Background WavePink WaveYellow Wave

BRENTWOOD SPECSAVERS HEARCARE LIMITED (12096630)

BRENTWOOD SPECSAVERS HEARCARE LIMITED (12096630) is an active UK company. incorporated on 11 July 2019. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). BRENTWOOD SPECSAVERS HEARCARE LIMITED has been registered for 6 years. Current directors include BINGHAM, Simon James, BINGHAM, Susan Joy, PATEL, Manoj and 1 others.

Company Number
12096630
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BINGHAM, Simon James, BINGHAM, Susan Joy, PATEL, Manoj, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD SPECSAVERS HEARCARE LIMITED

BRENTWOOD SPECSAVERS HEARCARE LIMITED is an active company incorporated on 11 July 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). BRENTWOOD SPECSAVERS HEARCARE LIMITED was registered 6 years ago.(SIC: 47741)

Status

active

Active since 6 years ago

Company No

12096630

LTD Company

Age

6 Years

Incorporated 11 July 2019

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 4 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Timeline

10 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 11 Jul 2019

BINGHAM, Simon James

Active
BrentwoodCM14 4AB
Born April 1968
Director
Appointed 01 Dec 2019

BINGHAM, Susan Joy

Active
BrentwoodCM14 4AB
Born May 1972
Director
Appointed 01 Dec 2019

PATEL, Manoj

Active
BrentwoodCM14 4AB
Born March 1970
Director
Appointed 01 Dec 2019

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 11 Jul 2019

SNEDDEN, Meryl Ann

Resigned
St AndrewsGY6 8YP
Born December 1971
Director
Appointed 11 Jul 2019
Resigned 01 Dec 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 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Legacy
27 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 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
12 July 2023
CS01Confirmation Statement
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2022
AAAnnual Accounts
Legacy
24 January 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Legacy
11 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
7 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Incorporation Company
11 July 2019
NEWINCIncorporation