Background WavePink WaveYellow Wave

SOUND ADVICE HEARING NORWICH LTD (08073080)

SOUND ADVICE HEARING NORWICH LTD (08073080) is an active UK company. incorporated on 17 May 2012. with registered office in Heighington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUND ADVICE HEARING NORWICH LTD has been registered for 13 years. Current directors include ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
08073080
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
1 Bramley Grove, Heighington, LN4 1FZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie, SCIGALA, Paul Stefan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVICE HEARING NORWICH LTD

SOUND ADVICE HEARING NORWICH LTD is an active company incorporated on 17 May 2012 with the registered office located in Heighington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUND ADVICE HEARING NORWICH LTD was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08073080

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NORWICH HEARING CENTRE LTD
From: 17 May 2012To: 7 November 2014
Contact
Address

1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

22 High Street Washingborough Lincoln LN4 1BG England
From: 5 February 2016To: 4 May 2021
C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN
From: 20 May 2015To: 5 February 2016
382 Wootton Road King's Lynn Norfolk PE30 3EA
From: 20 May 2013To: 20 May 2015
C/O Crimson Harvest 34 the Broadway St Ives Cambs PE27 5BN United Kingdom
From: 17 May 2012To: 20 May 2013
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Director Left
May 14
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALLEN, Robert Anthony

Active
Bramley Grove, HeighingtonLN4 1FZ
Born October 1965
Director
Appointed 15 Dec 2017

KHAN, Shafat

Active
Bramley Grove, HeighingtonLN4 1FZ
Born July 1979
Director
Appointed 15 Dec 2017

SCIGALA, Anne-Marie

Active
Bramley Grove, HeighingtonLN4 1FZ
Born May 1972
Director
Appointed 15 Dec 2017

SCIGALA, Paul Stefan

Active
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 17 May 2012

SCIGALA, Ann-Marie

Resigned
Wootton Road, King's LynnPE30 3EA
Born May 1972
Director
Appointed 17 May 2012
Resigned 01 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Bramley Grove, HeighingtonLN4 1FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017

Mr Paul Stefan Scigala

Ceased
High Street, LincolnLN4 1BG
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2012
NEWINCIncorporation