Campbell Hearing Aids Limited BELFAST


Founded in 2003, Campbell Hearing Aids, classified under reg no. NI046043 is an active company. Currently registered at 15 Linenhall Street BT2 8AA, Belfast the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 30th December 2022.

The company has 2 directors, namely Conor F., David M.. Of them, David M. has been with the company the longest, being appointed on 1 November 2021 and Conor F. has been with the company for the least time - from 5 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Campbell Hearing Aids Limited Address / Contact

Office Address 15 Linenhall Street
Town Belfast
Post code BT2 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046043
Date of Incorporation Tue, 1st Apr 2003
Industry Other human health activities
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Conor F.

Position: Director

Appointed: 05 October 2023

David M.

Position: Director

Appointed: 01 November 2021

Timothy C.

Position: Director

Appointed: 01 January 2021

Resigned: 31 October 2021

Thorsten Q.

Position: Director

Appointed: 30 June 2020

Resigned: 31 October 2021

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2017

Resigned: 31 October 2021

Brandon S.

Position: Director

Appointed: 16 January 2017

Resigned: 01 November 2021

Thomas T.

Position: Secretary

Appointed: 16 January 2017

Resigned: 31 October 2021

William A.

Position: Director

Appointed: 16 January 2017

Resigned: 31 October 2021

Roger L.

Position: Director

Appointed: 15 November 2013

Resigned: 30 June 2020

Gabriel P.

Position: Director

Appointed: 31 December 2011

Resigned: 15 November 2013

Jonathan L.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2010

Michael N.

Position: Director

Appointed: 31 December 2009

Resigned: 31 December 2011

Jerome R.

Position: Director

Appointed: 08 April 2003

Resigned: 31 December 2009

Michael N.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 December 2011

Lisa R.

Position: Director

Appointed: 01 April 2003

Resigned: 08 April 2003

Jason T.

Position: Director

Appointed: 01 April 2003

Resigned: 08 April 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Amplify Hearing Limited from Darwen, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Starkey Laboratories Limited that put Milton Keynes, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amplify Hearing Limited

Unit 310 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10447084
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Starkey Laboratories Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02691952
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-03-312022-12-30
Balance Sheet
Current Assets341 36037 29649 820
Other
Average Number Employees During Period 12
Creditors64 57927 96546 323
Net Current Assets Liabilities276 7819 3313 497
Total Assets Less Current Liabilities276 7819 3313 497

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control
New director appointment on Thursday 5th October 2023.
filed on: 30th, October 2023
Free Download (2 pages)

Company search

Advertisements