Hear Clear Hearing Care Limited MELTON MOWBRAY


Hear Clear Hearing Care Limited is a private limited company located at 26 Park Road, Melton Mowbray LE13 1TT. Its total net worth is valued to be roughly 10 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-09-26, this 6-year-old company is run by 2 directors.
Director Michael S., appointed on 26 September 2017. Director Donna S., appointed on 26 September 2017.
The company is officially categorised as "other human health activities" (SIC: 86900).
The latest confirmation statement was sent on 2023-02-07 and the date for the next filing is 2024-02-21. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Hear Clear Hearing Care Limited Address / Contact

Office Address 26 Park Road
Town Melton Mowbray
Post code LE13 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10981207
Date of Incorporation Tue, 26th Sep 2017
Industry Other human health activities
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Michael S.

Position: Director

Appointed: 26 September 2017

Donna S.

Position: Director

Appointed: 26 September 2017

Timothy C.

Position: Director

Appointed: 10 July 2023

Resigned: 28 December 2023

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Donna S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Michael S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Donna S.

Notified on 26 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 30 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael S.

Notified on 26 September 2017
Ceased on 29 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10    
Balance Sheet
Cash Bank On Hand 223 199574 732634 212591 526
Current Assets 317 289717 753821 833881 051
Debtors 85 332139 704180 357282 181
Net Assets Liabilities 56 389242 914350 400426 256
Other Debtors 17 3585 7364 9997 999
Property Plant Equipment 26 47234 06251 98142 198
Total Inventories 8 7583 3177 2647 344
Cash Bank In Hand10    
Net Assets Liabilities Including Pension Asset Liability10    
Reserves/Capital
Shareholder Funds10    
Other
Accrued Liabilities 7 45010 5007 57510 365
Accumulated Depreciation Impairment Property Plant Equipment 7 59616 54533 45250 185
Average Number Employees During Period 13222125
Corporation Tax Payable 22 535100 75081 76360 375
Creditors 282 46148 22538 07928 271
Increase From Depreciation Charge For Year Property Plant Equipment 7 5968 94916 90716 733
Loans From Directors 6 5183 7079 983 
Net Current Assets Liabilities 34 828262 723346 697421 401
Number Shares Issued Fully Paid 10101010
Other Creditors 53 52058 49652 16956 136
Other Taxation Social Security Payable 18 11256 08450 35717 239
Par Value Share 1111
Prepayments 4 75727 26928 56720 098
Property Plant Equipment Gross Cost 34 06850 60785 43392 383
Provisions For Liabilities Balance Sheet Subtotal 4 9115 64610 1999 072
Total Additions Including From Business Combinations Property Plant Equipment 34 06816 53934 8266 950
Total Assets Less Current Liabilities 61 300296 785398 678463 599
Trade Creditors Trade Payables 174 326223 719263 723305 727
Trade Debtors Trade Receivables 63 217106 699146 791152 496
Amounts Owed To Directors 6 5183 707  
Bank Borrowings Overdrafts  7 9099 5669 808

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Monday 5th February 2024
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements