Background WavePink WaveYellow Wave

CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD (13474132)

CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD (13474132) is an active UK company. incorporated on 23 June 2021. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD has been registered for 4 years. Current directors include MURPHY, David William, THOMAS, Nick.

Company Number
13474132
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
Unit 317 India Mills Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, David William, THOMAS, Nick
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD

CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD is an active company incorporated on 23 June 2021 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). CHELTENHAM AND GLOUCESTER HEARING CLINIC LTD was registered 4 years ago.(SIC: 47741)

Status

active

Active since 4 years ago

Company No

13474132

LTD Company

Age

4 Years

Incorporated 23 June 2021

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

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

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

Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Feb 22
Director Joined
Feb 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MURPHY, David William

Active
India Mills Business Centre, DarwenBB3 1AE
Born November 1971
Director
Appointed 23 Jun 2021

THOMAS, Nick

Active
India Mills Business Centre, DarwenBB3 1AE
Born May 1965
Director
Appointed 10 Feb 2022

Persons with significant control

2

Mr Nick Thomas

Active
India Mills Business Centre, DarwenBB3 1AE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2022
India Mills Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2022
SH10Notice of Particulars of Variation
Memorandum Articles
25 February 2022
MAMA
Resolution
24 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Incorporation Company
23 June 2021
NEWINCIncorporation