Background WavePink WaveYellow Wave

SPECSAVERS HEALTHCALL LIMITED (02604077)

SPECSAVERS HEALTHCALL LIMITED (02604077) is an active UK company. incorporated on 23 April 1991. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SPECSAVERS HEALTHCALL LIMITED has been registered for 34 years. Current directors include EDMONDS, Giles Stuart Rutherford, PERKINS, Mary Lesley, ROBERTS, Dawn Ellen Carmel.

Company Number
02604077
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EDMONDS, Giles Stuart Rutherford, PERKINS, Mary Lesley, ROBERTS, Dawn Ellen Carmel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECSAVERS HEALTHCALL LIMITED

SPECSAVERS HEALTHCALL LIMITED is an active company incorporated on 23 April 1991 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SPECSAVERS HEALTHCALL LIMITED was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02604077

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HEALTHCALL OPTICAL SERVICES LIMITED
From: 3 September 1991To: 29 October 2013
LAW 354 LIMITED
From: 23 April 1991To: 3 September 1991
Contact
Address

Forum 6, Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Previous Addresses

, Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF
From: 13 August 2013To: 29 July 2014
, Forum 6 Parkway, Whiteley, Fareham, Hampshire, PO15 7PA, England
From: 6 August 2013To: 13 August 2013
, Unit 5 Titan Court, Laporte Way, Luton, LU4 8EF
From: 23 April 1991To: 6 August 2013
Timeline

13 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Sept 13
Director Joined
Nov 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 19
Director Joined
May 19
Owner Exit
Apr 20
Director Left
Aug 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze Road, GuernseyGY6 8YP
Corporate secretary
Appointed 29 Jul 2013

EDMONDS, Giles Stuart Rutherford

Active
Solent Business Park, FarehamPO15 7PA
Born July 1972
Director
Appointed 29 Jul 2013

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 26 Nov 2014

ROBERTS, Dawn Ellen Carmel

Active
Solent Business Park, FarehamPO15 7PA
Born April 1959
Director
Appointed 01 Mar 2000

ETHERINGTON, Robin John

Resigned
28 Sworder Close, LutonLU3 4BJ
Secretary
Appointed 15 Jul 1991
Resigned 31 Mar 1993

NATHWANI, Kaushik

Resigned
The Coppice Kingfisher Lure, RickmansworthWD3 4ET
Secretary
Appointed 21 Sept 2004
Resigned 16 Dec 2004

O'KEEFFE, Michael Edward

Resigned
Unit 5 Titan Court, LutonLU4 8EF
Secretary
Appointed 23 May 2008
Resigned 31 Dec 2012

RAWLINSON, Jayne Baird

Resigned
22 Dinsdale Gardens, New BarnetEN5 1HE
Secretary
Appointed 16 Dec 2004
Resigned 23 May 2008

ROBERTS THOMAS, Caroline Emma

Resigned
5 Broomsleigh Street, LondonNW6 1QQ
Secretary
Appointed 14 Sept 2001
Resigned 21 Sept 2004

SPINK, David

Resigned
2 Monkswood, TowcesterNN12 8TG
Secretary
Appointed 01 Apr 1993
Resigned 14 Sept 2001

UNDERWOOD, Paul Laurence

Resigned
Unit 5 Titan Court, LutonLU4 8EF
Secretary
Appointed 31 Dec 2012
Resigned 29 Jul 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 23 Apr 1991
Resigned 15 Jul 1991

BOOTY, Stephen Martin

Resigned
South Lodge, EffinghamKT24 5QE
Born May 1954
Director
Appointed 27 May 2004
Resigned 21 Sept 2004

BROWN, Franchesca Louise

Resigned
29 Pearl Lane, ChesterCH3 5NU
Born December 1965
Director
Appointed 01 Mar 1999
Resigned 30 Jun 2000

DERRINGTON, David James

Resigned
Admington House Ashbys Farm, Stratford Upon AvonCV37 8NS
Born April 1946
Director
Appointed 01 Aug 1997
Resigned 31 May 2005

ELLIS, Martyn Anthony

Resigned
83 Boss House, LondonSE1 2PT
Born May 1956
Director
Appointed 01 May 2003
Resigned 21 Sept 2004

GOULD, Stephen John

Resigned
Rushay Banks, PinnerHA5 3YF
Born December 1944
Director
Appointed 16 Dec 2004
Resigned 28 Feb 2008

