Background WavePink WaveYellow Wave

NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED (11343554)

NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED (11343554) 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 (47782). NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED has been registered for 7 years.

Company Number
11343554
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED

NEWCASTLE KINGSTON PARK SPECSAVERS 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 (47782). NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11343554

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 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

WIMBORNE MINSTER SPECSAVERS LIMITED
From: 24 July 2019To: 14 June 2021
HERTS VALLEY NEWMEDICA LIMITED
From: 3 May 2018To: 24 July 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: 25 July 2019
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
May 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
2 March 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
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Resolution
14 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 July 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Resolution
24 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2018
NEWINCIncorporation