Background WavePink WaveYellow Wave

EMERSONS GREEN SPECSAVERS LIMITED (11589533)

EMERSONS GREEN SPECSAVERS LIMITED (11589533) is an active UK company. incorporated on 26 September 2018. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EMERSONS GREEN SPECSAVERS LIMITED has been registered for 7 years. Current directors include CLANCY, Kevin John, FOSTER, Neil David, PERKINS, Mary Lesley and 1 others.

Company Number
11589533
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CLANCY, Kevin John, FOSTER, Neil David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMERSONS GREEN SPECSAVERS LIMITED

EMERSONS GREEN SPECSAVERS LIMITED is an active company incorporated on 26 September 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). EMERSONS GREEN SPECSAVERS LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

11589533

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 October 2025 (6 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Feb 19
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 26 Sept 2018

CLANCY, Kevin John

Active
Bath Road, Doughton, TetburyGL8 8TG
Born April 1964
Director
Appointed 12 Dec 2018

FOSTER, Neil David

Active
The Village, Emerson Way, Emersons GreenBS16 7AE
Born October 1966
Director
Appointed 12 Dec 2018

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 26 Sept 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 26 Sept 2018

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 26 Sept 2018
Resigned 04 Feb 2019

Persons with significant control

1

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 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

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
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Legacy
31 January 2020
AGREEMENT2AGREEMENT2
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
18 February 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation