Background WavePink WaveYellow Wave

KINGSWOOD SPECSAVERS LIMITED (03073834)

KINGSWOOD SPECSAVERS LIMITED (03073834) is an active UK company. incorporated on 28 June 1995. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KINGSWOOD SPECSAVERS LIMITED has been registered for 30 years. Current directors include CLANCY, Kevin John, FOSTER, Neil David, PERKINS, Mary Lesley and 1 others.

Company Number
03073834
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CLANCY, Kevin John, FOSTER, Neil David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD SPECSAVERS LIMITED

KINGSWOOD SPECSAVERS LIMITED is an active company incorporated on 28 June 1995 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KINGSWOOD SPECSAVERS LIMITED was registered 30 years ago.(SIC: 47782)

Status

active

Active since 30 years ago

Company No

03073834

LTD Company

Age

30 Years

Incorporated 28 June 1995

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 5 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 28 June 1995To: 3 November 2009
Timeline

5 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 28 Jun 1995

CLANCY, Kevin John

Active
Wisteria Cottage, TetburyGL8 8TG
Born April 1964
Director
Appointed 21 Mar 2003

FOSTER, Neil David

Active
The Village, Emerson Way, Emersons GreenBS16 7AE
Born October 1966
Director
Appointed 07 Sept 1995

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 28 Jun 1995

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 28 Jun 1995

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 28 Jun 1995
Resigned 28 Jun 1995

ROE, Denise

Resigned
Treetops, WrexhamLL12 8L
Born April 1968
Director
Appointed 07 Sept 1995
Resigned 21 Mar 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 28 Jun 1995
Resigned 28 Jun 1995

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 30 Nov 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, 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 30 Nov 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, 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 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Legacy
18 June 2021
GUARANTEE2GUARANTEE2
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
15 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2018
AAAnnual Accounts
Legacy
21 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
10 June 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
5 July 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
28 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
4 July 2003
363aAnnual Return
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
4 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363aAnnual Return
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Legacy
16 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
10 July 2000
363aAnnual Return
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Legacy
11 April 1998
288cChange of Particulars
Legacy
21 July 1997
363aAnnual Return
Legacy
21 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363aAnnual Return
Legacy
7 July 1996
363(353)363(353)
Legacy
7 July 1996
363(190)363(190)
Legacy
13 October 1995
224224
Legacy
28 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
287Change of Registered Office
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
287Change of Registered Office
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Incorporation Company
28 June 1995
NEWINCIncorporation