Background WavePink WaveYellow Wave

HARTLEPOOL SPECSAVERS HEARCARE LIMITED (11332117)

HARTLEPOOL SPECSAVERS HEARCARE LIMITED (11332117) is an active UK company. incorporated on 26 April 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). HARTLEPOOL SPECSAVERS HEARCARE LIMITED has been registered for 7 years.

Company Number
11332117
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEPOOL SPECSAVERS HEARCARE LIMITED

HARTLEPOOL SPECSAVERS HEARCARE LIMITED is an active company incorporated on 26 April 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). HARTLEPOOL SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11332117

LTD Company

Age

7 Years

Incorporated 26 April 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 10 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 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

EASTBOURNE DOMICILIARY SPECSAVERS LIMITED
From: 5 July 2019To: 12 November 2020
BOURNEMOUTH 6 DOMICILIARY SPECSAVERS LIMITED
From: 11 June 2019To: 5 July 2019
WEST HAMPSHIRE NEWMEDICA LIMITED
From: 26 April 2018To: 11 June 2019
Contact
Address

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

Previous Addresses

Castleworks 21 st George's Road London SE1 6ES England
From: 26 April 2018To: 12 June 2019
Timeline

24 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 November 2020
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
18 November 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 June 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Legacy
5 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Incorporation Company
26 April 2018
NEWINCIncorporation