Background WavePink WaveYellow Wave

WASHINGTON SPECSAVERS HEARCARE LIMITED (11343488)

WASHINGTON SPECSAVERS HEARCARE LIMITED (11343488) 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). WASHINGTON SPECSAVERS HEARCARE LIMITED has been registered for 7 years. Current directors include ASSI, Eman, ELLIOTT, Helen, KILLEEN, Claire and 2 others.

Company Number
11343488
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
ASSI, Eman, ELLIOTT, Helen, KILLEEN, Claire, WHITE, Simon, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHINGTON SPECSAVERS HEARCARE LIMITED

WASHINGTON 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). WASHINGTON SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11343488

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 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

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 3 DOMICILIARY SPECSAVERS LIMITED
From: 16 May 2019To: 12 November 2020
BIRMINGHAM AND CROSSCITY 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

29 key events • 2018 - 2025

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
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Jan 25
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 13 Nov 2020

ASSI, Eman

Active
The Galleries, Washington Centre, WashingtonNE38 7SD
Born November 1997
Director
Appointed 31 Dec 2024

ELLIOTT, Helen

Active
Washington Town Centre, WashingtonNE38 7RT
Born June 1982
Director
Appointed 01 Sept 2021

KILLEEN, Claire

Active
The Galleries, Washington Centre, WashingtonNE38 7SD
Born August 1989
Director
Appointed 31 Mar 2023

WHITE, Simon

Active
The Galleries, Washington Centre, WashingtonNE38 7SD
Born July 1977
Director
Appointed 01 Sept 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

ELLIOTT, Claire

Resigned
Washington Town Centre, WashingtonNE38 7RT
Born May 1973
Director
Appointed 01 Sept 2021
Resigned 30 Nov 2022

HALL, Philip

Resigned
Washington Town Centre, WashingtonNE38 7RT
Born March 1969
Director
Appointed 01 Sept 2021
Resigned 30 Nov 2022

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 Sept 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

73

Confirmation Statement With Updates
26 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
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
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
Appoint Corporate Secretary Company With Name Date
18 November 2020
AP04Appointment of Corporate Secretary
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
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
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
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 Director Company With Name Date
15 May 2019
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
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 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
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation