SPECSAVERS HEALTHCALL LIMITED

SPECSAVERS HEALTHCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPECSAVERS HEALTHCALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02604077
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPECSAVERS HEALTHCALL LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SPECSAVERS HEALTHCALL LIMITED located?

    Registered Office Address
    Forum 6, Parkway Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECSAVERS HEALTHCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHCALL OPTICAL SERVICES LIMITEDSep 03, 1991Sep 03, 1991
    LAW 354 LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for SPECSAVERS HEALTHCALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for SPECSAVERS HEALTHCALL LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for SPECSAVERS HEALTHCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    11 pagesAA

    legacy

    224 pagesPARENT_ACC

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Feb 28, 2023

    12 pagesAA

    legacy

    204 pagesPARENT_ACC

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Feb 28, 2022

    13 pagesAA

    legacy

    168 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Giles Stuart Rutherford Edmonds on Mar 01, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Feb 28, 2021

    12 pagesAA

    legacy

    175 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Feb 29, 2020

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    Termination of appointment of David Stockton as a director on Aug 05, 2020

    1 pagesTM01

    Who are the officers of SPECSAVERS HEALTHCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPECSAVERS OPTICAL GROUP LIMITED
    La Villiaze Road
    St. Andrew
    GY6 8YP Guernsey
    Specsavers Optical Group Limited
    Guernsey
    Secretary
    La Villiaze Road
    St. Andrew
    GY6 8YP Guernsey
    Specsavers Optical Group Limited
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (GUERNSEY) LAW 2008
    Registration Number12294
    108475290001
    EDMONDS, Giles Stuart Rutherford
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    EnglandBritishDirector Of Product113731850002
    PERKINS, Mary Lesley
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    Director
    St Andrews
    GY6 8YP Guernsey
    La Villiaze
    United Kingdom
    GuernseyBritishWholesale/Merchandinsing Consultant2968590001
    ROBERTS, Dawn Ellen Carmel
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    United Kingdom
    EnglandBritishDirector69839350001
    ETHERINGTON, Robin John
    28 Sworder Close
    LU3 4BJ Luton
    Bedfordshire
    Secretary
    28 Sworder Close
    LU3 4BJ Luton
    Bedfordshire
    British17841000001
    NATHWANI, Kaushik
    The Coppice Kingfisher Lure
    Loudwater
    WD3 4ET Rickmansworth
    Hertfordshire
    Secretary
    The Coppice Kingfisher Lure
    Loudwater
    WD3 4ET Rickmansworth
    Hertfordshire
    BritishAccountant16458990001
    O'KEEFFE, Michael Edward
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Secretary
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Other129141870001
    RAWLINSON, Jayne Baird
    22 Dinsdale Gardens
    EN5 1HE New Barnet
    Hertfordshire
    Secretary
    22 Dinsdale Gardens
    EN5 1HE New Barnet
    Hertfordshire
    BritishDirector89972020001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SPINK, David
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Secretary
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    BritishFinance Manager34518140003
    UNDERWOOD, Paul Laurence
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Secretary
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    174645670001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    United KingdomBritishDirector147928010001
    BROWN, Franchesca Louise
    29 Pearl Lane
    Vicars Cross
    CH3 5NU Chester
    Cheshire
    Director
    29 Pearl Lane
    Vicars Cross
    CH3 5NU Chester
    Cheshire
    United IngdomBritishOptometrist63012400001
    DERRINGTON, David James
    Admington House Ashbys Farm
    Wimpstone
    CV37 8NS Stratford Upon Avon
    Warwickshire
    Director
    Admington House Ashbys Farm
    Wimpstone
    CV37 8NS Stratford Upon Avon
    Warwickshire
    BritishOptometrist73824310001
    ELLIS, Martyn Anthony
    83 Boss House
    Boss Street
    SE1 2PT London
    Director
    83 Boss House
    Boss Street
    SE1 2PT London
    EnglandBritishGroup Finance Director95749550002
    GOULD, Stephen John
    Rushay Banks
    Parkview Road
    HA5 3YF Pinner
    Middlesex
    Director
    Rushay Banks
    Parkview Road
    HA5 3YF Pinner
    Middlesex
    United KingdomBritishDirector14962050001
    HENCHEY, Maurice David
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    Director
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    United KingdomBritishCompany Director17815290002
    HOWARD, Nigel Peter
    86 Rewley Road
    OX1 2RQ Oxford
    Director
    86 Rewley Road
    OX1 2RQ Oxford
    BritishCompany Director124147420001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishGroup Chief Executive39701670001
    LADHA, Arif
    36 Firsby Avenue
    Shirley
    CR0 8TN Croydon
    Director
    36 Firsby Avenue
    Shirley
    CR0 8TN Croydon
    BritishHead Of Marketing100422630002
    LIVESEY, Maurice Ian
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    United KingdomBritishDirector207631490002
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishGroup Finance Director51084280003
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishManaging Director257896700001
    PARROTT, Timothy Malcolm
    The Old Bake House
    NN12 7QD Potterspury
    Northants
    Director
    The Old Bake House
    NN12 7QD Potterspury
    Northants
    BritishDirector Of Operations67800510001
    PULLEN, David
    Compton House
    Chew Stoke
    BS18 8UB Bristol
    Director
    Compton House
    Chew Stoke
    BS18 8UB Bristol
    BritishOptical Development Director51507370001
    RAWLINSON, Jayne Baird
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    United Kingdom
    Director
    Solent Business Park
    Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    United Kingdom
    EnglandBritishDirector89972020001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    STOCKTON, David
    Primrose Hill, Bournmoor
    DH4 6DY Houghton Le Spring
    Primrose Hill House
    England
    Director
    Primrose Hill, Bournmoor
    DH4 6DY Houghton Le Spring
    Primrose Hill House
    England
    EnglandBritishDispenser258252460001
    TOHILL, Aidan James
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Director
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Great BritainBritishOptometrist156415790001
    TOMISON, Glenn Andrew
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    Director
    Unit 5 Titan Court
    Laporte Way
    LU4 8EF Luton
    EnglandBritishDirector102366240001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of SPECSAVERS HEALTHCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Specsavers Optical Superstores Ltd
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    Nov 25, 2019
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1981 To 1984
    Place RegisteredEngland
    Registration Number1721624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Healthcall Holdings Limited
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    England
    Jul 14, 2016
    Solent Business Park, Whiteley
    PO15 7PA Fareham
    Forum 6, Parkway
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05877410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0