HENCHEY, Maurice David

Resigned
Hamels Mead, BuntingfordSG9 9ND
Born October 1945
Director
Appointed 15 Jul 1991
Resigned 24 Nov 2000

HOWARD, Nigel Peter

Resigned
86 Rewley Road, OxfordOX1 2RQ
Born August 1955
Director
Appointed 15 Jul 1991
Resigned 01 Aug 1997

JEWITT, Justin Allan Spaven, Professor

Resigned
The Stables, StevenageSG2 7EY
Born May 1954
Director
Appointed 04 Oct 2001
Resigned 27 May 2004

LADHA, Arif

Resigned
36 Firsby Avenue, CroydonCR0 8TN
Born June 1968
Director
Appointed 21 Sept 2004
Resigned 31 Mar 2008

LIVESEY, Maurice Ian

Resigned
Solent Business Park, FarehamPO15 7PA
Born July 1970
Director
Appointed 01 Feb 2016
Resigned 21 Dec 2018

LYON, David Oliver

Resigned
41 Park Avenue North, HarpendenAL5 2EE
Born June 1961
Director
Appointed 14 Sept 2001
Resigned 14 Sept 2001

PAGE, Stephen Robert

Resigned
Oak Tree House, ChorleywoodWD3 5EY
Born October 1962
Director
Appointed 14 Sept 2001
Resigned 14 Sept 2001

PARROTT, Timothy Malcolm

Resigned
The Old Bake House, PotterspuryNN12 7QD
Born March 1949
Director
Appointed 15 Jul 1991
Resigned 15 Apr 1994

PULLEN, David

Resigned
Compton House, BristolBS18 8UB
Born November 1957
Director
Appointed 01 Aug 1997
Resigned 20 Oct 1998

RAWLINSON, Jayne Baird

Resigned
Solent Business Park, FarehamPO15 7PA
Born July 1958
Director
Appointed 16 Dec 2004
Resigned 01 Feb 2016

ROBERTS THOMAS, Caroline Emma

Resigned
5 Broomsleigh Street, LondonNW6 1QQ
Born December 1966
Director
Appointed 14 Sept 2001
Resigned 21 Sept 2004

STOCKTON, David

Resigned
Primrose Hill, Bournmoor, Houghton Le SpringDH4 6DY
Born April 1972
Director
Appointed 21 Dec 2018
Resigned 05 Aug 2020

TOHILL, Aidan James

Resigned
Unit 5 Titan Court, LutonLU4 8EF
Born February 1961
Director
Appointed 16 Dec 2010
Resigned 29 Jul 2013

TOMISON, Glenn Andrew

Resigned
Unit 5 Titan Court, LutonLU4 8EF
Born April 1958
Director
Appointed 31 Mar 2008
Resigned 16 Dec 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 23 Apr 1991
Resigned 15 Jul 1991

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2019
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2016
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
26 June 2021
GUARANTEE2GUARANTEE2
Legacy
26 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 November 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2019
AAAnnual Accounts
Legacy
29 October 2019
PARENT_ACCPARENT_ACC
Legacy
29 October 2019
GUARANTEE2GUARANTEE2
Legacy
29 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2018
AAAnnual Accounts
Legacy
26 October 2018
PARENT_ACCPARENT_ACC
Legacy
26 October 2018
GUARANTEE2GUARANTEE2
Legacy
26 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
25 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2017
AAAnnual Accounts
Legacy
11 January 2017
PARENT_ACCPARENT_ACC
Legacy
11 January 2017
AGREEMENT2AGREEMENT2
Resolution
1 December 2016
RESOLUTIONSResolutions
Legacy
1 December 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 September 2013
AUDAUD
Mortgage Satisfy Charge Full
7 September 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
28 August 2013
CC04CC04
Resolution
15 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
21 May 2009
363aAnnual Return
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Resolution
12 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
287Change of Registered Office
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2001
AUDAUD
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
27 May 1999
363aAnnual Return
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Legacy
12 May 1998
363(353)363(353)
Legacy
12 May 1998
363(190)363(190)
Accounts With Accounts Type Dormant
29 September 1997
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363aAnnual Return
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
26 March 1996
288288
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 September 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Legacy
9 May 1994
288288
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1992
AAAnnual Accounts
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Certificate Change Of Name Company
2 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1991
287Change of Registered Office
Legacy
24 July 1991
224224
Incorporation Company
23 April 1991
NEWINCIncorporation