Background WavePink WaveYellow Wave

MACCLESFIELD SPECSAVERS HEARCARE LIMITED (14503008)

MACCLESFIELD SPECSAVERS HEARCARE LIMITED (14503008) is an active UK company. incorporated on 23 November 2022. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). MACCLESFIELD SPECSAVERS HEARCARE LIMITED has been registered for 3 years. Current directors include BUTLER, Angharad, DEAKIN, Laura, WILLIAMS, Dan and 1 others.

Company Number
14503008
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BUTLER, Angharad, DEAKIN, Laura, WILLIAMS, Dan, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD SPECSAVERS HEARCARE LIMITED

MACCLESFIELD SPECSAVERS HEARCARE LIMITED is an active company incorporated on 23 November 2022 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). MACCLESFIELD SPECSAVERS HEARCARE LIMITED was registered 3 years ago.(SIC: 47741)

Status

active

Active since 3 years ago

Company No

14503008

LTD Company

Age

3 Years

Incorporated 23 November 2022

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

7 months left

Last Filed

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

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
4
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 23 Nov 2022

BUTLER, Angharad

Active
Mill Street Mall, Grosvenor Centre, MacclesfieldSK11 6AJ
Born September 1979
Director
Appointed 01 Feb 2023

DEAKIN, Laura

Active
Grosvenor Centre, MacclesfieldSK11 6AJ
Born August 1989
Director
Appointed 01 Feb 2023

WILLIAMS, Dan

Active
Grosvenor Centre, MacclesfieldSK11 6AJ
Born February 1987
Director
Appointed 01 Feb 2023

SPECSAVERS HEARCARE GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 23 Nov 2022

KIDD, Andrew Goodwin

Resigned
St AndrewsGY6 8YP
Born September 1968
Director
Appointed 23 Nov 2022
Resigned 01 Feb 2023

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 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
5 November 2025
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
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2022
NEWINCIncorporation