Background WavePink WaveYellow Wave

CAMBRIDGE SPECSAVERS HEARCARE LIMITED (05635267)

CAMBRIDGE SPECSAVERS HEARCARE LIMITED (05635267) is an active UK company. incorporated on 24 November 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). CAMBRIDGE SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include CHURCHILL, John Henry, DHILLON, Jagdeep, DHILLON, Kamaldeep Bobby and 2 others.

Company Number
05635267
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
CHURCHILL, John Henry, DHILLON, Jagdeep, DHILLON, Kamaldeep Bobby, WHITE, Lewis Henry, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SPECSAVERS HEARCARE LIMITED

CAMBRIDGE SPECSAVERS HEARCARE LIMITED is an active company incorporated on 24 November 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). CAMBRIDGE SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05635267

LTD Company

Age

20 Years

Incorporated 24 November 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 17 October 2025 (6 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

CAMBRIDGE FITZROY STREET SPECSAVERS HEARCARE LIMITED
From: 21 December 2005To: 3 October 2006
CAMBRIDGE SPECSAVERS HEARCARE LIMITED
From: 24 November 2005To: 21 December 2005
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: 24 November 2005To: 3 November 2009
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 24
0
Funding
8
Officers
2
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 24 Nov 2005

CHURCHILL, John Henry

Active
Holly Cottage, HuntingdonPE28 9JJ
Born June 1964
Director
Appointed 02 Jan 2007

DHILLON, Jagdeep

Active
CambridgeCB1 1ER
Born May 1979
Director
Appointed 02 Jun 2017

DHILLON, Kamaldeep Bobby

Active
LongstantonCB24 3BX
Born February 1977
Director
Appointed 02 Dec 2013

WHITE, Lewis Henry

Active
Viking Way, Bar Hill, CambridgeCB23 8EL
Born December 1992
Director
Appointed 29 Feb 2024

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 24 Nov 2005

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 24 Nov 2005
Resigned 02 Jan 2007

MEADOWS, Toby

Resigned
Mortymer Close, Little CanfieldCM6 1FQ
Born December 1970
Director
Appointed 02 Dec 2013
Resigned 02 Jun 2017

PEARSON, Dennis Roy

Resigned
30 Sandringham Road, AbingtonNN1 5NA
Born January 1959
Director
Appointed 02 Jan 2007
Resigned 03 Jul 2009

STANLEY, Stuart John

Resigned
61 Bartlow Road, CambridgeCB1 6LY
Born October 1959
Director
Appointed 02 Jan 2007
Resigned 04 Mar 2011

THIARA, Subashini

Resigned
Broad Street, CambridgeCB23 6DH
Born December 1979
Director
Appointed 02 Dec 2013
Resigned 01 Jul 2014

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 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
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

95

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 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
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
7 March 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Miscellaneous
1 May 2015
MISCMISC
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 April 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
88(2)R88(2)R
Legacy
9 February 2007
88(2)R88(2)R
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2005
NEWINCIncorporation