Background WavePink WaveYellow Wave

CIRENCESTER SPECSAVERS HEARCARE LIMITED (11048209)

CIRENCESTER SPECSAVERS HEARCARE LIMITED (11048209) is an active UK company. incorporated on 6 November 2017. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). CIRENCESTER SPECSAVERS HEARCARE LIMITED has been registered for 8 years. Current directors include MURPHY, Michelle, NOREEN, Iram, TOULCHER, Stuart John and 1 others.

Company Number
11048209
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, Michelle, NOREEN, Iram, TOULCHER, Stuart John, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRENCESTER SPECSAVERS HEARCARE LIMITED

CIRENCESTER SPECSAVERS HEARCARE LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). CIRENCESTER SPECSAVERS HEARCARE LIMITED was registered 8 years ago.(SIC: 47741)

Status

active

Active since 8 years ago

Company No

11048209

LTD Company

Age

8 Years

Incorporated 6 November 2017

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 14 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 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

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

Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Joined
Dec 24
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 06 Nov 2017

MURPHY, Michelle

Active
CirencesterGL7 1JH
Born October 1991
Director
Appointed 05 Dec 2024

NOREEN, Iram

Active
CirencesterGL7 1JH
Born April 1983
Director
Appointed 06 Oct 2022

TOULCHER, Stuart John

Active
CirencesterGL7 1JH
Born November 1973
Director
Appointed 21 Apr 2021

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 06 Nov 2017

ANGLIN, Stuart Anthony

Resigned
Monkton Park, ChippenhamSN15 3XL
Born May 1968
Director
Appointed 29 May 2018
Resigned 17 Jul 2019

IWASKIW, Cheryl

Resigned
Cam, DursleyGL11 5JJ
Born May 1986
Director
Appointed 31 Jul 2018
Resigned 17 Jul 2019

NELSON, Kelly-Anne

Resigned
CirencesterGL7 1JH
Born December 1978
Director
Appointed 29 May 2018
Resigned 30 Nov 2023

SANGHA, Simran

Resigned
CirencesterGL7 1JH
Born October 1981
Director
Appointed 17 Jul 2019
Resigned 06 Oct 2022

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 06 Nov 2017
Resigned 29 May 2018

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 Nov 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 24 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 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 Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Second Filing Of Director Termination With Name
28 January 2021
RP04TM01RP04TM01
Change To A Person With Significant Control
23 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Legacy
28 February 2020
GUARANTEE2GUARANTEE2
Legacy
28 February 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Resolution
26 January 2018
RESOLUTIONSResolutions
Incorporation Company
6 November 2017
NEWINCIncorporation