Company NameDoncaster Visionplus Limited
Company StatusActive
Company Number02748070
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Previous NameSolihull Visionplus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Mary Lesley Perkins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(same day as company formation)
RoleWholsale/Mechandising Consult.
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameAndrew Swallow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(4 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleDispenser
Correspondence AddressLaburnum House
Field Lane, Wroot
Doncaster
North Lincs
DN9 2BN
Director NameJade Lee Armstrong
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(26 years, 7 months after company formation)
Appointment Duration5 years
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence Address9 St Sepulchre Gate
Doncaster
South Yorkshire
DN1 1TD
Director NameMr Paul Francis Carroll
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleOptician
Country of ResidenceEngland
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP
Director NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed17 September 1992(same day as company formation)
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Secretary NameSpecsavers Optical Group Limited (Corporation)
StatusCurrent
Appointed27 September 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressLa Villiaze
Saint Andrews
Guernsey
GY6 8YP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Michael Harry Teckkam
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(4 months, 3 weeks after company formation)
Appointment Duration27 years, 9 months (resigned 31 October 2020)
RoleOptician
Country of ResidenceEngland
Correspondence Address16 Rockwood Road
Calverley
Leeds
West Yorkshire
LS28 5AA
Director NameMr Douglas John David Perkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleConsultant
Country of ResidenceGuernsey
Correspondence AddressLa Villiaze
St Andrews
GY6 8YP

Contact

Websitespecsavers.co.uk

Location

Registered Address9 St Sepulchre Gate
Doncaster
South Yorkshire
DN1 1TD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

199 at £0.5Doncaster Specsavers LTD
99.50%
Ordinary
1 at £0.5Doncaster Specsavers LTD & Specsavers Optical Group LTD
0.50%
Ordinary

Financials

Year2014
Net Worth£5,789
Cash£100
Current Liabilities£356,280

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

10 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (132 pages)
10 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (10 pages)
11 November 2020Director's details changed for Jade Lee Armstrong on 10 November 2020 (2 pages)
2 November 2020Termination of appointment of Douglas John David Perkins as a director on 31 October 2020 (1 page)
2 November 2020Termination of appointment of Michael Harry Teckkam as a director on 31 October 2020 (1 page)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 February 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
17 February 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (108 pages)
7 October 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Douglas John David Perkins as a director on 30 April 2019 (2 pages)
7 May 2019Appointment of Jade Lee Armstrong as a director on 30 April 2019 (2 pages)
10 April 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
10 April 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (102 pages)
4 October 2018Audit exemption subsidiary accounts made up to 28 February 2018 (10 pages)
28 September 2018Notification of Doncaster Specsavers Limited as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Cessation of Mary Lesley Perkins as a person with significant control on 27 September 2018 (1 page)
28 September 2018Cessation of Douglas John David Perkins as a person with significant control on 27 September 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
28 September 2018Cessation of Michael Harry Teckkam as a person with significant control on 27 September 2018 (1 page)
18 September 2018Director's details changed for Andrew Swallow on 18 September 2018 (2 pages)
23 August 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
23 August 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
19 January 2018Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
9 July 2015Section 519 (1 page)
9 July 2015Section 519 (1 page)
18 March 2015Section 519 ca 2006 (1 page)
18 March 2015Section 519 ca 2006 (1 page)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(7 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
22 September 2008Return made up to 17/09/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
19 September 2006Return made up to 17/09/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 17/09/05; full list of members (3 pages)
21 September 2005Return made up to 17/09/05; full list of members (3 pages)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 17/09/04; full list of members (3 pages)
20 September 2004Return made up to 17/09/04; full list of members (3 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 17/09/03; full list of members (3 pages)
6 October 2003Return made up to 17/09/03; full list of members (3 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 September 2002Return made up to 17/09/02; full list of members (3 pages)
30 September 2002Return made up to 17/09/02; full list of members (3 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 17/09/01; full list of members (3 pages)
29 October 2001Return made up to 17/09/01; full list of members (3 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
5 October 2000Return made up to 17/09/00; full list of members (7 pages)
5 October 2000Return made up to 17/09/00; full list of members (7 pages)
10 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
10 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 October 1999Return made up to 17/09/99; full list of members (51 pages)
1 October 1999Return made up to 17/09/99; full list of members (51 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 October 1998Return made up to 17/09/98; full list of members (48 pages)
5 October 1998Return made up to 17/09/98; full list of members (48 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
10 September 1997Return made up to 17/09/97; full list of members (47 pages)
10 September 1997Return made up to 17/09/97; full list of members (47 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 September 1996Return made up to 17/09/96; full list of members (27 pages)
20 September 1996Return made up to 17/09/96; full list of members (27 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
18 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 September 1995Return made up to 17/09/95; full list of members (62 pages)
19 September 1995Return made up to 17/09/95; full list of members (62 pages)