Background WavePink WaveYellow Wave

EAST KILBRIDE SPECSAVERS HEARCARE LIMITED (11790062)

EAST KILBRIDE SPECSAVERS HEARCARE LIMITED (11790062) is an active UK company. incorporated on 28 January 2019. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). EAST KILBRIDE SPECSAVERS HEARCARE LIMITED has been registered for 7 years. Current directors include KEYS, Marianne, MACDONALD, Emily Louise, ROBERTSON, Christine Anne and 1 others.

Company Number
11790062
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
KEYS, Marianne, MACDONALD, Emily Louise, ROBERTSON, Christine Anne, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST KILBRIDE SPECSAVERS HEARCARE LIMITED

EAST KILBRIDE SPECSAVERS HEARCARE LIMITED is an active company incorporated on 28 January 2019 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). EAST KILBRIDE SPECSAVERS HEARCARE LIMITED was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11790062

LTD Company

Age

7 Years

Incorporated 28 January 2019

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

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

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

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 28 Jan 2019

KEYS, Marianne

Active
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born March 1981
Director
Appointed 31 Dec 2021

MACDONALD, Emily Louise

Active
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born January 1977
Director
Appointed 31 Dec 2021

ROBERTSON, Christine Anne

Active
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born July 1982
Director
Appointed 01 Aug 2019

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 28 Jan 2019

KENNEDY, Shirley Ann

Resigned
East Kilbride Shopping Centre, East KilbrideG74 1LT
Born June 1963
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2021

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 28 Jan 2019
Resigned 01 Aug 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
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
5 November 2025
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
AGREEMENT2AGREEMENT2
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2022
AAAnnual Accounts
Legacy
18 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Incorporation Company
28 January 2019
NEWINCIncorporation