ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Castle Vale Specsavers Limited

Castle Vale Specsavers Limited is an active company incorporated on 30 October 2018 with the registered office located in Fareham, Hampshire. Castle Vale Specsavers Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11649732
Private limited company
Age
7 years
Incorporated 30 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 October 2025 (12 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (1 year remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
Forum 6, Parkway
Solent Business Park, Whiteley
Fareham
Hampshire
PO15 7PA
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
5
Controllers (PSC)
1
Director • Secretary
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Mar 1984
Director • British • Lives in Guernsey • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelmsley Wood Visionplus Limited
Sukhwant Drake, Sarah Brain, and 3 more are mutual people.
Active
Chelmsley Wood Specsavers Limited
Sukhwant Drake, Sarah Brain, and 3 more are mutual people.
Active
Chelmsley Wood Specsavers Hearcare Limited
Sukhwant Drake, Sarah Brain, and 2 more are mutual people.
Active
Bar Hill Specsavers Limited
Douglas John David Perkins and Mary Lesley Perkins are mutual people.
Active
Haddington Specsavers Limited
Mary Lesley Perkins and are mutual people.
Active
Mill Hill Specsavers Limited
Douglas John David Perkins and Mary Lesley Perkins are mutual people.
Active
Glasgow Specsavers Limited
Nigel David Parker, Mary Lesley Perkins, and 1 more are mutual people.
Active
Ellesmere Port Specsavers Limited
Nigel David Parker, Mary Lesley Perkins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£125.18K
Increased by £53.12K (+74%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£314.24K
Increased by £102.9K (+49%)
Total Liabilities
-£215.64K
Increased by £70.94K (+49%)
Net Assets
£98.6K
Increased by £31.96K (+48%)
Debt Ratio (%)
69%
Increased by 0.16% (0%)
Latest Activity
Confirmation Submitted
12 Days Ago on 29 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 25 Sep 2025
Ms Sarah Brain Details Changed
4 Months Ago on 10 Jul 2025
Maninder Gupta Details Changed
7 Months Ago on 2 Apr 2025
Maninder Gudray Details Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
12 Months Ago on 11 Nov 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
Mrs Sukhwant Drake Details Changed
1 Year 6 Months Ago on 15 Apr 2024
Confirmation Submitted
2 Years Ago on 10 Nov 2023
Subsidiary Accounts Submitted
2 Years Ago on 7 Nov 2023
Get Credit Report
Discover Castle Vale Specsavers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with updates
Submitted on 29 Oct 2025
Audit exemption subsidiary accounts made up to 28 February 2025
Submitted on 25 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 4 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 4 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 4 Sep 2025
Director's details changed for Ms Sarah Brain on 10 July 2025
Submitted on 11 Jul 2025
Director's details changed for Maninder Gupta on 2 April 2025
Submitted on 8 Apr 2025
Director's details changed for Maninder Gudray on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year