the latest filing for CONGLETON SPECSAVERS HEARCARE LIMITED?

toggle

The latest filing was on 13/10/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.