Background WavePink WaveYellow Wave

FLINT & PARTNERS EYECARE LIMITED (08566922)

FLINT & PARTNERS EYECARE LIMITED (08566922) is an active UK company. incorporated on 12 June 2013. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). FLINT & PARTNERS EYECARE LIMITED has been registered for 12 years.

Company Number
08566922
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLINT & PARTNERS EYECARE LIMITED

FLINT & PARTNERS EYECARE LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). FLINT & PARTNERS EYECARE LIMITED was registered 12 years ago.(SIC: 47782)

Status

active

Active since 12 years ago

Company No

08566922

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

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

Previous Addresses

59 Tettenhall Road Wolverhampton WV3 9NB
From: 12 June 2013To: 16 May 2022
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Share Issue
Mar 22
Director Joined
May 22
Owner Exit
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
New Owner
Jun 23
Loan Cleared
Aug 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

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
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 March 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Incorporation Company
12 June 2013
NEWINCIncorporation