Background WavePink WaveYellow Wave

IPSWICH SPECSAVERS HEARCARE LIMITED (05542297)

IPSWICH SPECSAVERS HEARCARE LIMITED (05542297) is an active UK company. incorporated on 22 August 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). IPSWICH SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include COE, Kelly Ann, COOPER, Ayanna Kerry Ann, HILL, Simon Andrew and 2 others.

Company Number
05542297
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
COE, Kelly Ann, COOPER, Ayanna Kerry Ann, HILL, Simon Andrew, THOMPSON, Angela Elizabeth, TYE, Ming Ming
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH SPECSAVERS HEARCARE LIMITED

IPSWICH SPECSAVERS HEARCARE LIMITED is an active company incorporated on 22 August 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). IPSWICH SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05542297

LTD Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 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: 22 August 2005To: 3 November 2009
Timeline

11 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 16
Director Left
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 22 Aug 2005

COE, Kelly Ann

Active
Eastgate Shopping Centre, IpswichIP4 1HA
Born June 1974
Director
Appointed 30 Jun 2022

COOPER, Ayanna Kerry Ann

Active
Eastgate Shopping Centre, IpswichIP4 1HA
Born March 1984
Director
Appointed 30 Jun 2022

HILL, Simon Andrew

Active
BecclesNR34 9AJ
Born June 1970
Director
Appointed 30 Jun 2022

THOMPSON, Angela Elizabeth

Active
Eastgate Shopping Centre, IpswichIP4 1HA
Born July 1987
Director
Appointed 06 Aug 2018

TYE, Ming Ming

Active
Eastgate Shopping Centre, IpswichIP4 1HA
Born March 1977
Director
Appointed 30 Jun 2022

CAZEY, Christopher Michael

Resigned
Blake Avenue, IpswichIP9 1RL
Born September 1961
Director
Appointed 12 Nov 2008
Resigned 14 Nov 2017

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 22 Aug 2005
Resigned 05 Oct 2005

NANDA, Rakesh

Resigned
114 Bucklesham Road, IpswichIP3 8TU
Born May 1964
Director
Appointed 05 Oct 2005
Resigned 31 Aug 2006

ROBERTSTON, David Stuart

Resigned
32 Church Road, NewmarketCB8 8SF
Born February 1952
Director
Appointed 05 Oct 2005
Resigned 12 Nov 2008

TAGGART, David Mark

Resigned
The Haven Church Walk, ShotleyIP9 1EU
Born October 1959
Director
Appointed 05 Oct 2005
Resigned 01 Jul 2022

SPECSAVERS HEARCARE GROUP LIMITED

Resigned
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 22 Aug 2005
Resigned 12 Nov 2008

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
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
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

95

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2021
AAAnnual Accounts
Legacy
27 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Auditors Resignation Company
10 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 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
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Resolution
7 September 2005
RESOLUTIONSResolutions
Incorporation Company
22 August 2005
NEWINCIncorporation