Background WavePink WaveYellow Wave

EPSOM SPECSAVERS HEARCARE LIMITED (09301778)

EPSOM SPECSAVERS HEARCARE LIMITED (09301778) is an active UK company. incorporated on 7 November 2014. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). EPSOM SPECSAVERS HEARCARE LIMITED has been registered for 11 years. Current directors include OVADIUC, Mihaela-Aura, PATEL, Amitkumar Dinesh, RUPRIK, Karolina Katarzyna and 1 others.

Company Number
09301778
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Forum 6, Parkway Solent Business Park, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
OVADIUC, Mihaela-Aura, PATEL, Amitkumar Dinesh, RUPRIK, Karolina Katarzyna, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSOM SPECSAVERS HEARCARE LIMITED

EPSOM SPECSAVERS HEARCARE LIMITED is an active company incorporated on 7 November 2014 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). EPSOM SPECSAVERS HEARCARE LIMITED was registered 11 years ago.(SIC: 47741)

Status

active

Active since 11 years ago

Company No

09301778

LTD Company

Age

11 Years

Incorporated 7 November 2014

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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

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

Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Jan 26
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate secretary
Appointed 07 Nov 2014

OVADIUC, Mihaela-Aura

Active
EpsomKT19 8AH
Born June 1984
Director
Appointed 31 May 2019

PATEL, Amitkumar Dinesh

Active
EpsomKT19 8AH
Born November 1976
Director
Appointed 08 Mar 2015

RUPRIK, Karolina Katarzyna

Active
EpsomKT19 8AH
Born November 1986
Director
Appointed 08 Mar 2015

SPECSAVERS HEARCARE GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 07 Nov 2014

MACGREGOR, Glenmore Stuart

Resigned
StorringtonRH20 3PX
Born May 1975
Director
Appointed 08 Mar 2015
Resigned 31 May 2019

NICKLIN, Graham Charles

Resigned
EpsomKT19 8AH
Born February 1964
Director
Appointed 08 Mar 2015
Resigned 16 Jan 2026

PERKINS, Mary Lesley

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 07 Nov 2014
Resigned 08 Mar 2015

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 27 Dec 2017

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 27 Dec 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 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

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