Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Handicap International UK
Handicap International UK is an active company incorporated on 8 June 2000 with the registered office located in London, Greater London. Handicap International UK was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04010383
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated
8 June 2000
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
15 April 2025
(6 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Handicap International UK
Contact
Update Details
Address
Romero House
55 Westminster Bridge Road
London
SE1 7JB
England
Address changed on
2 Apr 2024
(1 year 7 months ago)
Previous address was
9 Rushworth Street London SE1 0RB
Companies in SE1 7JB
Telephone
08707743737
Email
Available in Endole App
Website
Handicap-international.org.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Benjamin Marc Cohen
Director • Employed • British • Lives in England • Born in Aug 1982
Ms Vhernie Manickavasagar
Director • Capital Markets Partner - PWC UK • British • Lives in England • Born in Dec 1978
Mrs Nana Obuo Raphael
Director • SVP/Director - Global M&A • British,ghanaian • Lives in England • Born in Sep 1983
Nicola Peckett
Director • Head Of Communications • British • Lives in England • Born in Jan 1968
Peter William Burdin
Director • British • Lives in England • Born in Feb 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marlborough House Vinehall School Limited
Chloe Anne Marshall is a mutual person.
Active
Amnesty International UK Section Charitable Trust
George William Graham is a mutual person.
Active
Conciliation Resources
George William Graham is a mutual person.
Active
Wise Thoughts
Benjamin Marc Cohen is a mutual person.
Active
Wild Impact Foundation
Peter William Burdin is a mutual person.
Active
Amhurst Manor Limited
Benjamin Marc Cohen is a mutual person.
Active
Remarkable Truth Ltd
Benjamin Marc Cohen is a mutual person.
Active
Peter Burdin Africa Limited
Peter William Burdin is a mutual person.
Active
See All Mutual Companies
Brands
Humanity & Inclusion UK
Humanity & Inclusion UK is an international charity that supports disabled and vulnerable people in situations of poverty, conflict, and disaster.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£973K
Increased by £364.04K (+60%)
Turnover
£13.04M
Increased by £4.99M (+62%)
Employees
29
Increased by 4 (+16%)
Total Assets
£2.93M
Increased by £125.93K (+4%)
Total Liabilities
-£2.56M
Increased by £33.47K (+1%)
Net Assets
£374K
Increased by £92.46K (+33%)
Debt Ratio (%)
87%
Decreased by 2.72% (-3%)
See 10 Year Full Financials
Latest Activity
George William Graham Resigned
1 Month Ago on 19 Sep 2025
Mr Oliver Richard Thorn Details Changed
1 Month Ago on 12 Sep 2025
Ms Nicola Peckett Details Changed
1 Month Ago on 12 Sep 2025
Mr Peter William Burdin Details Changed
1 Month Ago on 12 Sep 2025
Mr Thomas Charles Stewart Shelton Appointed
3 Months Ago on 25 Jul 2025
Full Accounts Submitted
4 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Benjamin Marc Cohen Resigned
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Handicap International UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of George William Graham as a director on 19 September 2025
Submitted on 25 Sep 2025
Director's details changed for Mr Peter William Burdin on 12 September 2025
Submitted on 12 Sep 2025
Director's details changed for Ms Nicola Peckett on 12 September 2025
Submitted on 12 Sep 2025
Appointment of Mr Thomas Charles Stewart Shelton as a director on 25 July 2025
Submitted on 12 Sep 2025
Director's details changed for Mr Oliver Richard Thorn on 12 September 2025
Submitted on 12 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 13 Jun 2025
Confirmation statement made on 15 April 2025 with no updates
Submitted on 19 May 2025
Termination of appointment of Benjamin Marc Cohen as a director on 11 December 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs