Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS ADAMS OPTICIANS LIMITED
Company Information for

CHRIS ADAMS OPTICIANS LIMITED

37 ST. MARGARETS STREET, CANTERBURY, KENT, CT1 2TU,
Company Registration Number
02251059
Private Limited Company
Active

Company Overview

About Chris Adams Opticians Ltd
CHRIS ADAMS OPTICIANS LIMITED was founded on 1988-05-04 and has its registered office in Canterbury. The organisation's status is listed as "Active". Chris Adams Opticians Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRIS ADAMS OPTICIANS LIMITED
 
Legal Registered Office
37 ST. MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
Other companies in CT1
 
Filing Information
Company Number 02251059
Company ID Number 02251059
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB509884702  
Last Datalog update: 2024-04-06 20:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS ADAMS OPTICIANS LIMITED
The accountancy firm based at this address is ROLFE & ROLFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIS ADAMS OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
JOAN CAPELL
Company Secretary 2013-08-09
TIM CAPELL
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN CAPELL
Director 2013-08-09 2013-11-15
BENITA ROSEMARY HARGREAVES
Company Secretary 2011-01-19 2013-08-09
PETER HARGREAVES
Director 1991-01-31 2013-08-09
CHRISTOPHER JOHN LILEY
Company Secretary 1991-01-31 2011-01-19
CHRISTOPHER JOHN LILEY
Director 1991-01-31 2010-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-1631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-04-15AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-02TM02Termination of appointment of Joan Capell on 2019-06-13
2019-03-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-10PSC05Change of details for T & J Capell Ltd as a person with significant control on 2017-07-30
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-25AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-25AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-17AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Tim Capell on 2014-07-31
2014-06-17AA01Current accounting period shortened from 09/08/14 TO 31/07/14
2014-05-02AA09/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-28AP03Appointment of Mrs Joan Capell as company secretary
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CAPELL
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022510590004
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM 39 Hawley Square Margate CT9 1NZ
2013-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY BENITA HARGREAVES
2013-08-15AP01DIRECTOR APPOINTED JOAN CAPELL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES
2013-08-15AP01DIRECTOR APPOINTED TIM CAPELL
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022510590003
2013-07-31AA01Current accounting period extended from 31/07/13 TO 09/08/13
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-23AR0116/01/13 FULL LIST
2012-11-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-31AR0116/01/12 FULL LIST
2011-04-21AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-09SH0130/11/10 STATEMENT OF CAPITAL GBP 400
2011-02-16AP03SECRETARY APPOINTED BENITA ROSEMARY HARGREAVES
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LILEY
2011-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-09AR0116/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARGREAVES / 01/10/2009
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILEY
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARGREAVES / 08/02/2010
2010-02-08AR0116/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LILEY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARGREAVES / 08/02/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HARGREAVES / 01/08/2008
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-09363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-04363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-11363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-06363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-28363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-02-06363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-08363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CHRIS ADAMS OPTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRIS ADAMS OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding HSBC BANK PLC
2013-08-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-09
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS ADAMS OPTICIANS LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS ADAMS OPTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIS ADAMS OPTICIANS LIMITED
Trademarks
We have not found any records of CHRIS ADAMS OPTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS ADAMS OPTICIANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CHRIS ADAMS OPTICIANS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CHRIS ADAMS OPTICIANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS ADAMS OPTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIS ADAMS OPTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3