Background WavePink WaveYellow Wave

SUNDERLAND SPECSAVERS HEARCARE LIMITED (05606955)

SUNDERLAND SPECSAVERS HEARCARE LIMITED (05606955) is an active UK company. incorporated on 28 October 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). SUNDERLAND SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include BALDASSARRA, Dean Anthony, GARVEY, Andrew John, SULTAN, Abdullah and 1 others.

Company Number
05606955
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BALDASSARRA, Dean Anthony, GARVEY, Andrew John, SULTAN, Abdullah, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDERLAND SPECSAVERS HEARCARE LIMITED

SUNDERLAND SPECSAVERS HEARCARE LIMITED is an active company incorporated on 28 October 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). SUNDERLAND SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05606955

LTD Company

Age

20 Years

Incorporated 28 October 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 14 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 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: 28 October 2005To: 3 November 2009
Timeline

9 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 28 Oct 2005

BALDASSARRA, Dean Anthony

Active
BlythNE24 1BA
Born June 1975
Director
Appointed 13 Dec 2012

GARVEY, Andrew John

Active
BlythNE24 1BA
Born October 1965
Director
Appointed 12 Dec 2005

SULTAN, Abdullah

Active
Waterloo Place, SunderlandSR1 3HP
Born July 1994
Director
Appointed 13 Jan 2020

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 28 Oct 2005

ABERCROMBIE, Nicholas Paul

Resigned
Durham Garth, BillinghamTS22 5GE
Born January 1960
Director
Appointed 12 Dec 2005
Resigned 31 Jan 2012

BERNARD, Lee

Resigned
Thornley, DurhamDH6 3EJ
Born October 1977
Director
Appointed 01 Sept 2008
Resigned 13 Jan 2020

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 28 Oct 2005
Resigned 12 Dec 2005

LAIDLAW, David

Resigned
Neptune Road, Newcastle-Upon-TyneNE15 7QN
Born April 1956
Director
Appointed 13 Dec 2012
Resigned 05 Apr 2016

LYCETT, David Andrew

Resigned
64 Ashbourne Drive, CoxhoeDH6 4SW
Born January 1967
Director
Appointed 12 Dec 2005
Resigned 04 Mar 2009

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 03 Jan 2018

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 03 Jan 2018

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 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Legacy
17 July 2020
GUARANTEE2GUARANTEE2
Legacy
17 July 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Legacy
13 March 2019
GUARANTEE2GUARANTEE2
Legacy
13 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2018
AAAnnual Accounts
Legacy
26 October 2018
PARENT_ACCPARENT_ACC
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
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
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Auditors Resignation Company
6 November 2015
AUDAUD
Auditors Resignation Company
8 October 2015
AUDAUD
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Miscellaneous
2 February 2006
MISCMISC
Miscellaneous
2 February 2006
MISCMISC
Legacy
26 January 2006
88(2)R88(2)R
Legacy
5 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation