Background WavePink WaveYellow Wave

COLWYN BAY SPECSAVERS HEARCARE LIMITED (05933708)

COLWYN BAY SPECSAVERS HEARCARE LIMITED (05933708) is an active UK company. incorporated on 13 September 2006. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). COLWYN BAY SPECSAVERS HEARCARE LIMITED has been registered for 19 years. Current directors include DEELEY, Andrew James, DIAS, Filipe Andre Da Costa, SMITH, Zoe Helena and 1 others.

Company Number
05933708
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
DEELEY, Andrew James, DIAS, Filipe Andre Da Costa, SMITH, Zoe Helena, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLWYN BAY SPECSAVERS HEARCARE LIMITED

COLWYN BAY SPECSAVERS HEARCARE LIMITED is an active company incorporated on 13 September 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). COLWYN BAY SPECSAVERS HEARCARE LIMITED was registered 19 years ago.(SIC: 47741)

Status

active

Active since 19 years ago

Company No

05933708

LTD Company

Age

19 Years

Incorporated 13 September 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 22 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 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: 13 September 2006To: 3 November 2009
Timeline

14 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 10
Director Left
Apr 11
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 13 Sept 2006

DEELEY, Andrew James

Active
Bay View Shopping Centre, Colwyn BayLL29 8DG
Born September 1968
Director
Appointed 31 May 2021

DIAS, Filipe Andre Da Costa

Active
Bay View Shopping Centre, Colwyn BayLL29 8DG
Born September 1988
Director
Appointed 29 Apr 2016

SMITH, Zoe Helena

Active
Bay View Shopping Centre, Colwyn BayLL29 8DG
Born August 1976
Director
Appointed 01 Mar 2021

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 13 Sept 2006

BYRNE, Robert David Francis

Resigned
35 Kirkway, WirralCH63 5NT
Born March 1971
Director
Appointed 13 Nov 2006
Resigned 10 Jul 2013

CHAPMAN, Erica

Resigned
Ffrodd Wiga, Llandudno JunctionLL31 9JT
Born September 1964
Director
Appointed 29 Nov 2013
Resigned 01 Mar 2021

CHAPMAN, Rachel Joan

Resigned
Groes Road, Colwyn BayLL29 8PU
Born March 1986
Director
Appointed 31 Dec 2014
Resigned 31 May 2021

DE WIT, Iain Maurice

Resigned
22 Bryn Meurig, LlangefniLL77 7JB
Born January 1950
Director
Appointed 13 Nov 2006
Resigned 15 Sept 2008

DEL GRAZIA, Cristina Ester

Resigned
Milton Lodge, St MartinsGY4 6NL
Born June 1966
Director
Appointed 13 Sept 2006
Resigned 13 Nov 2006

SEKHON, Nirmaljit

Resigned
55 Garwood Close Westbrook, WarringtonWA5 8TQ
Born October 1955
Director
Appointed 13 Nov 2006
Resigned 31 Dec 2014

SMALLWOOD, Dennis John

Resigned
Middlecroft Road, NewportTF10 8HH
Born June 1950
Director
Appointed 16 Dec 2009
Resigned 01 Apr 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 25 Sept 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, GuernseyGY6 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 25 Sept 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, GuernseyGY6 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 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

94

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