Background WavePink WaveYellow Wave

HANDBAG CLINIC LTD (11552082)

HANDBAG CLINIC LTD (11552082) is an active UK company. incorporated on 4 September 2018. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in repair of footwear and leather goods. HANDBAG CLINIC LTD has been registered for 7 years. Current directors include LEWIS, Tracy, STAERCK, Ben Harvey, STAERCK, Charlotte Helen.

Company Number
11552082
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Unit 10 Hobson Industrial Estate, Newcastle Upon Tyne, NE16 6EA
Industry Sector
Other Service Activities
Business Activity
Repair of footwear and leather goods
Directors
LEWIS, Tracy, STAERCK, Ben Harvey, STAERCK, Charlotte Helen
SIC Codes
95230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDBAG CLINIC LTD

HANDBAG CLINIC LTD is an active company incorporated on 4 September 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in repair of footwear and leather goods. HANDBAG CLINIC LTD was registered 7 years ago.(SIC: 95230)

Status

active

Active since 7 years ago

Company No

11552082

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

HC HOBSON LIMITED
From: 4 September 2018To: 24 September 2018
Contact
Address

Unit 10 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne, NE16 6EA,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Funding Round
Feb 19
New Owner
Feb 19
Share Issue
Apr 19
Funding Round
May 19
Funding Round
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Director Left
Jun 23
Director Joined
Aug 23
Funding Round
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jun 24
Director Left
Dec 24
Capital Update
Jan 25
Loan Secured
Jan 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEWIS, Tracy

Active
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born March 1965
Director
Appointed 01 Aug 2023

STAERCK, Ben Harvey

Active
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born December 1986
Director
Appointed 04 Sept 2018

STAERCK, Charlotte Helen

Active
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born February 1990
Director
Appointed 12 Feb 2019

LAFON, Beatrice Madeleine Valerie, Dr

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born October 1959
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2023

STAERCK, Keith Roger

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born January 1947
Director
Appointed 04 Sept 2018
Resigned 29 Jul 2021

VEITCH, Sarah-Jane

Resigned
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born July 1990
Director
Appointed 31 Jan 2022
Resigned 17 Dec 2024

Persons with significant control

3

Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2023

Mrs Charlotte Staerck

Active
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Mr Ben Harvey Staerck

Active
Hobson Industrial Estate, Newcastle Upon TyneNE16 6EA
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Resolution
24 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
24 January 2025
SH19Statement of Capital
Legacy
24 January 2025
SH20SH20
Legacy
24 January 2025
CAP-SSCAP-SS
Resolution
24 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Memorandum Articles
16 October 2023
MAMA
Capital Allotment Shares
1 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Resolution
7 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Resolution
29 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement
15 September 2021
CS01Confirmation Statement
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 April 2019
AA01Change of Accounting Reference Date
Resolution
20 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
24 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 September 2018
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2018
NEWINCIncorporation