Background WavePink WaveYellow Wave

CHEYLESMORE SPECSAVERS LIMITED (07941771)

CHEYLESMORE SPECSAVERS LIMITED (07941771) is an active UK company. incorporated on 8 February 2012. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CHEYLESMORE SPECSAVERS LIMITED has been registered for 14 years. Current directors include BHARA, Harpreet Kaur, FORTEY, Dean Michael, PERKINS, Mary Lesley and 1 others.

Company Number
07941771
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BHARA, Harpreet Kaur, FORTEY, Dean Michael, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEYLESMORE SPECSAVERS LIMITED

CHEYLESMORE SPECSAVERS LIMITED is an active company incorporated on 8 February 2012 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CHEYLESMORE SPECSAVERS LIMITED was registered 14 years ago.(SIC: 47782)

Status

active

Active since 14 years ago

Company No

07941771

LTD Company

Age

14 Years

Incorporated 8 February 2012

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 15 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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Forum 6 Parkway Solent Business Park Whiteley Fareham, PO15 7PA,

Timeline

20 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Left
May 22
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 08 Feb 2012

BHARA, Harpreet Kaur

Active
Cheylesmore, CoventryCV3 5HD
Born June 1984
Director
Appointed 29 Apr 2022

FORTEY, Dean Michael

Active
Cheylesmore, CoventryCV3 5HD
Born May 1990
Director
Appointed 31 Aug 2021

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 28 Jun 2013

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 08 Feb 2012

BAINS, Gurpreet Singh

Resigned
Parkway, FarehamPO15 7PA
Born November 1980
Director
Appointed 28 Feb 2014
Resigned 31 Aug 2021

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 28 Jun 2013
Resigned 28 Feb 2014

KARAVADRA, Bejal

Resigned
Cheylesmore, CoventryCV3 5HD
Born July 1994
Director
Appointed 31 Aug 2021
Resigned 29 Apr 2022

PERKINS, Douglas John David

Resigned
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 28 Jun 2013
Resigned 26 Oct 2021

SNEDDEN, Meryl Ann

Resigned
St Andrews, GuernseyGY6 8YP
Born December 1971
Director
Appointed 08 Feb 2012
Resigned 23 Apr 2012

WINROW-CAMPBELL, Alistair Robert

Resigned
High Street,, BlockleyGL56 9HA
Born August 1959
Director
Appointed 23 Apr 2012
Resigned 26 Oct 2021

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
Right to appoint and remove directors
Notified 24 Jan 2018

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2018

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Legacy
26 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Auditors Resignation Company
9 February 2015
AUDAUD
Miscellaneous
21 January 2015
MISCMISC
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Incorporation Company
8 February 2012
NEWINCIncorporation