Download leads from Nexok and grow your business. Find out more

Handicare Holding Limited

Documents

Total Documents109
Total Pages599

Filing History

1 February 2021Confirmation statement made on 21 August 2020 with no updates
5 January 2021Full accounts made up to 31 December 2019
28 January 2020Confirmation statement made on 26 January 2020 with no updates
13 October 2019Full accounts made up to 31 December 2018
29 January 2019Confirmation statement made on 26 January 2019 with no updates
3 October 2018Full accounts made up to 31 December 2017
30 January 2018Confirmation statement made on 26 January 2018 with no updates
28 September 2017Full accounts made up to 31 December 2016
28 September 2017Full accounts made up to 31 December 2016
9 May 2017Termination of appointment of Jeroen Winfried Floris Meier as a director on 8 May 2017
9 May 2017Appointment of Mr Ian Joseph Docherty as a secretary on 8 May 2017
9 May 2017Termination of appointment of David John Temple as a secretary on 8 May 2017
9 May 2017Termination of appointment of David John Temple as a director on 8 May 2017
9 May 2017Termination of appointment of Jeroen Winfried Floris Meier as a director on 8 May 2017
9 May 2017Termination of appointment of David John Temple as a director on 8 May 2017
9 May 2017Appointment of Mr Ian Joseph Docherty as a secretary on 8 May 2017
9 May 2017Termination of appointment of David John Temple as a secretary on 8 May 2017
4 May 2017Appointment of Mr Peter Nansen Slack as a director on 4 May 2017
4 May 2017Appointment of Mr Peter Nansen Slack as a director on 4 May 2017
27 April 2017Appointment of Mr Ian Joseph Docherty as a director on 26 April 2017
27 April 2017Appointment of Mr Ian Joseph Docherty as a director on 26 April 2017
1 February 2017Confirmation statement made on 26 January 2017 with updates
1 February 2017Confirmation statement made on 26 January 2017 with updates
9 January 2017Full accounts made up to 31 December 2015
9 January 2017Full accounts made up to 31 December 2015
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 28,690,001
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 28,690,001
13 July 2015Full accounts made up to 31 December 2014
13 July 2015Full accounts made up to 31 December 2014
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 28,690,001
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 28,690,001
9 July 2014Full accounts made up to 31 December 2013
9 July 2014Full accounts made up to 31 December 2013
28 April 2014Termination of appointment of Peter Byloos as a director
28 April 2014Termination of appointment of Peter Byloos as a director
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 28,690,001
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 28,690,001
4 January 2014Full accounts made up to 31 December 2012
4 January 2014Full accounts made up to 31 December 2012
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 28,690,001
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 28,690,001
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
5 December 2012Section 519
5 December 2012Section 519
28 November 2012Section 519
28 November 2012Section 519
15 May 2012Full accounts made up to 31 December 2011
15 May 2012Full accounts made up to 31 December 2011
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
2 February 2012Appointment of Mr Peter Jan Elvire Byloos as a director
2 February 2012Appointment of Mr Peter Jan Elvire Byloos as a director
1 February 2012Termination of appointment of Per Borhaug as a director
1 February 2012Termination of appointment of Per Borhaug as a director
27 October 2011Termination of appointment of Thomas Feeney as a director
27 October 2011Termination of appointment of Thomas Feeney as a secretary
27 October 2011Appointment of Mr Jeroen Winfried Floris Meier as a director
27 October 2011Termination of appointment of Jan Thorbjornsen as a director
27 October 2011Termination of appointment of Sverre Blix as a director
27 October 2011Termination of appointment of Thomas Feeney as a secretary
27 October 2011Appointment of Mr David John Temple as a director
27 October 2011Termination of appointment of Thomas Feeney as a director
27 October 2011Termination of appointment of Jan Thorbjornsen as a director
27 October 2011Appointment of Mr David John Temple as a secretary
27 October 2011Appointment of Mr David John Temple as a secretary
27 October 2011Appointment of Mr Jeroen Winfried Floris Meier as a director
27 October 2011Appointment of Mr David John Temple as a director
27 October 2011Termination of appointment of Sverre Blix as a director
24 August 2011Full accounts made up to 31 December 2010
24 August 2011Full accounts made up to 31 December 2010
9 February 2011Particulars of a mortgage or charge / charge no: 1
9 February 2011Appointment of Thomas William Feeney as a director
9 February 2011Particulars of a mortgage or charge / charge no: 1
9 February 2011Appointment of Thomas William Feeney as a director
3 February 2011Resolutions
  • RES13 ‐ Company business 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2011Resolutions
  • RES13 ‐ Company business 27/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
9 November 2010Appointment of a secretary
9 November 2010Appointment of a secretary
22 June 2010Appointment of Mr Jan Arne Thorbjornsen as a director
22 June 2010Appointment of Mr Jan Arne Thorbjornsen as a director
22 June 2010Registered office address changed from 2 Kings Court Kingsway Gateshead Tyne and Wear NE11 0SH on 22 June 2010
22 June 2010Registered office address changed from 2 Kings Court Kingsway Gateshead Tyne and Wear NE11 0SH on 22 June 2010
11 June 2010Appointment of Thomas William Feeney as a secretary
11 June 2010Appointment of Thomas William Feeney as a secretary
11 February 2010Appointment of Per Gunnar Borhaug as a director
11 February 2010Termination of appointment of Craig Morris as a director
11 February 2010Appointment of Per Gunnar Borhaug as a director
11 February 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 February 2010
11 February 2010Appointment of Sverre Morten Blix as a director
11 February 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director
11 February 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 February 2010
11 February 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director
11 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director
11 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
11 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
11 February 2010Termination of appointment of Craig Morris as a director
11 February 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director
11 February 2010Appointment of Sverre Morten Blix as a director
28 January 2010Change of name notice
28 January 2010Change of name notice
28 January 2010Company name changed alnery no. 2896 LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-27
28 January 2010Company name changed alnery no. 2896 LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-27
22 December 2009Incorporation
22 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing