Background WavePink WaveYellow Wave

BOURNEMOUTH SPECSAVERS HEARCARE LIMITED (04804683)

BOURNEMOUTH SPECSAVERS HEARCARE LIMITED (04804683) is an active UK company. incorporated on 19 June 2003. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). BOURNEMOUTH SPECSAVERS HEARCARE LIMITED has been registered for 22 years. Current directors include BOOTH, Andreas Gerald, FINCH, Timothy, KAMBOH, Amit and 1 others.

Company Number
04804683
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BOOTH, Andreas Gerald, FINCH, Timothy, KAMBOH, Amit, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEMOUTH SPECSAVERS HEARCARE LIMITED

BOURNEMOUTH SPECSAVERS HEARCARE LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). BOURNEMOUTH SPECSAVERS HEARCARE LIMITED was registered 22 years ago.(SIC: 47741)

Status

active

Active since 22 years ago

Company No

04804683

LTD Company

Age

22 Years

Incorporated 19 June 2003

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 4 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

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

Previous Addresses

2Nd Floor Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
From: 19 June 2003To: 3 November 2009
Timeline

17 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Jul 10
Funding Round
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Apr 18
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 23
2
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 19 Jun 2003

BOOTH, Andreas Gerald

Active
Castlepoint, Castle Lane, BournemouthBH8 9UW
Born May 1983
Director
Appointed 14 Aug 2020

FINCH, Timothy

Active
WintonBH9 2AJ
Born July 1977
Director
Appointed 14 Aug 2020

KAMBOH, Amit

Active
BournemouthBH1 1LR
Born December 1982
Director
Appointed 14 Aug 2020

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 19 Jun 2003

BARNES, Robert

Resigned
Surrey Road, PooleBH12 1HQ
Born January 1963
Director
Appointed 30 Nov 2015
Resigned 13 Jul 2020

BURKE, Michael Edmund

Resigned
30 Mayfield Road, BournemouthBH9 1TQ
Born May 1950
Director
Appointed 14 Nov 2005
Resigned 31 Mar 2008

HATTON, Paul Anthony

Resigned
Alumdale Road, WestbourneBH4 8HX
Born September 1967
Director
Appointed 19 Apr 2005
Resigned 27 Apr 2018

INCE, Peter James

Resigned
Spindlebank, LeicesterLE7 3RL
Born August 1950
Director
Appointed 04 Aug 2003
Resigned 14 Nov 2005

KELLY, Paul Lawrence

Resigned
13 Beresford Gardens, ChristchurchBH23 3QW
Born October 1953
Director
Appointed 04 Aug 2003
Resigned 14 Nov 2005

PERKINS, Mary Lesley

Resigned
Hautes Falaises, Saint Peter PortGY1 2SR
Born February 1944
Nominee director
Appointed 19 Jun 2003
Resigned 04 Aug 2003

RABBITT, Kieran Charles

Resigned
WeighbridgeKT13 8PG
Born June 1978
Director
Appointed 24 Aug 2010
Resigned 30 Nov 2015

WARNER, Robin Charles

Resigned
70 Ferndown Close, WalsallWS3 3XH
Born August 1957
Director
Appointed 04 Aug 2003
Resigned 14 Nov 2005

WILLIAMS, Kieron Andrew

Resigned
Meadowsweet Road, PooleBH17 7XT
Born January 1983
Director
Appointed 24 Aug 2010
Resigned 03 Apr 2023

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018

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 11 Jan 2018

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 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Legacy
21 September 2020
GUARANTEE2GUARANTEE2
Legacy
21 September 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Legacy
12 June 2019
GUARANTEE2GUARANTEE2
Legacy
12 June 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Auditors Resignation Company
6 November 2015
AUDAUD
Auditors Resignation Company
8 October 2015
AUDAUD
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363aAnnual Return
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
88(2)R88(2)R
Legacy
23 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
23 June 2004
363aAnnual Return
Legacy
13 February 2004
288cChange of Particulars
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
88(2)R88(2)R
Legacy
9 October 2003
88(2)R88(2)R
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
88(2)R88(2)R
Legacy
5 September 2003
225Change of Accounting Reference Date
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Incorporation Company
19 June 2003
NEWINCIncorporation