THE HEARING AID REPAIR SHOP (UK ) LIMITED
Overview
| Company Name | THE HEARING AID REPAIR SHOP (UK ) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04136307 |
| 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 THE HEARING AID REPAIR SHOP (UK ) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE HEARING AID REPAIR SHOP (UK ) LIMITED located?
| Registered Office Address | Arlington Manor Snelsmore Common RG14 3BQ Newbury |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETNESS 303 LIMITED | Jan 05, 2001 | Jan 05, 2001 |
What are the latest accounts for THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Coln Graham Dowsett on Apr 13, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Mr Coln Graham Dowsett as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gillian Mary Bisset as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mr Richard Jones as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy John Clark as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robin Paul Askew as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Keith Robson on Nov 29, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Thorsten Quaas as a director on May 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2022 with updates | 4 pages | CS01 | ||
Cessation of The Hearing Aid Repair Shop Ltd as a person with significant control on Jan 05, 2022 | 1 pages | PSC07 | ||
Notification of Paradigm Inc as a person with significant control on Jan 05, 2022 | 2 pages | PSC02 | ||
Appointment of Ms Gillian Mary Bisset as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Mr Timothy Clark as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Mr Peter Keith Robson as a secretary on Dec 03, 2020 | 2 pages | AP03 | ||
Who are the officers of THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Peter Keith | Secretary | Snelsmore Common RG14 3BQ Newbury Arlington Manor | 277633890001 | |||||||
| ASKEW, Robin Paul | Director | Snelsmore Common RG14 3BQ Newbury Arlington Manor | England | British | 208479440001 | |||||
| DOWSETT, Colin Graham | Director | Snelsmore Common RG14 3BQ Newbury Arlington Manor England | England | British | 152332230001 | |||||
| JONES, Richard Barrett | Director | Pepper Road Hazel Grove SK7 5BX Stockport William F Austin House England | England | British | 310917520001 | |||||
| ROBSON, Peter Keith | Director | Snelsmore Common RG14 3BQ Newbury Arlington Manor | England | British | 276889680002 | |||||
| CHADWICK, Karen Lisa | Secretary | 24 Gresley Avenue Horwich BL6 5TQ Bolton Lancashire United Kingdom | British | 68283520001 | ||||||
| COWLEY, Guy Willis | Secretary | The Hermitage TW10 6SH Richmond 16 Surrey | 148184340001 | |||||||
| JACKSON, John Paul | Secretary | Snelsmore Common RG14 3BQ Newbury Arlington Manor | 152171060001 | |||||||
| WARD, Carol | Secretary | 15 Mount Close RG14 7QR Newbury Berkshire | British | 78385760001 | ||||||
| BISSET, Gillian Mary | Director | Snelsmore Common RG14 3BQ Newbury Arlington Manor | United Kingdom | British | 284932730001 | |||||
| CLARK, Timothy John | Director | Pepper Road Hazel Grove SK7 5BX Stockport William F Austin House England | United Kingdom | English | 279538360001 | |||||
| COWLEY, Guy Willis | Director | 16 The Hermitage TW10 6SH Richmond Surrey | United Kingdom | British | 99952700002 | |||||
| CURTIN, Richard | Director | 5509 West 70 Street Edina Minnesota 55439 Usa | American | 75051910001 | ||||||
| JACKSON, John Paul | Director | Snelsmore Common RG14 3BQ Newbury Arlington Manor | England | British | 122350180001 | |||||
| LEWIN, Roger Nigel Kent | Director | Burton House 9 High Street CW6 0EB Tarporley Cheshire | England | British | 70973270001 | |||||
| MABON, Sam Grant | Director | 9 Joseph Johnson Mews M22 4UF Northenden Manchester | British | 71059370001 | ||||||
| OLIVER, Richard Markus | Director | 46 Provis Road M21 9EW Manchester Lancashire United Kingdom | British | 73619600001 | ||||||
| QUAAS, Thorsten | Director | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | Germany | German | 277633290001 | |||||
| ROGERS, Guy Beresford | Director | 110 Lower Radley OX14 3BA Abingdon Oxfordshire | British | 23947200001 |
Who are the persons with significant control of THE HEARING AID REPAIR SHOP (UK ) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paradigm Inc | Jan 05, 2022 | 108 West 13th Street DE19801 Wilmington Business Filings Incorporated Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Hearing Aid Repair Shop Ltd | Apr 06, 2016 | Pepper Road Hazel Grove SK7 5BX Stockport Willian F Austin House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mary Hare Services Ltd | Apr 06, 2016 | Snelsmore Common RG14 3BQ Newbury Arlington Manor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mary Hare | Apr 06, 2016 | Snelsmore Common RG14 3BQ Newbury Arlington Manor England | No | ||||||||||
| |||||||||||||
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