Background WavePink WaveYellow Wave

NEWCASTLE SPECSAVERS HEARCARE LIMITED (05606957)

NEWCASTLE SPECSAVERS HEARCARE LIMITED (05606957) 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). NEWCASTLE SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include LOUGHRAN, John Patrick, NEIL, Clare, TRUE, Christine and 1 others.

Company Number
05606957
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
LOUGHRAN, John Patrick, NEIL, Clare, TRUE, Christine, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE SPECSAVERS HEARCARE LIMITED

NEWCASTLE 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). NEWCASTLE SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05606957

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 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

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 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 15
Director Joined
Apr 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

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

LOUGHRAN, John Patrick

Active
Long Newton House, Stockton On TeesTS21 1BX
Born April 1965
Director
Appointed 30 Jan 2006

NEIL, Clare

Active
Eldon Square Shopping Centre, Newcastle Upon TyneNE1 7XS
Born November 1978
Director
Appointed 28 Feb 2018

TRUE, Christine

Active
Eldon Shopping Centre, Newcastle Upon TyneNE1 7XS
Born November 1969
Director
Appointed 28 Apr 2017

SPECSAVERS HEARCARE GROUP LIMITED

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

AIKEN, Rachael Siobhan

Resigned
12 Windsor Crescent, Whitley BayNE26 2PA
Born December 1965
Director
Appointed 29 Mar 2006
Resigned 28 Feb 2018

COWAN, Jacqueline Ann

Resigned
21 Homeland, TeesideTS17 5FB
Born January 1970
Director
Appointed 30 Jan 2006
Resigned 15 Oct 2009

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 28 Oct 2005
Resigned 30 Jan 2006

SMITH, Patrick David Gavin

Resigned
Kiphill, StanleyDH9 8NL
Born February 1969
Director
Appointed 15 Oct 2009
Resigned 12 Nov 2015

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 06 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 06 Dec 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 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
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
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
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
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
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
18 March 2019
AGREEMENT2AGREEMENT2
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2018
AAAnnual Accounts
Legacy
6 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Miscellaneous
2 March 2015
MISCMISC
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
88(2)R88(2)R
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
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
Incorporation Company
28 October 2005
NEWINCIncorporation