Background WavePink WaveYellow Wave

PENINSULA HEARING CARE LIMITED (07353730)

PENINSULA HEARING CARE LIMITED (07353730) is an active UK company. incorporated on 23 August 2010. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PENINSULA HEARING CARE LIMITED has been registered for 15 years. Current directors include MCKENNA, Seamus Patrick, MURPHY, David William.

Company Number
07353730
Status
active
Type
ltd
Incorporated
23 August 2010
Age
15 years
Address
Unit 312 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCKENNA, Seamus Patrick, MURPHY, David William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA HEARING CARE LIMITED

PENINSULA HEARING CARE LIMITED is an active company incorporated on 23 August 2010 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. PENINSULA HEARING CARE LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07353730

LTD Company

Age

15 Years

Incorporated 23 August 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Unit 312 India Mill Business Centre Bolton Road Darwen, BB3 1AE,

Previous Addresses

The Office 4 Higher Yalberton Road Paignton TQ4 7PD England
From: 18 September 2017To: 7 July 2020
46 Hyde Road Paignton Devon TQ4 5BY
From: 23 August 2010To: 18 September 2017
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCKENNA, Seamus Patrick

Active
India Mill Business Centre, DarwenBB3 1AE
Born February 1994
Director
Appointed 21 Feb 2025

MURPHY, David William

Active
India Mill Business Centre, DarwenBB3 1AE
Born November 1971
Director
Appointed 24 May 2024

CLACK, Peter Steven

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born July 1974
Director
Appointed 31 Aug 2019
Resigned 28 May 2024

MCKENNA, Ancilla

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1965
Director
Appointed 23 Aug 2010
Resigned 31 Aug 2019

MCKENNA, Laurence Kirk

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1955
Director
Appointed 23 Aug 2010
Resigned 21 Feb 2025

Persons with significant control

4

2 Active
2 Ceased
12 Crescent Grove, TeignmouthTQ14 9HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2024

Amplify Hearing Ltd

Active
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2019

Mr Laurence Kirk Mckenna

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 02 Jun 2024

Mrs Ancilla Mckenna

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Incorporation Company
23 August 2010
NEWINCIncorporation