Background WavePink WaveYellow Wave

BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED (05836804)

BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED (05836804) is an active UK company. incorporated on 5 June 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED has been registered for 19 years. Current directors include OLLIS, Emma Natasha, SPECSAVERS HEARCARE GROUP LIMITED.

Company Number
05836804
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
OLLIS, Emma Natasha, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED

BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED is an active company incorporated on 5 June 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). BRADFORD BROADWAY SPECSAVERS HEARCARE LIMITED was registered 19 years ago.(SIC: 47741)

Status

active

Active since 19 years ago

Company No

05836804

LTD Company

Age

19 Years

Incorporated 5 June 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 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SHIPLEY SPECSAVERS HEARCARE LIMITED
From: 21 October 2021To: 30 April 2025
BRADFORD DARLEY STREET SPECSAVERS HEARCARE LIMITED
From: 26 March 2020To: 21 October 2021
GIRLINGTON SPECSAVERS HEARCARE LIMITED
From: 5 June 2006To: 26 March 2020
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 June 2006To: 3 November 2009
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 05 Jun 2006

OLLIS, Emma Natasha

Active
YorkYO1 9QX
Born January 1990
Director
Appointed 02 May 2025

SPECSAVERS HEARCARE GROUP LIMITED

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

DEARLOVE, Michael Philip

Resigned
2 Fennell Court, SandalWF2 6TS
Born February 1962
Director
Appointed 24 Jul 2006
Resigned 14 Apr 2020

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 05 Jun 2006
Resigned 24 Jul 2006

DORAN, Dominic Robert

Resigned
BrighouseHD6 4EF
Born February 1980
Director
Appointed 14 Apr 2020
Resigned 02 May 2025

FLEMING, Andrew David

Resigned
31 Water Royd Lane, MirfieldWF14 9SE
Born September 1955
Director
Appointed 24 Jul 2006
Resigned 06 Nov 2007

GILL, Rajbir Singh

Resigned
LeedsLS28 7EZ
Born February 1980
Director
Appointed 14 Apr 2020
Resigned 02 May 2025

ROOKE, Peter Richard

Resigned
Pocklington, YorkYO42 2PB
Born September 1955
Director
Appointed 24 Jul 2006
Resigned 14 Apr 2020

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 04 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 04 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 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
27 March 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
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Resolution
26 March 2020
RESOLUTIONSResolutions
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Legacy
22 October 2018
PARENT_ACCPARENT_ACC
Legacy
10 September 2018
AGREEMENT2AGREEMENT2
Legacy
10 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
29 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Miscellaneous
12 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
88(2)R88(2)R
Legacy
16 August 2006
88(2)R88(2)R
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Incorporation Company
5 June 2006
NEWINCIncorporation