Background WavePink WaveYellow Wave

CAMBORNE SPECSAVERS HEARCARE LIMITED (05497936)

CAMBORNE SPECSAVERS HEARCARE LIMITED (05497936) is an active UK company. incorporated on 4 July 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). CAMBORNE SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include CARTER, Christopher Andrew, EDMUNDS, Amanda, JOHNSON, David Mccallum Mouat and 2 others.

Company Number
05497936
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
CARTER, Christopher Andrew, EDMUNDS, Amanda, JOHNSON, David Mccallum Mouat, WILDY, James, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBORNE SPECSAVERS HEARCARE LIMITED

CAMBORNE SPECSAVERS HEARCARE LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). CAMBORNE SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05497936

LTD Company

Age

20 Years

Incorporated 4 July 2005

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 8 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 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: 4 July 2005To: 3 November 2009
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 04 Jul 2005

CARTER, Christopher Andrew

Active
CamborneTR14 8AA
Born September 1972
Director
Appointed 06 Apr 2021

EDMUNDS, Amanda

Active
CamborneTR14 8AA
Born November 1978
Director
Appointed 04 Jul 2018

JOHNSON, David Mccallum Mouat

Active
CamborneTR14 8AA
Born June 1972
Director
Appointed 28 Feb 2023

WILDY, James

Active
CamborneTR14 8AA
Born September 1970
Director
Appointed 28 Feb 2023

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 04 Jul 2005

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 04 Jul 2005
Resigned 25 Jul 2005

GRIBBLE, Adrian

Resigned
26 Billings Drive, NewquayTR7 2SQ
Born August 1966
Director
Appointed 25 Jul 2005
Resigned 06 Feb 2006

HONEYBONE, Alan

Resigned
Treverbyn, CamborneTR14 7RN
Born May 1963
Director
Appointed 25 Jul 2005
Resigned 06 Apr 2021

MCKIERNAN, Cormac

Resigned
CamborneTR14 8AA
Born February 1995
Director
Appointed 30 Apr 2021
Resigned 28 Feb 2022

POWELL, Steven Michael

Resigned
Albany Road, RedruthTR15 2HU
Born April 1960
Director
Appointed 17 Jul 2006
Resigned 04 Jul 2018

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
Right to appoint and remove directors
Notified 27 Dec 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 27 Dec 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 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

97

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