Background WavePink WaveYellow Wave

SOUND ADVICE HEARING PETERBOROUGH LTD (08823020)

SOUND ADVICE HEARING PETERBOROUGH LTD (08823020) is an active UK company. incorporated on 20 December 2013. with registered office in Heighington. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SOUND ADVICE HEARING PETERBOROUGH LTD has been registered for 12 years. Current directors include ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
08823020
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
1 Bramley Grove, Heighington, LN4 1FZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie, SCIGALA, Paul Stefan
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVICE HEARING PETERBOROUGH LTD

SOUND ADVICE HEARING PETERBOROUGH LTD is an active company incorporated on 20 December 2013 with the registered office located in Heighington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SOUND ADVICE HEARING PETERBOROUGH LTD was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08823020

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 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 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SOUND ADVICE HEARING CENTRE (PETERBOROUGH) LTD
From: 20 December 2013To: 11 February 2016
Contact
Address

1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

22 High Street Washingborough Lincoln LN4 1BG England
From: 5 February 2016To: 8 December 2020
101 High Street Kings Lynn PE30 1BW
From: 20 December 2013To: 5 February 2016
Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
New Owner
Dec 17
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

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 20 Dec 2013

SCIGALA, Paul Stefan

Active
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 15 Dec 2017

Persons with significant control

3

1 Active
2 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

Mrs Anne-Marie Scigala

Ceased
High Street, LincolnLN4 1BG
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Ceased 15 Dec 2017

Mrs Anne-Marie Scigala

Ceased
High Street, LincolnLN4 1BG
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2013
NEWINCIncorporation