Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOUSE OF HEARING LTD
Company Information for

HOUSE OF HEARING LTD

50 Melville Street, MELVILLE STREET, Edinburgh, EH3 7HF,
Company Registration Number
SC048184
Private Limited Company
Active

Company Overview

About House Of Hearing Ltd
HOUSE OF HEARING LTD was founded on 1970-12-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". House Of Hearing Ltd is a Private Limited Company registered in SCOTLAND 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
HOUSE OF HEARING LTD
 
Legal Registered Office
50 Melville Street
MELVILLE STREET
Edinburgh
EH3 7HF
Other companies in EH3
 
Previous Names
HOUSE OF HEARING (EDINBURGH) LIMITED02/12/2016
Filing Information
Company Number SC048184
Company ID Number SC048184
Date formed 1970-12-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-28
Return next due 2025-02-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB262162916  
Last Datalog update: 2024-05-22 13:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF HEARING LTD
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.
Companies with same name HOUSE OF HEARING LTD
The following companies were found which have the same name as HOUSE OF HEARING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOUSE OF HEARING AT BLACK AND LIZARS LIMITED 17 ROBERT DRIVE GLASGOW G51 3HE Dissolved Company formed on the 2011-10-17
HOUSE OF HEARING 1750 S. RAINBOW #9 LAS VEGAS NV 89102 Permanently Revoked Company formed on the 1996-06-28
HOUSE OF HEARING AUSTRALIA PTY LTD VIC 3131 Active Company formed on the 2015-02-16
HOUSE OF HEARING, INC. 10297 130TH ST LARGO FL 34644 Inactive Company formed on the 1986-02-28
HOUSE OF HEARING OF PALM BEACH COUNTY, INC. 501 S. FLAGLER DR. LAKE WORTH FL 33401 Inactive Company formed on the 1992-05-21
HOUSE OF HEARING AIDS, INC. 230 23RD AVENUE SOUTH ST PETERSBURG FL 33705 Inactive Company formed on the 1980-07-08
HOUSE OF HEARING INCORPORATED New Jersey Unknown
HOUSE OF HEARING INCORPORATED California Unknown
HOUSE OF HEARING INCORPORATED California Unknown
House Of Hearing LLC Maryland Unknown
HOUSE OF HEARING LLC West Virginia Unknown

Company Officers of HOUSE OF HEARING LTD

Current Directors
Officer Role Date Appointed
ANDREA ELIZABETH FAIRFIELD
Company Secretary 2000-11-08
STEPHEN JAMES FAIRFIELD
Director 1993-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH PORTEOUS
Company Secretary 1996-07-19 2000-11-08
ELLA CAMERON FAIRFIELD
Company Secretary 1989-08-02 1996-07-19
DAVID JOHN MICHAEL FAIRFIELD
Director 1989-08-02 1996-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES FAIRFIELD WEST END EDINBURGH BID LIMITED Director 2017-12-21 CURRENT 2015-12-14 Active - Proposal to Strike off
STEPHEN JAMES FAIRFIELD NORTHERN AUDIOLOGY LTD Director 2016-12-09 CURRENT 2016-12-09 Active
STEPHEN JAMES FAIRFIELD HOUSE OF HEARING AT BLACK AND LIZARS LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-01-03

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
2024-05-22Audit exemption subsidiary accounts made up to 2022-12-31
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 10 Melville Crescent Edinburgh EH3 7LU Scotland
2023-02-24CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10Register inspection address changed from 2 Stafford Street Edinburgh EH3 7AU Scotland to 10 Melville Crescent Edinburgh EH3 7LU
2022-02-10CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-10AD02Register inspection address changed from 2 Stafford Street Edinburgh EH3 7AU Scotland to 10 Melville Crescent Edinburgh EH3 7LU
2021-10-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/21 FROM 2 Stafford Street Edinburgh EH3 7AU
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0481840004
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-12-12PSC02Notification of Tac Holding Limited as a person with significant control on 2019-04-25
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0481840003
2019-04-29PSC07CESSATION OF STEPHEN JAMES FAIRFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FAIRFIELD
2019-04-29AP03Appointment of Mr Paul John Brearley as company secretary on 2019-04-25
2019-04-29TM02Termination of appointment of Andrea Elizabeth Fairfield on 2019-04-25
2019-04-29AP01DIRECTOR APPOINTED MR PAUL JOHN BREARLEY
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-08-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02RES15CHANGE OF COMPANY NAME 02/12/16
2016-12-02CERTNMCOMPANY NAME CHANGED HOUSE OF HEARING (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 02/12/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 20500
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 20500
2016-03-10SH0129/01/16 STATEMENT OF CAPITAL GBP 20500
2016-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-02RES01ADOPT ARTICLES 02/02/16
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 20200
2015-08-17AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 20200
2014-08-22AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12MISCAmending 288A - stephen james fairfield
2014-01-14CH01Director's details changed for Stephen James Fairfield on 2014-01-10
2013-12-27RES12VARYING SHARE RIGHTS AND NAMES
2013-12-27RES01ADOPT ARTICLES 19/12/2013
2013-12-27SH0119/12/13 STATEMENT OF CAPITAL GBP 20200
2013-12-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-14AR0125/07/13 FULL LIST
2013-09-07AD02SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AR0125/07/12 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AR0125/07/11 FULL LIST
2010-08-02AR0125/07/10 FULL LIST
2010-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX
2009-02-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363sRETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS
2007-08-07363sRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-05363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-21363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30288cSECRETARY'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2001-08-09363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-06288cDIRECTOR'S PARTICULARS CHANGED
1999-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-06363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-12363sRETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-29288NEW SECRETARY APPOINTED
1996-07-29288SECRETARY RESIGNED
1996-07-29363sRETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS
1996-07-29288DIRECTOR RESIGNED
1995-08-28363sRETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS
1995-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-29363sRETURN MADE UP TO 25/07/94; 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 HOUSE OF HEARING LTD 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 HOUSE OF HEARING LTD
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
LEGAL CHARGE 2001-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 306,861
Creditors Due Within One Year 2011-12-31 £ 233,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 HOUSE OF HEARING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 266,588
Cash Bank In Hand 2011-12-31 £ 199,425
Current Assets 2012-12-31 £ 638,631
Current Assets 2011-12-31 £ 446,007
Debtors 2012-12-31 £ 236,183
Debtors 2011-12-31 £ 149,249
Fixed Assets 2012-12-31 £ 299,900
Fixed Assets 2011-12-31 £ 355,297
Shareholder Funds 2012-12-31 £ 631,670
Shareholder Funds 2011-12-31 £ 567,860
Stocks Inventory 2012-12-31 £ 135,860
Stocks Inventory 2011-12-31 £ 97,333
Tangible Fixed Assets 2012-12-31 £ 54,297
Tangible Fixed Assets 2011-12-31 £ 92,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOUSE OF HEARING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF HEARING LTD
Trademarks
We have not found any records of HOUSE OF HEARING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF HEARING LTD. 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 HOUSE OF HEARING LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF HEARING LTD 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 HOUSE OF HEARING LTD 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 HOUSE OF HEARING LTD 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.