Background WavePink WaveYellow Wave

BROAD EYECARE (SANDBACH) LTD (11169194)

BROAD EYECARE (SANDBACH) LTD (11169194) is an active UK company. incorporated on 25 January 2018. 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 (SANDBACH) LTD has been registered for 8 years. Current directors include BAYFIELD, Royston Edward.

Company Number
11169194
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 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 (SANDBACH) LTD

BROAD EYECARE (SANDBACH) LTD is an active company incorporated on 25 January 2018 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 (SANDBACH) LTD was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11169194

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 (7 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

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BROAD OPTICIANS (SANDBACH) LTD
From: 25 January 2018To: 26 February 2024
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
71 Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom
From: 25 January 2018To: 10 May 2022
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAYFIELD, Royston Edward

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

BROAD, Louise

Resigned
MacclesfieldSK11 6JD
Born October 1976
Director
Appointed 25 Jan 2018
Resigned 29 Apr 2022

OLDBURY, Nigel Mark

Resigned
MacclesfieldSK11 6JD
Born March 1958
Director
Appointed 25 Jan 2018
Resigned 29 Apr 2022

Persons with significant control

1

MacclesfieldSK11 6JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2018
NEWINCIncorporation