Background WavePink WaveYellow Wave

THE FORT GLASGOW SPECSAVERS HEARCARE LIMITED (11340340)

THE FORT GLASGOW SPECSAVERS HEARCARE LIMITED (11340340) 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). THE FORT GLASGOW SPECSAVERS HEARCARE LIMITED has been registered for 7 years.

Company Number
11340340
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
T

THE FORT GLASGOW SPECSAVERS HEARCARE LIMITED

THE FORT GLASGOW 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). THE FORT GLASGOW SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11340340

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 22 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

BROUGHTY FERRY SPECSAVERS LIMITED
From: 26 February 2020To: 14 May 2021
SHROPSHIRE NEWMEDICA LIMITED
From: 1 May 2018To: 26 February 2020
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: 27 February 2020
Timeline

26 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
May 22
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

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