Background WavePink WaveYellow Wave

THE HEARING CARE CLINIC LTD (09332345)

THE HEARING CARE CLINIC LTD (09332345) is an active UK company. incorporated on 28 November 2014. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE HEARING CARE CLINIC LTD has been registered for 11 years. Current directors include SHIRAZ, Mohammed Qasim, SHIREEN, Khadija.

Company Number
09332345
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Oakridge House Wellington Road, High Wycombe, HP12 3PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SHIRAZ, Mohammed Qasim, SHIREEN, Khadija
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEARING CARE CLINIC LTD

THE HEARING CARE CLINIC LTD is an active company incorporated on 28 November 2014 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE HEARING CARE CLINIC LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09332345

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Oakridge House Wellington Road Cressex Business Park High Wycombe, HP12 3PR,

Previous Addresses

138 Cressex Road High Wycombe Bucks HP12 4UA
From: 25 October 2016To: 2 October 2019
Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England
From: 30 January 2016To: 25 October 2016
138 Cressex Road Cressex Road High Wycombe Buckinghamshire HP12 4UA United Kingdom
From: 28 November 2014To: 30 January 2016
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 17
New Owner
Feb 20
New Owner
Nov 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SHIRAZ, Mohammed Qasim

Active
Wellington Road, High WycombeHP12 3PR
Born December 1985
Director
Appointed 28 Nov 2014

SHIREEN, Khadija

Active
Cressex Road, High WycombeHP12 4UA
Born August 1983
Director
Appointed 17 Jan 2017

Persons with significant control

2

Mrs Khadija Shireen

Active
Wellington Road, High WycombeHP12 3PR
Born August 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Nov 2023

Mr Mohammed Qasim Shiraz

Active
Wellington Road, High WycombeHP12 3PR
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2016
AD01Change of Registered Office Address
Incorporation Company
28 November 2014
NEWINCIncorporation