HEARBASE LIMITED
Overview
| Company Name | HEARBASE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04695866 |
| 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 HEARBASE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HEARBASE LIMITED located?
| Registered Office Address | 140 Sandgate Road Folkestone CT20 2TE Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEARBASE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HEARBASE LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for HEARBASE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Claire Louise Pearson as a person with significant control on Nov 17, 2025 | 2 pages | PSC01 | ||||||||||||||
Cessation of Richard William Boyd as a person with significant control on Nov 17, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mrs Claire Louise Pearson as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard William Boyd as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 046958660003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 17 pages | AA | ||||||||||||||
Notification of Richard William Boyd as a person with significant control on Aug 08, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of Hidden Hearing Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Wdh Uk Limited as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Egmond Langley as a secretary on Sep 05, 2024 | 2 pages | AP03 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Bronwen Coleman as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark David Scutchings as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Richard William Boyd as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Niels Wagner as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Wdh Uk Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mark David Scutchings as a person with significant control on Jun 03, 2024 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 046958660002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 16 pages | AA | ||||||||||||||
Termination of appointment of Alistair Keith Tait as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of HEARBASE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGLEY, Egmond | Secretary | 140 Sandgate Road Folkestone CT20 2TE Kent | 326847910001 | |||||||
| PEARSON, Claire Louise | Director | 140 Sandgate Road Folkestone CT20 2TE Kent | England | British | 343287000001 | |||||
| WAGNER, Niels | Director | 140 Sandgate Road Folkestone CT20 2TE Kent | Denmark | Danish | 323818150001 | |||||
| SCUTCHINGS, Susan Ann | Secretary | Luxmoore House 75 New Dover Road CT1 3DZ Canterbury 9 Kent | British | 88082140002 | ||||||
| BOYD, Richard William | Director | 140 Sandgate Road Folkestone CT20 2TE Kent | England | British | 75357360001 | |||||
| COLEMAN, Bronwen | Director | 140 Sandgate Road Folkestone CT20 2TE Kent | England | South African | 308517220001 | |||||
| SCUTCHINGS, Mark David | Director | Castle Hill Avenue CT20 2TD Folkestone Flat C, 1 Kent England | England | British | 63727990002 | |||||
| SCUTCHINGS, Susan Ann | Director | Luxmoore House 75 New Dover Road CT1 3DZ Canterbury 9 Kent | United Kingdom | British | 88082140002 | |||||
| TAIT, Alistair Keith | Director | Quothquan ML12 6ND Biggar Lime Tree Cottage Lanarkshire | Scotland | British | 49214940001 |
Who are the persons with significant control of HEARBASE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Claire Louise Pearson | Nov 17, 2025 | 140 Sandgate Road Folkestone CT20 2TE Kent | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard William Boyd | Aug 08, 2024 | Medway Street ME14 1HL Maidstone Meadow House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hidden Hearing Limited | Aug 08, 2024 | Maidstone ME14 1HL Kent Medway Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wdh Uk Limited | Jun 03, 2024 | Cadzow Industrial Estate Low Waters Road ML3 7QE Hamilton C/O Oticon Limited Lanarkshire Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark David Scutchings | Apr 06, 2016 | Castle Hill Avenue CT20 2TD Folkestone Flat C, 1 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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