Background WavePink WaveYellow Wave

BELFAST DOMICILIARY SPECSAVERS LIMITED (NI638388)

BELFAST DOMICILIARY SPECSAVERS LIMITED (NI638388) is an active UK company. incorporated on 11 May 2016. with registered office in Lisburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BELFAST DOMICILIARY SPECSAVERS LIMITED has been registered for 9 years. Current directors include BRENNAN, Matthew Patrick, HANNA, Graham Stanley, PERKINS, Mary Lesley and 1 others.

Company Number
NI638388
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
171j Rosevale House, Lisburn, BT28 1RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BRENNAN, Matthew Patrick, HANNA, Graham Stanley, 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

BELFAST DOMICILIARY SPECSAVERS LIMITED

BELFAST DOMICILIARY SPECSAVERS LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Lisburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BELFAST DOMICILIARY SPECSAVERS LIMITED was registered 9 years ago.(SIC: 47782)

Status

active

Active since 9 years ago

Company No

NI638388

LTD Company

Age

9 Years

Incorporated 11 May 2016

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 28 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

171j Rosevale House 171 Moira Road Lisburn, BT28 1RW,

Previous Addresses

11 Bow Street Lisburn BT28 1TS
From: 11 May 2016To: 23 November 2022
Timeline

11 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Left
Aug 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Nov 18
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St Andrews
Corporate secretary
Appointed 11 May 2016

BRENNAN, Matthew Patrick

Active
171 Moira Road, LisburnBT28 1RW
Born September 1981
Director
Appointed 15 Aug 2016

HANNA, Graham Stanley

Active
171 Moira Road, LisburnBT28 1RW
Born October 1985
Director
Appointed 29 May 2018

PERKINS, Mary Lesley

Active
La Villiaze, St Andrews
Born February 1944
Director
Appointed 11 May 2016

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St Andrews
Corporate director
Appointed 11 May 2016

CARROLL, Paul Francis

Resigned
La Villiaze, St Andrews
Born February 1964
Director
Appointed 11 May 2016
Resigned 30 May 2018

MCALINDEN, James Morgan

Resigned
HarborneB17 9AH
Born June 1970
Director
Appointed 15 Aug 2016
Resigned 18 Aug 2017

Persons with significant control

4

2 Active
2 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Nov 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Ceased 28 Nov 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Ceased 28 Nov 2017

Mr Matthew Patrick Brennan

Active
Dunmurry, BelfastBT17 9AY
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 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 No Updates
28 May 2024
CS01Confirmation Statement
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Legacy
18 April 2023
GUARANTEE2GUARANTEE2
Legacy
18 April 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2020
GUARANTEE2GUARANTEE2
Legacy
16 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Legacy
19 February 2019
GUARANTEE2GUARANTEE2
Legacy
19 February 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2018
AAAnnual Accounts
Legacy
10 October 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Incorporation Company
11 May 2016
NEWINCIncorporation