Background WavePink WaveYellow Wave

NORTHAMPTON SPECSAVERS HEARCARE LIMITED (11334574)

NORTHAMPTON SPECSAVERS HEARCARE LIMITED (11334574) is an active UK company. incorporated on 28 April 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). NORTHAMPTON SPECSAVERS HEARCARE LIMITED has been registered for 7 years.

Company Number
11334574
Status
active
Type
ltd
Incorporated
28 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
N

NORTHAMPTON SPECSAVERS HEARCARE LIMITED

NORTHAMPTON SPECSAVERS HEARCARE LIMITED is an active company incorporated on 28 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). NORTHAMPTON SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11334574

LTD Company

Age

7 Years

Incorporated 28 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 15 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 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

COLCHESTER DOMICILIARY SPECSAVERS LIMITED
From: 5 July 2019To: 15 February 2021
NORWICH 4 DOMICILIARY SPECSAVERS LIMITED
From: 11 June 2019To: 5 July 2019
SOUTH NORFOLK NEWMEDICA LIMITED
From: 28 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: 28 April 2018To: 12 June 2019
Timeline

25 key events • 2018 - 2024

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
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Feb 24
5
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
30 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Resolution
15 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 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 Updates
23 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
Incorporation Company
28 April 2018
NEWINCIncorporation