ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sarum Eye Clinic Limited

Sarum Eye Clinic Limited is an active company incorporated on 14 July 2016 with the registered office located in Salisbury, Dorset. Sarum Eye Clinic Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10278478
Private limited company
Age
9 years
Incorporated 14 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 7, Town Farm Workshops Dean Lane
Sixpenny Handley
Salisbury
SP5 5PA
England
Address changed on 9 Nov 2024 (11 months ago)
Previous address was St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1980
Director • Doctor • British • Lives in England • Born in May 1977
Ayzak Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ayzak Holdings Limited
Clifford Fry & Co (Company Secretarial) Ltd, Naeem Ul Haq, and 1 more are mutual people.
Active
MWNH Limited
Naeem Ul Haq and Clifford Fry & Co (Company Secretarial) Ltd are mutual people.
Active
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£231.36K
Decreased by £83.41K (-26%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£242.07K
Decreased by £185.41K (-43%)
Total Liabilities
-£19.07K
Decreased by £72.86K (-79%)
Net Assets
£222.99K
Decreased by £112.55K (-34%)
Debt Ratio (%)
8%
Decreased by 13.63% (-63%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 26 Jul 2025
Confirmation Submitted
3 Months Ago on 26 Jul 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Ayzak Holdings Limited (PSC) Details Changed
6 Months Ago on 10 Apr 2025
Mrs Fazilah Haq Details Changed
7 Months Ago on 1 Apr 2025
Mr Naeem Ul Haq Details Changed
7 Months Ago on 1 Apr 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
7 Months Ago on 1 Apr 2025
Registered Address Changed
11 Months Ago on 9 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Get Credit Report
Discover Sarum Eye Clinic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with no updates
Submitted on 26 Jul 2025
Previous accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 26 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Change of details for Ayzak Holdings Limited as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Naeem Ul Haq on 1 April 2025
Submitted on 1 Apr 2025
Director's details changed for Mrs Fazilah Haq on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Unit 7, Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA on 9 November 2024
Submitted on 9 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Jul 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year