Background WavePink WaveYellow Wave

SWAN CENTRE SPECSAVERS LIMITED (02818029)

SWAN CENTRE SPECSAVERS LIMITED (02818029) is an active UK company. incorporated on 14 May 1993. with registered office in Kidderminster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SWAN CENTRE SPECSAVERS LIMITED has been registered for 32 years. Current directors include ALI, Akram, BAYLISS, Jody Ann, PERKINS, Douglas John David and 5 others.

Company Number
02818029
Status
active
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
2 Coventry Street, Kidderminster, DY10 2DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ALI, Akram, BAYLISS, Jody Ann, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, SINGH, Emma Louise, SINGH, Randeep, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN CENTRE SPECSAVERS LIMITED

SWAN CENTRE SPECSAVERS LIMITED is an active company incorporated on 14 May 1993 with the registered office located in Kidderminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SWAN CENTRE SPECSAVERS LIMITED was registered 32 years ago.(SIC: 47782)

Status

active

Active since 32 years ago

Company No

02818029

LTD Company

Age

32 Years

Incorporated 14 May 1993

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 24 October 2025 (5 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

KIDDERMINSTER SPECSAVERS LIMITED
From: 14 May 1993To: 1 June 1993
Contact
Address

2 Coventry Street Swan Centre Kidderminster, DY10 2DG,

Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 14 May 1993

ALI, Akram

Active
High Street, Stourport-On-SevernDY13 8BX
Born May 1996
Director
Appointed 30 Apr 2025

BAYLISS, Jody Ann

Active
High Street, Stourport-On-SevernDY13 8BX
Born May 1981
Director
Appointed 30 Apr 2025

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 29 Feb 2020

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 29 Feb 2020

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed N/A

SINGH, Emma Louise

Active
Salters Shopping Centre, DroitwichWR9 8HE
Born November 1980
Director
Appointed 29 Feb 2020

SINGH, Randeep

Active
Salters Shopping Centre, DroitwichWR9 8HE
Born March 1981
Director
Appointed 29 Feb 2020

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 14 May 1993

JOLLY, Sunit

Resigned
1 Redmoor Gardens, WolverhamptonWV4 5QS
Born October 1960
Director
Appointed 14 Jun 1993
Resigned 31 May 1998

LEE, Jonathan

Resigned
Church Road, WorcesterWR7 4AX
Born December 1963
Director
Appointed 31 May 1998
Resigned 30 Apr 2025

REEVES, Timothy Paul

Resigned
2, KidderminsterDY11 6XP
Born July 1965
Director
Appointed 14 Jun 1993
Resigned 30 Apr 2025

Persons with significant control

3

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Miscellaneous
15 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Miscellaneous
28 April 2015
MISCMISC
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
5 March 2008
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Miscellaneous
10 June 2005
MISCMISC
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Small
17 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Miscellaneous
25 March 1999
MISCMISC
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363aAnnual Return
Legacy
11 April 1998
288cChange of Particulars
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
3 June 1996
363aAnnual Return
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
24 May 1995
363x363x
Legacy
23 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
5 June 1994
363x363x
Legacy
11 February 1994
224224
Legacy
7 July 1993
88(2)R88(2)R
Legacy
7 July 1993
88(2)R88(2)R
Legacy
7 July 1993
88(2)R88(2)R
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
20 May 1993
288288
Incorporation Company
14 May 1993
NEWINCIncorporation