Background WavePink WaveYellow Wave

BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED (08663856)

BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED (08663856) is an active UK company. incorporated on 27 August 2013. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED has been registered for 12 years. Current directors include CUNNINGHAM, Ann-Marie, EDMONDS, Giles Stuart Rutherford, KHURANA, Vishal and 2 others.

Company Number
08663856
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
Forum 6 Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CUNNINGHAM, Ann-Marie, EDMONDS, Giles Stuart Rutherford, KHURANA, Vishal, 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
B

BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED

BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED was registered 12 years ago.(SIC: 47782)

Status

active

Active since 12 years ago

Company No

08663856

LTD Company

Age

12 Years

Incorporated 27 August 2013

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 27 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 16 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,

Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
Jul 16
Director Joined
Jul 16
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Nov 23
Owner Exit
Jan 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 27 Aug 2013

CUNNINGHAM, Ann-Marie

Active
Maypole Fields, Cradley, HalesowenB63 2QB
Born July 1966
Director
Appointed 11 Aug 2014

EDMONDS, Giles Stuart Rutherford

Active
Parkway, FarehamPO15 7PA
Born July 1972
Director
Appointed 31 Dec 2025

KHURANA, Vishal

Active
Maypole Fields, Cradley, HalesowenB63 2QB
Born July 1978
Director
Appointed 31 Dec 2025

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 27 Aug 2013

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 27 Aug 2013

AFZAL, Zahid

Resigned
Poplar Road, SolihullB93 8DG
Born August 1981
Director
Appointed 11 Aug 2014
Resigned 04 Jul 2016

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 27 Aug 2013
Resigned 11 Aug 2014

KOASHA, Sanjiv Singh

Resigned
Edgbaston, BirminghamB5 7SN
Born March 1985
Director
Appointed 04 Jul 2016
Resigned 14 Nov 2023

PARKER, Nigel David

Resigned
St Andrews
Born April 1967
Director
Appointed 11 Jun 2025
Resigned 31 Dec 2025

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 11 Jun 2025
Resigned 31 Dec 2025

Persons with significant control

5

1 Active
4 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 15 Sept 2017

Mr Sanjiv Singh Koasha

Ceased
Edgbaston, BirminghamB5 7SN
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2016
Ceased 14 Nov 2023

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
Notified 06 Apr 2016
Ceased 15 Sept 2017

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
Notified 06 Apr 2016
Ceased 15 Sept 2017

Mr Zahid Afzal

Ceased
Dorridge, SolihullB93 8DG
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
21 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 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
13 September 2022
CS01Confirmation Statement
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Legacy
16 July 2020
GUARANTEE2GUARANTEE2
Legacy
16 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
14 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Incorporation Company
27 August 2013
NEWINCIncorporation