Advanced company searchLink opens in new window

HANDICARE PATIENT HANDLING LIMITED

Company number 12403172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Mar 2023 AP01 Appointment of Mr Richard Robert Salmond as a director on 16 February 2023
24 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
06 Jan 2022 TM01 Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 29 November 2021
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
25 Feb 2021 SH20 Statement by Directors
25 Feb 2021 SH19 Statement of capital on 25 February 2021
  • GBP 1
25 Feb 2021 CAP-SS Solvency Statement dated 15/02/21
25 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £1978443 15/02/2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,978,444
05 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
02 Feb 2021 AD01 Registered office address changed from 82 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7FJ United Kingdom to 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Robert Parsons as a director on 4 May 2020
11 May 2020 PSC02 Notification of Dhg Bidco Ltd as a person with significant control on 4 May 2020
11 May 2020 PSC07 Cessation of Handicare Accessibility Limited as a person with significant control on 4 May 2020
05 May 2020 TM01 Termination of appointment of David John Temple as a director on 4 May 2020
05 May 2020 AP01 Appointment of Mr Gerard Joseph Boyle as a director on 4 May 2020
05 May 2020 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 4 May 2020