SPECSAVERS HEALTHCALL LIMITED
Overview
Company Name | SPECSAVERS HEALTHCALL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02604077 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPECSAVERS HEALTHCALL LIMITED?
Company Name | From | Until |
---|---|---|
HEALTHCALL OPTICAL SERVICES LIMITED | Sep 03, 1991 | Sep 03, 1991 |
LAW 354 LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for SPECSAVERS HEALTHCALL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for SPECSAVERS HEALTHCALL LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2026 |
---|---|
Next Confirmation Statement Due | May 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2025 |
Overdue | No |
What are the latest filings for SPECSAVERS HEALTHCALL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 11 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 12 pages | AA | ||
legacy | 204 pages | PARENT_ACC | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2022 | 13 pages | AA | ||
legacy | 168 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giles Stuart Rutherford Edmonds on Mar 01, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2021 | 12 pages | AA | ||
legacy | 175 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2020 | 15 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
Termination of appointment of David Stockton as a director on Aug 05, 2020 | 1 pages | TM01 | ||
Who are the officers of SPECSAVERS HEALTHCALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPECSAVERS OPTICAL GROUP LIMITED | Secretary | La Villiaze Road St. Andrew GY6 8YP Guernsey Specsavers Optical Group Limited Guernsey |
| 108475290001 | ||||||||||||||
EDMONDS, Giles Stuart Rutherford | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 6, Parkway | England | British | Director Of Product | 113731850002 | ||||||||||||
PERKINS, Mary Lesley | Director | St Andrews GY6 8YP Guernsey La Villiaze United Kingdom | Guernsey | British | Wholesale/Merchandinsing Consultant | 2968590001 | ||||||||||||
ROBERTS, Dawn Ellen Carmel | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 6, Parkway United Kingdom | England | British | Director | 69839350001 | ||||||||||||
ETHERINGTON, Robin John | Secretary | 28 Sworder Close LU3 4BJ Luton Bedfordshire | British | 17841000001 | ||||||||||||||
NATHWANI, Kaushik | Secretary | The Coppice Kingfisher Lure Loudwater WD3 4ET Rickmansworth Hertfordshire | British | Accountant | 16458990001 | |||||||||||||
O'KEEFFE, Michael Edward | Secretary | Unit 5 Titan Court Laporte Way LU4 8EF Luton | Other | 129141870001 | ||||||||||||||
RAWLINSON, Jayne Baird | Secretary | 22 Dinsdale Gardens EN5 1HE New Barnet Hertfordshire | British | Director | 89972020001 | |||||||||||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||||||||||
SPINK, David | Secretary | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | Finance Manager | 34518140003 | |||||||||||||
UNDERWOOD, Paul Laurence | Secretary | Unit 5 Titan Court Laporte Way LU4 8EF Luton | 174645670001 | |||||||||||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | United Kingdom | British | Director | 147928010001 | ||||||||||||
BROWN, Franchesca Louise | Director | 29 Pearl Lane Vicars Cross CH3 5NU Chester Cheshire | United Ingdom | British | Optometrist | 63012400001 | ||||||||||||
DERRINGTON, David James | Director | Admington House Ashbys Farm Wimpstone CV37 8NS Stratford Upon Avon Warwickshire | British | Optometrist | 73824310001 | |||||||||||||
ELLIS, Martyn Anthony | Director | 83 Boss House Boss Street SE1 2PT London | England | British | Group Finance Director | 95749550002 | ||||||||||||
GOULD, Stephen John | Director | Rushay Banks Parkview Road HA5 3YF Pinner Middlesex | United Kingdom | British | Director | 14962050001 | ||||||||||||
HENCHEY, Maurice David | Director | Hamels Mead Braughing SG9 9ND Buntingford Hertfordshire | United Kingdom | British | Company Director | 17815290002 | ||||||||||||
HOWARD, Nigel Peter | Director | 86 Rewley Road OX1 2RQ Oxford | British | Company Director | 124147420001 | |||||||||||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Group Chief Executive | 39701670001 | ||||||||||||
LADHA, Arif | Director | 36 Firsby Avenue Shirley CR0 8TN Croydon | British | Head Of Marketing | 100422630002 | |||||||||||||
LIVESEY, Maurice Ian | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 6, Parkway | United Kingdom | British | Director | 207631490002 | ||||||||||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Group Finance Director | 51084280003 | ||||||||||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Managing Director | 257896700001 | ||||||||||||
PARROTT, Timothy Malcolm | Director | The Old Bake House NN12 7QD Potterspury Northants | British | Director Of Operations | 67800510001 | |||||||||||||
PULLEN, David | Director | Compton House Chew Stoke BS18 8UB Bristol | British | Optical Development Director | 51507370001 | |||||||||||||
RAWLINSON, Jayne Baird | Director | Solent Business Park Whiteley PO15 7PA Fareham Forum 6, Parkway United Kingdom | England | British | Director | 89972020001 | ||||||||||||
ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||||||||||
STOCKTON, David | Director | Primrose Hill, Bournmoor DH4 6DY Houghton Le Spring Primrose Hill House England | England | British | Dispenser | 258252460001 | ||||||||||||
TOHILL, Aidan James | Director | Unit 5 Titan Court Laporte Way LU4 8EF Luton | Great Britain | British | Optometrist | 156415790001 | ||||||||||||
TOMISON, Glenn Andrew | Director | Unit 5 Titan Court Laporte Way LU4 8EF Luton | England | British | Director | 102366240001 | ||||||||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of SPECSAVERS HEALTHCALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Specsavers Optical Superstores Ltd | Nov 25, 2019 | Solent Business Park, Whiteley PO15 7PA Fareham Forum 6, Parkway Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Healthcall Holdings Limited | Jul 14, 2016 | Solent Business Park, Whiteley PO15 7PA Fareham Forum 6, Parkway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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