BOOTS HEARINGCARE LIMITED - LLANDUDNO
Company Profile | Company Filings |
Overview
BOOTS HEARINGCARE LIMITED is a Private Limited Company from LLANDUDNO WALES and has the status: Active.
BOOTS HEARINGCARE LIMITED was incorporated 59 years ago on 14/10/1964 and has the registered number: 00823009. The accounts status is FULL and accounts are next due on 31/03/2024.
BOOTS HEARINGCARE LIMITED was incorporated 59 years ago on 14/10/1964 and has the registered number: 00823009. The accounts status is FULL and accounts are next due on 31/03/2024.
BOOTS HEARINGCARE LIMITED - LLANDUDNO
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
21 TRINITY SQUARE
LLANDUDNO
LL30 2RH
WALES
This Company Originates in : United Kingdom
Previous trading names include:
DAVID ORMEROD HEARING CENTRES LIMITED (until 21/02/2014)
DAVID ORMEROD HEARING CENTRES LIMITED (until 21/02/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEBASTIAN RICHARD EDWARD CUTHBERT JAMES | Mar 1966 | British | Director | 2018-11-26 | CURRENT |
PAUL THOMPSON | Nov 1967 | Canadian | Director | 2006-10-18 | CURRENT |
MR MARCEL HENDRIK JOHANNES HIJACINTHUS WANNA | Dec 1968 | Dutch | Director | 2017-08-30 | CURRENT |
MR SAMUEL JAMES HUNTER | Apr 1976 | British | Director | 2023-05-22 | CURRENT |
SUSAN REECE JONES | Oct 1968 | British | Secretary | 2006-04-28 | CURRENT |
MR CHRISTOPHE CLAUDE FOND | Aug 1966 | French | Director | 2017-02-28 | CURRENT |
MR MARK POWER | Apr 1966 | British | Director | 2006-04-28 UNTIL 2006-12-08 | RESIGNED |
JANE REBECCA ORMEROD | Aug 1966 | Secretary | 2002-04-04 UNTIL 2006-04-28 | RESIGNED | |
MRS SUSAN REECE-JONES | Oct 1968 | British | Director | 2010-03-09 UNTIL 2013-02-20 | RESIGNED |
MR SIMON JOHN ROBERTS | Jan 1971 | British | Director | 2015-08-25 UNTIL 2016-07-15 | RESIGNED |
GERARD MARTIN ROWBOTTOM | Sep 1968 | British | Director | 2008-01-24 UNTIL 2010-02-26 | RESIGNED |
MR MICHAEL SNAPE | Jul 1979 | British | Director | 2018-11-26 UNTIL 2023-05-22 | RESIGNED |
MR JONATHAN PAUL WASS | Jan 1972 | British | Director | 2017-05-15 UNTIL 2018-06-26 | RESIGNED |
MR BERTRAM WILLIAMS | Feb 1943 | British | Director | RESIGNED | |
MRS MABEL JOSEPHINE ORMEROD | Mar 1935 | British | Director | RESIGNED | |
PETER JEREMY ORMEROD | Apr 1965 | British | Secretary | 1997-06-27 UNTIL 2002-04-04 | RESIGNED |
MRS MABEL JOSEPHINE ORMEROD | Mar 1935 | British | Secretary | RESIGNED | |
MR ALEXANDER ZSCHOKKE | Dec 1965 | Swiss | Director | 2010-03-09 UNTIL 2012-08-10 | RESIGNED |
SUSAN REECE JONES | Oct 1968 | British | Director | 2003-09-09 UNTIL 2006-04-28 | RESIGNED |
MR FRANZ PETERMANN | Jan 1964 | Swiss | Director | 2012-08-10 UNTIL 2013-02-20 | RESIGNED |
MR FRANZ PETERMANN | Jan 1964 | Swiss | Director | 2014-02-17 UNTIL 2017-02-28 | RESIGNED |
PETER JEREMY ORMEROD | Apr 1965 | British | Director | RESIGNED | |
NICHOLAS DERRICK KEIGHLEY | Dec 1958 | British | Director | 2006-10-18 UNTIL 2008-01-21 | RESIGNED |
MRS JANE REBECCA ORMEROD | Aug 1966 | British | Director | 2010-12-15 UNTIL 2013-02-20 | RESIGNED |
DAVID PETER ORMEROD | Jan 1938 | British | Director | RESIGNED | |
MS ELIZABETH FAGAN | Aug 1957 | British | Director | 2013-02-20 UNTIL 2015-08-25 | RESIGNED |
MS ELIZABETH FAGAN | Aug 1957 | British | Director | 2016-07-15 UNTIL 2018-11-26 | RESIGNED |
MR NATHAN ROY GEORGE CLEMENTS | Mar 1972 | British | Director | 2018-06-26 UNTIL 2018-11-26 | RESIGNED |
DR VALENTIN CHAPERO RUEDA | Nov 1956 | Spanish | Director | 2006-10-18 UNTIL 2010-03-09 | RESIGNED |
MR RICHARD JAMES BURBIDGE | May 1967 | British | Director | 2013-02-20 UNTIL 2017-05-15 | RESIGNED |
MRS JULIE TINA BOOTH | Apr 1966 | British | Director | 2006-04-28 UNTIL 2017-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Boots Uk Limited | 2016-04-06 | Nottingham | Significant influence or control | |
Sonova Holding Ag | 2016-04-06 | 8712 Staefa | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 31-03-2023 | 15,103,756 Cash 9,142,014 equity |
ACCOUNTS - Final Accounts | 2023-03-31 | 31-03-2022 | 15,671,514 Cash 11,842,733 equity |
ACCOUNTS - Final Accounts | 2022-06-28 | 31-03-2021 | 15,758,636 Cash 11,478,468 equity |
ACCOUNTS - Final Accounts | 2021-03-23 | 31-03-2020 | 8,126,811 Cash 2,852,099 equity |