Background WavePink WaveYellow Wave

BUXTON SPECSAVERS HEARCARE LIMITED (11337976)

BUXTON SPECSAVERS HEARCARE LIMITED (11337976) is an active UK company. incorporated on 1 May 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). BUXTON SPECSAVERS HEARCARE LIMITED has been registered for 7 years.

Company Number
11337976
Status
active
Type
ltd
Incorporated
1 May 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
B

BUXTON SPECSAVERS HEARCARE LIMITED

BUXTON SPECSAVERS HEARCARE LIMITED is an active company incorporated on 1 May 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). BUXTON SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11337976

LTD Company

Age

7 Years

Incorporated 1 May 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 27 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

BIRMINGHAM 5 DOMICILIARY SPECSAVERS LIMITED
From: 16 May 2019To: 11 November 2020
WALSALL NEWMEDICA LIMITED
From: 1 May 2018To: 16 May 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: 1 May 2018To: 16 May 2019
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 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
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2023
AAAnnual Accounts
Legacy
15 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of 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
Appoint Corporate Director Company With Name Date
18 November 2020
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
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
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Resolution
16 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 May 2019
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
16 May 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2018
NEWINCIncorporation