Background WavePink WaveYellow Wave

HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED (11343439)

HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED (11343439) is an active UK company. incorporated on 3 May 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED has been registered for 7 years. Current directors include BHIMANI, Shaneabbas, PATEL, Aashit, PATEL, Geetaben Vithalbhai and 2 others.

Company Number
11343439
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BHIMANI, Shaneabbas, PATEL, Aashit, PATEL, Geetaben Vithalbhai, SUCHAK, Shyam Sudhir, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED

HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED is an active company incorporated on 3 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). HEMEL HEMPSTEAD SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11343439

LTD Company

Age

7 Years

Incorporated 3 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 13 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 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BIRMINGHAM 4 DOMICILIARY SPECSAVERS LIMITED
From: 16 May 2019To: 12 November 2020
BIRMINGHAM SOUTH AND CENTRAL NEWMEDICA LIMITED
From: 3 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: 3 May 2018To: 16 May 2019
Timeline

24 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 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
May 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 Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 13 Nov 2020

BHIMANI, Shaneabbas

Active
Hemel HempsteadHP1 1BJ
Born June 1985
Director
Appointed 02 Mar 2021

PATEL, Aashit

Active
Hemel HempsteadHP1 1BJ
Born June 1964
Director
Appointed 02 Mar 2021

PATEL, Geetaben Vithalbhai

Active
Hemel HempsteadHP1 1BJ
Born July 1963
Director
Appointed 02 Mar 2021

SUCHAK, Shyam Sudhir

Active
Hemel HempsteadHP1 1BJ
Born March 1989
Director
Appointed 02 Mar 2021

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 13 Nov 2020

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate secretary
Appointed 03 May 2018
Resigned 15 May 2019

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate secretary
Appointed 15 May 2019
Resigned 13 Nov 2020

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 15 May 2019
Resigned 13 Nov 2020

EDMONDS, Giles Stuart Rutherford

Resigned
21 St George's Road, LondonSE1 6ES
Born July 1972
Director
Appointed 03 May 2018
Resigned 15 May 2019

PERKINS, Mary Lesley

Resigned
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 15 May 2019
Resigned 13 Nov 2020

SHAH, Darshak Ashok

Resigned
21 St George's Road, LondonSE1 6ES
Born October 1973
Director
Appointed 21 Nov 2018
Resigned 15 May 2019

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 13 Nov 2020
Resigned 01 Mar 2021

NEW MEDICAL SYSTEMS LIMITED

Resigned
21 St George's Road, LondonSE1 6ES
Corporate director
Appointed 03 May 2018
Resigned 15 May 2019

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
St AndrewsGY6 8YP
Corporate director
Appointed 15 May 2019
Resigned 13 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
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 15 May 2019
21 St George's Road, LondonSE1 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 November 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
18 November 2020
AP02Appointment of Corporate Director
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
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation 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
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
15 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 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
21 November 2018
AP01Appointment of Director
Incorporation Company
3 May 2018
NEWINCIncorporation