• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Handicare Accessibility Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Handicare Accessibility Limited
  • Address
    ******************
  • SIC Codes
    82990
  • SIC Description
    Other business support service activities n.e.c.
  • Company Number
    04109393
  • Listing UID
    53534
Google Advert
Location
  • The Pensnett Estate, 82 First Ave., Kingswinford DY6 7FJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.508255
  • Longitude
    -2.149025
  • Easting
    389981.0
  • Northing
    289961.0
  • Opportunities
    11
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU128878
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, August 25, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DOCHERTY, Ian Joseph
    Appointed On: May 8, 2017
    Occupation: N/A
    Role: secretary
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    DOCHERTY, Ian Joseph
    Appointed On: May 4, 2017
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    HARRISON, David James
    Appointed On: November 21, 2024
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    TEMPLE, David John
    Appointed On: July 14, 2023
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    CLAY, Robert Peter
    Appointed On: February 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 6 Cornmeadow Green, Worcester, Worcestershire, WR3 7PN
    Resigned On: December 22, 2005
    FEENEY, Thomas William
    Appointed On: June 9, 2010
    Occupation: N/A
    Role: secretary
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: September 14, 2011
    HARDMAN, Simon Archibald John
    Appointed On: December 22, 2005
    Occupation: N/A
    Role: secretary
    Address: Paddocks Farm, High Street, Culworth, Oxon, OX17 2BE
    Resigned On: June 9, 2010
    JENNINGS, Jane Emma
    Appointed On: November 16, 2000
    Occupation: N/A
    Role: secretary
    Address: Firleigh, Low Habberley, Kidderminster, Worcestershire, DY11 5RA
    Resigned On: December 1, 2000
    PAYNE, Susan Margaret
    Appointed On: December 1, 2000
    Occupation: N/A
    Role: secretary
    Address: 113 Worcester Lane, Pedmore, Stourbridge, West Midlands, DY9 0SJ
    Resigned On: February 1, 2002
    TEMPLE, David John
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: secretary
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: May 8, 2017
    BENNETT, Michael John
    Appointed On: May 1, 2016
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: May 19, 2017
    BENNETT, Paul Richard
    Appointed On: November 16, 2000
    Occupation: N/A
    Role: director
    Address: 1 Ennerdale Drive, Halesowen, West Midlands, B63 1HL
    Resigned On: December 1, 2000
    BROPHY, Clare
    Appointed On: May 4, 2017
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: September 9, 2025
    BURROWS, Ian David
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: director
    Address: New House, Waresley Road, Hartlebury, Kidderminster, Worcestershire, DY11 7XT
    Resigned On: September 14, 2011
    CLAY, Robert Peter
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: 6 Cornmeadow Green, Worcester, Worcestershire, WR3 7PN
    Resigned On: March 10, 2006
    CUSHION, Sean
    Appointed On: May 19, 2017
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: January 31, 2018
    DIGNAN, Patrick Joseph Anthony
    Appointed On: October 22, 2019
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: November 30, 2020
    FARRUGGIO, Gino Andrew
    Appointed On: June 30, 2015
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: May 1, 2016
    FARRUGGIO, Gino Andrew
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: January 31, 2015
    FEENEY, Thomas William
    Appointed On: June 9, 2010
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: September 14, 2011
    HARDMAN, Simon Archibald John
    Appointed On: December 22, 2005
    Occupation: N/A
    Role: director
    Address: Paddocks Farm, High Street, Culworth, Oxon, OX17 2BE
    Resigned On: June 9, 2010
    HORNE, Jonathan Edward
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: April 30, 2013
    LORD, Michael Richard
    Appointed On: December 1, 2000
    Occupation: N/A
    Role: director
    Address: 37 Roden Avenue, Kidderminster, Worcestershire, DY10 2RE
    Resigned On: September 14, 2011
    MEIER, Jeroen Winfried Floris
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: May 8, 2017
    MERCER, Anthony
    Appointed On: April 30, 2013
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: June 30, 2015
    MERCER, Anthony
    Appointed On: November 25, 2003
    Occupation: N/A
    Role: director
    Address: Crossways, Ross Road, Longhope, Gloucestershire, GL17 0LN
    Resigned On: September 14, 2011
    PAYNE, Barrie
    Appointed On: December 1, 2000
    Occupation: N/A
    Role: director
    Address: 113 Worcester Lane, Pedmore, Stourbridge, West Midlands, DY9 0SJ
    Resigned On: August 14, 2004
    SLACK, Peter Nansen
    Appointed On: March 11, 2015
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: July 14, 2023
    STOCKDILL, Paul James
    Appointed On: October 22, 2019
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: November 21, 2024
    TEMPLE, David John
    Appointed On: September 14, 2011
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: May 10, 2017
    WHITEHOUSE, Richard Edward
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
    Resigned On: August 8, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SAVARIA LIFTS (UK) LTD.
    Company Number
    04109393
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 16, 2025
    Next Due
    November 30, 2026
    Next Made Up To
    November 16, 2026
    Overdue
    No
    Date Of Creation
    November 16, 2000
    ETag
    8d6f6f095f110e1ba39e71ade3c104c718a9dfbf
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 16, 2015
    Previous Company Names
    Ceased On
    January 19, 2026
    Effective From
    July 2, 2010
    Name
    HANDICARE ACCESSIBILITY LIMITED
    Ceased On
    July 2, 2010
    Effective From
    December 22, 2000
    Name
    MINIVATOR LIMITED
    Ceased On
    December 22, 2000
    Effective From
    November 16, 2000
    Name
    X-RAY GREEN LIMITED
    Registered Office Address
    Address Line 1
    82 First Avenue
    Address Line 2
    Pensnett Estate
    Locality
    Kingswinford
    Post Code
    DY6 7FJ
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Impact Landscaping (east Anglia) LTD Verified listing

    • 31, Mill Lane, Felixstowe, IP11 0RN
    • East Suffolk
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Planet Associates Limited Verified listing

    • 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP
    • Brentwood
    • Buying and selling of own real estate, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Kaine&rawson LTD Verified listing

    • Kaine & Rawson, 79, Lowergate, Clitheroe, BB7 1AG
    • Ribble Valley
    • Retail sale via mail order houses or via Internet, Other retail sale not in stores, stalls or markets, Other business support service activities n.e.c., Other human health activities
    • Carrier, Broker, Dealer

    J.A. Whitehead Services (littletown) LTD Verified listing

    • Whitehead Services, Hebden Bridge, HX7 6LQ
    • Calderdale
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Cube 21 Limited Trading AS Cube 21 Verified listing

    • The Bothy, Richmond Hill Farm, Chiselhampton, Oxford, OX44 7XF
    • South Oxfordshire
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Heritage Property Care LTD Verified listing

    • 7, Murray Crescent, Pinner, HA5 3QF
    • Harrow
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link