Background WavePink WaveYellow Wave

NETHERTON EYE CENTRE LIMITED (03151808)

NETHERTON EYE CENTRE LIMITED (03151808) is an active UK company. incorporated on 29 January 1996. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NETHERTON EYE CENTRE LIMITED has been registered for 30 years. Current directors include HAKIM, Imran, TENNANT, Tracey, UMARJI, Idris Yunus.

Company Number
03151808
Status
active
Type
ltd
Incorporated
29 January 1996
Age
30 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, TENNANT, Tracey, UMARJI, Idris Yunus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERTON EYE CENTRE LIMITED

NETHERTON EYE CENTRE LIMITED is an active company incorporated on 29 January 1996 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NETHERTON EYE CENTRE LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03151808

LTD Company

Age

30 Years

Incorporated 29 January 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Netherton Eye Centre Ltd 21 Marian Square Bootle Merseyside L30 5QA England
From: 17 August 2015To: 26 January 2016
Netherton Eye Centre Marian Square Bootle Merseyside L30 5QA England
From: 17 August 2015To: 17 August 2015
Myersons Chartered Accountants 32 Derby Street Ormskirk Lancashire L39 2BY
From: 7 November 2013To: 17 August 2015
61 Rodney Street Liverpool Merseyside L1 9ER
From: 29 January 1996To: 7 November 2013
Timeline

7 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Dec 18
Director Joined
Jul 20
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 15 Apr 2015

TENNANT, Tracey

Active
4 Penrith Crescent, MaghullL31 9BW
Born July 1969
Director
Appointed 07 Sept 2001

UMARJI, Idris Yunus

Active
Glenridge Close, BoltonBL1 8JL
Born November 1984
Director
Appointed 01 Jul 2020

BENNETT, Davina

Resigned
Parkhill 46 Bow Green Road, AltrinchamWA14 3LE
Secretary
Appointed 29 Jan 1996
Resigned 07 Sept 2001

CRUMMEY, Patricia

Resigned
3 Edgemoor Drive, CrosbyL23 9UE
Secretary
Appointed 07 Sept 2001
Resigned 31 Mar 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 29 Jan 1996
Resigned 29 Jan 1996

MADDOCK, Eileen

Resigned
Keepers Cottage, BickerstaffeL39 0EH
Secretary
Appointed 01 Mar 1996
Resigned 03 Oct 2000

BENNETT, Jonathan Joel

Resigned
Parkhill 46 Bow Green Road, AltrinchamWA14 3LE
Born March 1963
Director
Appointed 29 Jan 1996
Resigned 07 Sept 2001

CRUMMEY, Patricia

Resigned
3 Edgemoor Drive, CrosbyL23 9UE
Born September 1962
Director
Appointed 07 Sept 2001
Resigned 31 Mar 2015

MADDOCK, Eileen

Resigned
Keepers Cottage, BickerstaffeL39 0EH
Born December 1957
Director
Appointed 01 Mar 1996
Resigned 03 Oct 2000

POWELL, Catherine Anne

Resigned
Rosemary House 2 Norris Road, SaleM33 3GN
Born December 1951
Director
Appointed 01 Mar 1998
Resigned 31 Oct 2020

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 29 Jan 1996
Resigned 29 Jan 1996

Persons with significant control

1

India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Legacy
4 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Person Director Company With Name
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
325325
Legacy
9 March 2001
353353
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
3 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363aAnnual Return
Legacy
2 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Legacy
2 March 1996
224224
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Incorporation Company
29 January 1996
NEWINCIncorporation