Background WavePink WaveYellow Wave

WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED (11279174)

WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED (11279174) is an active UK company. incorporated on 27 March 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED has been registered for 7 years. Current directors include KEMP, Andrew Marshall, KHIMANI, Aliasgar, RUPRIK, Karolina Katarzyna and 1 others.

Company Number
11279174
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
KEMP, Andrew Marshall, KHIMANI, Aliasgar, 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
W

WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED

WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). WIMBLEDON BROADWAY SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11279174

LTD Company

Age

7 Years

Incorporated 27 March 2018

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 4 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SEDGEFIELD SPECSAVERS LIMITED
From: 27 March 2018To: 14 June 2021
Contact
Address

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

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Jun 25
Director Left
Aug 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 15 Jun 2021

KEMP, Andrew Marshall

Active
MordenSM4 5BQ
Born October 1966
Director
Appointed 01 Sept 2021

KHIMANI, Aliasgar

Active
Wimbledon, LondonSW19 1RQ
Born April 1994
Director
Appointed 03 Jun 2025

RUPRIK, Karolina Katarzyna

Active
EpsomKT19 8AH
Born November 1986
Director
Appointed 28 Mar 2024

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 15 Jun 2021

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate secretary
Appointed 27 Mar 2018
Resigned 15 Jun 2021

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 27 Mar 2018
Resigned 15 Jun 2021

MULUGETA, Helena

Resigned
Wimbledon, LondonSW19 1RQ
Born November 1990
Director
Appointed 01 Sept 2021
Resigned 30 Aug 2023

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 27 Mar 2018
Resigned 15 Jun 2021

SANDIFORD, Richard Mark

Resigned
Wimbledon, LondonSW19 1RQ
Born May 1969
Director
Appointed 01 Sept 2021
Resigned 24 Aug 2025

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 15 Jun 2021
Resigned 01 Sept 2021

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate director
Appointed 27 Mar 2018
Resigned 15 Jun 2021

Persons with significant control

1

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 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 June 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
21 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Resolution
14 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Legacy
4 March 2020
AGREEMENT2AGREEMENT2
Legacy
4 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
AGREEMENT2AGREEMENT2
Legacy
25 February 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2018
NEWINCIncorporation