Background WavePink WaveYellow Wave

WREXHAM SPECSAVERS HEARCARE LIMITED (11048310)

WREXHAM SPECSAVERS HEARCARE LIMITED (11048310) 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). WREXHAM SPECSAVERS HEARCARE LIMITED has been registered for 8 years. Current directors include HARRIS, Gemma, JONES, Briony, KAMALUDDIN, John Rashid and 2 others.

Company Number
11048310
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
HARRIS, Gemma, JONES, Briony, KAMALUDDIN, John Rashid, PATEL, Neal, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WREXHAM SPECSAVERS HEARCARE LIMITED

WREXHAM 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). WREXHAM SPECSAVERS HEARCARE LIMITED was registered 8 years ago.(SIC: 47741)

Status

active

Active since 8 years ago

Company No

11048310

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 22 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

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

Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 23
Director Joined
May 23
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 06 Nov 2017

HARRIS, Gemma

Active
WrexhamLL11 1RY
Born February 1976
Director
Appointed 01 Mar 2018

JONES, Briony

Active
WrexhamLL11 1RY
Born September 1992
Director
Appointed 25 May 2023

KAMALUDDIN, John Rashid

Active
The Avenue, PrestatynLL19 9RE
Born April 1961
Director
Appointed 01 Mar 2018

PATEL, Neal

Active
WrexhamLL11 1RY
Born September 1981
Director
Appointed 01 Mar 2018

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 06 Nov 2017

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 06 Nov 2017
Resigned 01 Mar 2018

STONE, Laura Jean

Resigned
WrexhamLL11 1RY
Born August 1986
Director
Appointed 01 Mar 2018
Resigned 31 Jan 2023

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

65

Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2019
AAAnnual Accounts
Legacy
25 June 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2018
AA01Change of Accounting Reference Date
Legacy
13 July 2018
AGREEMENT2AGREEMENT2
Legacy
13 July 2018
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Capital Allotment Shares
2 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 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
18 January 2018
RESOLUTIONSResolutions
Incorporation Company
6 November 2017
NEWINCIncorporation