Background WavePink WaveYellow Wave

SCARBOROUGH SPECSAVERS HEARCARE LIMITED (05770902)

SCARBOROUGH SPECSAVERS HEARCARE LIMITED (05770902) is an active UK company. incorporated on 5 April 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). SCARBOROUGH SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include MCWILLIAMS, Craig, NOTARIANNI, Paolo Arcangelo Denis, PHILLIPS, Nicola Ann and 2 others.

Company Number
05770902
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MCWILLIAMS, Craig, NOTARIANNI, Paolo Arcangelo Denis, PHILLIPS, Nicola Ann, ROOKE, Peter Richard, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARBOROUGH SPECSAVERS HEARCARE LIMITED

SCARBOROUGH SPECSAVERS HEARCARE LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). SCARBOROUGH SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

05770902

LTD Company

Age

20 Years

Incorporated 5 April 2006

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 14 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
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: 5 April 2006To: 3 November 2009
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
Nov 24
0
Funding
9
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 05 Apr 2006

MCWILLIAMS, Craig

Active
ScarboroughYO11 1LD
Born March 1982
Director
Appointed 31 Mar 2011

NOTARIANNI, Paolo Arcangelo Denis

Active
ScarboroughYO11 1LD
Born July 1985
Director
Appointed 06 Nov 2024

PHILLIPS, Nicola Ann

Active
Westborough, ScarboroughYO11 1LD
Born June 1968
Director
Appointed 30 Nov 2018

ROOKE, Peter Richard

Active
Victoria Shopping Centre, Thornton Road, BradfordBD8 9BN
Born September 1955
Director
Appointed 28 Sept 2020

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 05 Apr 2006

CORBETT, Alasdair

Resigned
Scardale Crescent, ScarboroughYO12 6LA
Born December 1947
Director
Appointed 19 Jun 2006
Resigned 28 Sept 2020

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 05 Apr 2006
Resigned 19 Jun 2006

ELLISON, James William

Resigned
ScarboroughYO11 1LD
Born September 1988
Director
Appointed 07 Jun 2021
Resigned 30 Sept 2022

GOODWIN, Paul Martin

Resigned
51 Osgodby Lane, ScarboroughYO11 3QD
Born September 1957
Director
Appointed 19 Jun 2006
Resigned 17 Jun 2011

QUILTER, Judith Margaret

Resigned
34 Caledonia Street, ScarboroughY12 7DP
Born July 1977
Director
Appointed 19 Jun 2006
Resigned 31 Mar 2011

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 29 Sept 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 29 Sept 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 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
15 January 2026
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
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Second Filing Of Director Appointment With Name
7 July 2023
RP04AP01RP04AP01
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
30 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 February 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
24 March 2016
AAAnnual Accounts
Auditors Resignation Company
2 September 2015
AUDAUD
Miscellaneous
21 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288cChange of Particulars
Legacy
10 April 2007
363aAnnual Return
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
7 July 2006
88(2)R88(2)R
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
88(2)R88(2)R
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Resolution
20 April 2006
RESOLUTIONSResolutions
Incorporation Company
5 April 2006
NEWINCIncorporation