Background WavePink WaveYellow Wave

HANDICARE HOLDING LIMITED (07111460)

HANDICARE HOLDING LIMITED (07111460) is an active UK company. incorporated on 22 December 2009. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HANDICARE HOLDING LIMITED has been registered for 16 years. Current directors include DOCHERTY, Ian Joseph, TEMPLE, David John.

Company Number
07111460
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
82 First Avenue, Kingswinford, DY6 7FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOCHERTY, Ian Joseph, TEMPLE, David John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDICARE HOLDING LIMITED

HANDICARE HOLDING LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HANDICARE HOLDING LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

07111460

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ALNERY NO. 2896 LIMITED
From: 22 December 2009To: 28 January 2010
Contact
Address

82 First Avenue Pensnett Estate Kingswinford, DY6 7FJ,

Previous Addresses

2 Kings Court Kingsway Gateshead Tyne and Wear NE11 0SH
From: 11 February 2010To: 22 June 2010
One Bishops Square London E1 6AD United Kingdom
From: 22 December 2009To: 11 February 2010
Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Jan 14
Director Left
Apr 14
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Funding Round
Apr 24
Owner Exit
May 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DOCHERTY, Ian Joseph

Active
First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 08 May 2017

DOCHERTY, Ian Joseph

Active
First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 26 Apr 2017

TEMPLE, David John

Active
First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 14 Jul 2023

FEENEY, Thomas William

Resigned
First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 09 Jun 2010
Resigned 14 Sept 2011

TEMPLE, David John

Resigned
First Avenue, KingswinfordDY6 7FJ
Secretary
Appointed 14 Sept 2011
Resigned 08 May 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 22 Dec 2009
Resigned 27 Jan 2010

BLIX, Sverre Morten

Resigned
Herkules Capital As, PO BOX 1973
Born October 1961
Director
Appointed 27 Jan 2010
Resigned 17 Oct 2011

BORHAUG, Per Gunnar

Resigned
C/O Handicare As, Moss
Born June 1968
Director
Appointed 27 Jan 2010
Resigned 01 Jan 2012

BYLOOS, Peter Jan Elvire

Resigned
First Avenue, KingswinfordDY6 7FJ
Born May 1968
Director
Appointed 01 Jan 2012
Resigned 09 Apr 2014

FEENEY, Thomas William

Resigned
First Avenue, KingswinfordDY6 7FJ
Born July 1976
Director
Appointed 12 Jan 2011
Resigned 14 Sept 2011

MEIER, Jeroen Winfried Floris

Resigned
First Avenue, KingswinfordDY6 7FJ
Born February 1956
Director
Appointed 17 Oct 2011
Resigned 08 May 2017

MORRIS, Craig Alexander James

Resigned
Bishops Square, LondonE1 6AD
Born July 1975
Director
Appointed 22 Dec 2009
Resigned 27 Jan 2010

SLACK, Peter Nansen

Resigned
First Avenue, KingswinfordDY6 7FJ
Born January 1974
Director
Appointed 04 May 2017
Resigned 14 Jul 2023

TEMPLE, David John

Resigned
First Avenue, KingswinfordDY6 7FJ
Born November 1962
Director
Appointed 17 Oct 2011
Resigned 08 May 2017

THORBJORNSEN, Jan Arne

Resigned
Oreveien 37, MossN-1533
Born October 1967
Director
Appointed 07 Jun 2010
Resigned 17 Oct 2011

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 22 Dec 2009
Resigned 27 Jan 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 22 Dec 2009
Resigned 27 Jan 2010

Persons with significant control

3

2 Active
1 Ceased
Newtonstraat, Heerhugowaard

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2024
Autoroute Chomedey, LavalH7W 4R4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021
Ceased 29 May 2024
Kista, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Part
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Miscellaneous
5 December 2012
MISCMISC
Miscellaneous
28 November 2012
MISCMISC
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Legacy
9 February 2011
MG01MG01
Resolution
3 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Secretary Company
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 December 2009
NEWINCIncorporation