Background WavePink WaveYellow Wave

LIVERPOOL SPECSAVERS HEARCARE LIMITED (05868694)

LIVERPOOL SPECSAVERS HEARCARE LIMITED (05868694) is an active UK company. incorporated on 6 July 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). LIVERPOOL SPECSAVERS HEARCARE LIMITED has been registered for 19 years. Current directors include ECKERSALL, Timothy John, FEARNS, Stephanie Maria, LUTAS, Melanie Louise and 1 others.

Company Number
05868694
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
ECKERSALL, Timothy John, FEARNS, Stephanie Maria, LUTAS, Melanie Louise, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SPECSAVERS HEARCARE LIMITED

LIVERPOOL SPECSAVERS HEARCARE LIMITED is an active company incorporated on 6 July 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). LIVERPOOL SPECSAVERS HEARCARE LIMITED was registered 19 years ago.(SIC: 47741)

Status

active

Active since 19 years ago

Company No

05868694

LTD Company

Age

19 Years

Incorporated 6 July 2006

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 13 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ALLERTON SPECSAVERS HEARCARE LIMITED
From: 6 July 2006To: 20 July 2006
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: 6 July 2006To: 3 November 2009
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 06 Jul 2006

ECKERSALL, Timothy John

Active
LiverpoolL2 1TL
Born February 1972
Director
Appointed 15 Jan 2019

FEARNS, Stephanie Maria

Active
Allerton, LiverpoolL15 9EN
Born December 1993
Director
Appointed 31 Aug 2022

LUTAS, Melanie Louise

Active
LiverpoolL2 1TL
Born October 1980
Director
Appointed 08 Feb 2019

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 06 Jul 2006

BRYAN, Stephen John

Resigned
Manor House, BirkenheadCH42 8NQ
Born December 1962
Director
Appointed 02 Oct 2006
Resigned 14 Nov 2018

CRITCHLEY, David Michael

Resigned
179 Cambridge Road, SouthportPR9 7LR
Born February 1965
Director
Appointed 02 Oct 2006
Resigned 06 Nov 2007

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 06 Jul 2006
Resigned 02 Oct 2006

KEARON, Matthew

Resigned
Beechwood Road, LiverpoolL19 0LA
Born May 1988
Director
Appointed 31 Jul 2014
Resigned 31 Aug 2022

PARK, Karen Jean

Resigned
LiverpoolL2 1TL
Born June 1978
Director
Appointed 30 Nov 2018
Resigned 31 Mar 2023

WILKINS, Sian Marie

Resigned
8 Sealand Avenue, FormbyL37 2HP
Born February 1976
Director
Appointed 30 Nov 2007
Resigned 21 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 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 11 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 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Legacy
8 March 2024
GUARANTEE2GUARANTEE2
Legacy
8 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Legacy
16 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Legacy
1 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2018
AAAnnual Accounts
Legacy
8 November 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Auditors Resignation Company
3 August 2015
AUDAUD
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
31 October 2006
88(2)R88(2)R
Legacy
31 October 2006
88(2)R88(2)R
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Resolution
31 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2006
NEWINCIncorporation