P And A Eyecare Limited

General information

Name:

P And A Eyecare Ltd

Office Address:

Kemp House City Road EC1V 2NX London

Number: 05708370

Incorporation date: 2006-02-14

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

P And A Eyecare started its operations in the year 2006 as a Private Limited Company with reg. no. 05708370. The firm's headquarters was based in London at Kemp House. This particular P And A Eyecare Limited firm had been operating on the market for at least 16 years.

The executives included: Nishita K. assigned to lead the company in 2017 in October, David M. assigned to lead the company in 2014, Avril S. assigned to lead the company in 2006 and .

The companies that controlled this firm included: Strathearn Optical Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Crieff at Comrie Street, PH7 4AX, Perth and Kinross and was registered as a PSC under the registration number Sc621827.

Financial data based on annual reports

Company staff

Nishita K.

Role: Director

Appointed: 23 October 2017

Latest update: 4 January 2024

David M.

Role: Director

Appointed: 01 June 2014

Latest update: 4 January 2024

Avril S.

Role: Director

Appointed: 14 February 2006

Latest update: 4 January 2024

Avril S.

Role: Secretary

Appointed: 14 February 2006

Latest update: 4 January 2024

Peter S.

Role: Director

Appointed: 14 February 2006

Latest update: 4 January 2024

People with significant control

Strathearn Optical Limited
Address: 42 Comrie Street, Crieff, Perth And Kinross, PH7 4AX, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc621827
Notified on 15 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter S.
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Avril S.
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 February 2022
Confirmation statement last made up date 12 February 2021
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

NHS Organisations

Optician in Tynemouth

Address: 7 Percy Park Road, Tynemouth, North Shields

Post code: NE30 4LZ

Telephone: 0191 257 0856

Website: http://www.advancedvision.co.uk

Additional contacts

Type: Alan Dalton

Description: Optometrist

Telephone: 0191 257 0856

General information
Opening Times
  • Monday - Wednesday, Friday 9:00-13:00 and 14:00-17:00
  • Thursday 9:00-13:00 and 14:00-18:00
  • Saturday 9:00-13:00 and 14:00-16:00
  • Sunday closed

data collected from NHS.uk (updated: 2 September 2021 4:15)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 29th, April 2021
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
16
Company Age

Similar companies nearby

Closest companies