Background WavePink WaveYellow Wave

BELFAST SPECSAVERS HEARCARE LIMITED (NI058846)

BELFAST SPECSAVERS HEARCARE LIMITED (NI058846) is an active UK company. incorporated on 5 April 2006. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). BELFAST SPECSAVERS HEARCARE LIMITED has been registered for 20 years. Current directors include BLEWITT, Katherine Elizabeth Margaret, MAGUIRE, David, MCKENNY, Conor Joseph and 2 others.

Company Number
NI058846
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
Unit 4, Belfast, BT1 4QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BLEWITT, Katherine Elizabeth Margaret, MAGUIRE, David, MCKENNY, Conor Joseph, SMALL, Gemma Louise, SPECSAVERS HEARCARE GROUP LIMITED
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST SPECSAVERS HEARCARE LIMITED

BELFAST SPECSAVERS HEARCARE LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). BELFAST SPECSAVERS HEARCARE LIMITED was registered 20 years ago.(SIC: 47741)

Status

active

Active since 20 years ago

Company No

NI058846

LTD Company

Age

20 Years

Incorporated 5 April 2006

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 14 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 4 Victoria Square Belfast, BT1 4QG,

Previous Addresses

Unit 2 36-40 Ann Street Belfast BT1 4EG
From: 5 April 2006To: 22 September 2016
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Aug 14
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Dec 18
New Owner
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jul 23
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate secretary
Appointed 05 Apr 2006

BLEWITT, Katherine Elizabeth Margaret

Active
Victoria Square, BelfastBT1 4QG
Born June 1994
Director
Appointed 03 Feb 2026

MAGUIRE, David

Active
Victoria Square, BelfastBT1 4QG
Born September 1963
Director
Appointed 24 Apr 2006

MCKENNY, Conor Joseph

Active
Victoria Square, BelfastBT1 4QG
Born March 1974
Director
Appointed 03 Feb 2026

SMALL, Gemma Louise

Active
Victoria Square, BelfastBT1 4QG
Born March 1984
Director
Appointed 02 Nov 2020

SPECSAVERS HEARCARE GROUP LIMITED

Active
La Villiaze, Guernsey
Corporate director
Appointed 05 Apr 2006

CARTER, Anthony Gordon

Resigned
14 Thornleigh Gardens, Co. DownBT20 4NW
Born January 1970
Director
Appointed 20 Apr 2009
Resigned 05 Dec 2018

DEL GRAZIA, Christina Ester

Resigned
Milton Lodge, PondreuseGY4 6NL
Born June 1966
Director
Appointed 05 Apr 2006
Resigned 24 Apr 2006

DONNELLY, Sinead Susan

Resigned
Victoria Square, BelfastBT1 4QG
Born October 1972
Director
Appointed 24 Apr 2006
Resigned 03 Feb 2026

FITZPATRICK, Conor Joseph

Resigned
Aylesbury Place, NewtownabbeyBT36 7YS
Born March 1977
Director
Appointed 22 Aug 2014
Resigned 02 Nov 2020

O REILLY, Michael Gerard

Resigned
48 Craven RdBR6 7RJ
Born February 1956
Director
Appointed 24 Apr 2006
Resigned 24 Aug 2006

Persons with significant control

5

2 Active
3 Ceased

Gemma Louise Small

Active
Victoria Square, BelfastBT1 4QG
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Conor Fitzpatrick

Ceased
NewtownabbeyBT36 7YS
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 30 Nov 2020
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Legacy
28 February 2020
GUARANTEE2GUARANTEE2
Legacy
28 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
2 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Legacy
27 March 2019
GUARANTEE2GUARANTEE2
Legacy
27 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2018
AAAnnual Accounts
Legacy
15 November 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Auditors Resignation Company
23 September 2015
AUDAUD
Miscellaneous
12 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
18 August 2009
296(NI)296(NI)
Legacy
11 August 2009
371AR(NI)371AR(NI)
Legacy
11 August 2009
371AR(NI)371AR(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
28 February 2008
AC(NI)AC(NI)
Legacy
1 May 2007
371A(NI)371A(NI)
Legacy
12 December 2006
296(NI)296(NI)
Legacy
2 August 2006
98-2(NI)98-2(NI)
Legacy
2 August 2006
98-2(NI)98-2(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
18 May 2006
296(NI)296(NI)
Resolution
16 May 2006
RESOLUTIONSResolutions
Incorporation Company
5 April 2006
NEWINCIncorporation