Background WavePink WaveYellow Wave

HANDICARE PATIENT HANDLING LIMITED (12403172)

HANDICARE PATIENT HANDLING LIMITED (12403172) is an active UK company. incorporated on 14 January 2020. with registered office in Caerphilly. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANDICARE PATIENT HANDLING LIMITED has been registered for 6 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
12403172
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDICARE PATIENT HANDLING LIMITED

HANDICARE PATIENT HANDLING LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Caerphilly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANDICARE PATIENT HANDLING LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12403172

LTD Company

Age

6 Years

Incorporated 14 January 2020

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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

82 First Avenue Pensnett Estate Kingswinford West Midlands DY6 7FJ United Kingdom
From: 14 January 2020To: 2 February 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 04 May 2020

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 04 May 2020
Resigned 29 Nov 2021

PARSONS, Robert

Resigned
Pensnett Estate, West MidlandsDY6 7FJ
Born April 1956
Director
Appointed 14 Apr 2020
Resigned 04 May 2020

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

TEMPLE, David John

Resigned
Pensnett Estate, West MidlandsDY6 7FJ
Born November 1962
Director
Appointed 14 Jan 2020
Resigned 04 May 2020

Persons with significant control

2

1 Active
1 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Pensnett Estate, West Midlands

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Legacy
25 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2021
SH19Statement of Capital
Legacy
25 February 2021
CAP-SSCAP-SS
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Incorporation Company
14 January 2020
NEWINCIncorporation