Background WavePink WaveYellow Wave

WORCESTER PARK SPECSAVERS LIMITED (10437008)

WORCESTER PARK SPECSAVERS LIMITED (10437008) is an active UK company. incorporated on 19 October 2016. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WORCESTER PARK SPECSAVERS LIMITED has been registered for 9 years. Current directors include BUTTERWORTH, Jonathan Hugh David, DHALIWAL, Charnjit Singh, NANDA, Jamil Anwar and 3 others.

Company Number
10437008
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Forum 6 Parkway, Solent Business Park, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BUTTERWORTH, Jonathan Hugh David, DHALIWAL, Charnjit Singh, NANDA, Jamil Anwar, PERKINS, Douglas John David, 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
W

WORCESTER PARK SPECSAVERS LIMITED

WORCESTER PARK SPECSAVERS LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WORCESTER PARK SPECSAVERS LIMITED was registered 9 years ago.(SIC: 47782)

Status

active

Active since 9 years ago

Company No

10437008

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 October 2025 (6 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 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

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

Timeline

12 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 19 Oct 2016

BUTTERWORTH, Jonathan Hugh David

Active
SuttonSM1 1EZ
Born April 1961
Director
Appointed 19 Dec 2016

DHALIWAL, Charnjit Singh

Active
SuttonSM1 1EZ
Born February 1974
Director
Appointed 19 Dec 2016

NANDA, Jamil Anwar

Active
SuttonSM1 1EZ
Born February 1982
Director
Appointed 04 Sept 2017

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 04 Sept 2017

PERKINS, Mary Lesley

Active
La Villiaze, St AndrewsGY6 8YP
Born February 1944
Director
Appointed 19 Oct 2016

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 19 Oct 2016

CARROLL, Paul Francis

Resigned
La Villiaze, St AndrewsGY6 8YP
Born February 1964
Director
Appointed 19 Oct 2016
Resigned 04 Sept 2017

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 03 Jan 2018

Dame Mary Lesley Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2016
Ceased 03 Jan 2018

Mr Douglas John David Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAMDAAMD
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Legacy
2 May 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
11 November 2022
CS01Confirmation Statement
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Legacy
29 May 2021
AGREEMENT2AGREEMENT2
Legacy
29 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Incorporation Company
19 October 2016
NEWINCIncorporation