Background WavePink WaveYellow Wave

BEDFORD DOMICILIARY SPECSAVERS LIMITED (14302610)

BEDFORD DOMICILIARY SPECSAVERS LIMITED (14302610) is an active UK company. incorporated on 17 August 2022. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BEDFORD DOMICILIARY SPECSAVERS LIMITED has been registered for 3 years. Current directors include FURLONGER, Christopher Stephen, HAKIM, Tahmina, MAHMOOD, Jibran and 3 others.

Company Number
14302610
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
FURLONGER, Christopher Stephen, HAKIM, Tahmina, MAHMOOD, Jibran, PERKINS, Douglas John 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
B

BEDFORD DOMICILIARY SPECSAVERS LIMITED

BEDFORD DOMICILIARY SPECSAVERS LIMITED is an active company incorporated on 17 August 2022 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BEDFORD DOMICILIARY SPECSAVERS LIMITED was registered 3 years ago.(SIC: 47782)

Status

active

Active since 3 years ago

Company No

14302610

LTD Company

Age

3 Years

Incorporated 17 August 2022

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 27 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

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

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 24
Director Joined
Jun 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 17 Aug 2022

FURLONGER, Christopher Stephen

Active
Wolseley Drive, BedfordshireLU6 1FH
Born December 1984
Director
Appointed 07 Nov 2022

HAKIM, Tahmina

Active
The Incuba, Brewers Hill Road, DunstableLU6 1AA
Born August 1993
Director
Appointed 31 May 2024

MAHMOOD, Jibran

Active
Rock Road, PeterboroughPE1 3BU
Born July 1997
Director
Appointed 17 Nov 2022

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 May 2024

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 17 Aug 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 17 Aug 2022

CARROLL, Paul Francis

Resigned
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 17 Aug 2022
Resigned 17 Nov 2022

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 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2022
NEWINCIncorporation