Background WavePink WaveYellow Wave

BROAD EYECARE LTD (08992087)

BROAD EYECARE LTD (08992087) is an active UK company. incorporated on 11 April 2014. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BROAD EYECARE LTD has been registered for 11 years. Current directors include BAYFIELD, Royston Edward.

Company Number
08992087
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD EYECARE LTD

BROAD EYECARE LTD is an active company incorporated on 11 April 2014 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BROAD EYECARE LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

08992087

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BROAD OPTICIANS LTD
From: 25 April 2014To: 26 February 2024
BROAD ALSAGER LTD
From: 11 April 2014To: 25 April 2014
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold the Avenue Esholt Shipley BD17 7RH England
From: 10 May 2022To: 22 May 2023
17 Lawton Road Alsager Stoke-on-Trent ST7 2AA England
From: 8 March 2021To: 10 May 2022
14a Lawton Road Alsager Stoke-on-Trent ST7 2AF
From: 3 July 2014To: 8 March 2021
1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom
From: 11 April 2014To: 3 July 2014
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 14
Director Joined
Feb 15
Loan Cleared
Feb 22
Loan Secured
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 29 Apr 2022

BROAD, Louise

Resigned
Coronation Road, CongletonCW12 3HA
Born October 1976
Director
Appointed 01 Jul 2014
Resigned 29 Apr 2022

OLDBURY, Jean Elizabeth

Resigned
Churchill Way, MacclesfieldSK11 6AY
Born March 1959
Director
Appointed 11 Apr 2014
Resigned 29 Apr 2022

OLDBURY, Nigel Mark

Resigned
Churchill Way, MacclesfieldSK11 6AY
Born March 1958
Director
Appointed 11 Apr 2014
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr Nigel Mark Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mrs Jean Elizabeth Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 February 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 April 2014
NM06NM06
Change Of Name Notice
25 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 April 2014
NEWINCIncorporation