CAR CARE PLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAR CARE PLAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00850195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAR CARE PLAN LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CAR CARE PLAN LIMITED located?

    Registered Office Address
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAR CARE PLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAR CARE PLAN (SECURITIES DIVISION) LIMITEDDec 31, 1976Dec 31, 1976
    STOURTON GARAGES LIMITEDMay 26, 1965May 26, 1965

    What are the latest accounts for CAR CARE PLAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAR CARE PLAN LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for CAR CARE PLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Simon Jonathan Wright on Oct 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    85 pagesAA

    Termination of appointment of Elizabeth Anne Blythe as a director on Jun 30, 2025

    1 pagesTM01

    Director's details changed for Mr Peter Dewey on May 15, 2025

    2 pagesCH01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    88 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Cook as a director on Sep 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    88 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    89 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Paul Graeme Newton as a director on Jun 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Joseph Brannock on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Anne Blythe on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Jeremy Edward Cadle on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Seamus Russell on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr Peter Dewey on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Paul Graeme Newton on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Simon Jonathan Wright on Feb 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Appointment of Mr Andrew Radi as a director on Oct 07, 2020

    2 pagesAP01

    Appointment of Mrs Elizabeth Anne Blythe as a director on Oct 08, 2020

    2 pagesAP01

    Who are the officers of CAR CARE PLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TINCH, Gavin William Work
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Secretary
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    196406250001
    BRANNOCK, Robert Joseph
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    IrelandIrish261238030001
    CADLE, Jeremy Edward
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish121806600001
    COOK, Simon James
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish313700190001
    DEWEY, Peter
    St. Mary Axe
    EC3A 8AA London
    33
    England
    Director
    St. Mary Axe
    EC3A 8AA London
    33
    England
    United KingdomBritish190721330003
    RADI, Andrew
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandAustralian262949230001
    RUSSELL, Benjamin Seamus
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish190661140001
    TINCH, Gavin William Work
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish243541060001
    WRIGHT, Simon Jonathan
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    United KingdomBritish58427630004
    BENJAMIN, Keith John
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    Secretary
    205 Lauderdale Mansions
    Lauderdale Road
    W9 1LZ London
    British34539180001
    VEVERS, Peter Anthony
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    Secretary
    35 New Close Road
    Nab Wood
    BD18 4AU Shipley
    West Yorkshire
    British32573450001
    WHILEY, Graham Markley
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    Secretary
    24 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshre
    British57078400001
    BLYTHE, Elizabeth Anne
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    United KingdomBritish248055400001
    BORIS, John Phillip
    6265 Pinecroft Dr
    W Bloomfield Michigan
    FOREIGN 48322 Usa
    Director
    6265 Pinecroft Dr
    W Bloomfield Michigan
    FOREIGN 48322 Usa
    British40891600001
    CALLAHAN, Thomas Dennis
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    Director
    Pembridge Lane
    Farmington Hills
    27124
    Michigan 48331
    United States
    UsaUnited States155722790001
    CAVIET, Maximiliaan Gerard
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish89054030001
    CHISHAM, Brian Jack William
    1 Highgrove Road
    ME5 7QE Chatham
    Kent
    Director
    1 Highgrove Road
    ME5 7QE Chatham
    Kent
    British8913860001
    DIPERI, Steven Michael
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Director
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    American41563740006
    DODD, Peter
    2 Byron Walk Mews
    HG2 0LQ Harrogate
    North Yorkshire
    Director
    2 Byron Walk Mews
    HG2 0LQ Harrogate
    North Yorkshire
    British27001470001
    HALL, Frederick Lawrence
    4 Castle Wynd
    Bothwell
    G71 8TQ Glasgow
    Lanarkshire
    Director
    4 Castle Wynd
    Bothwell
    G71 8TQ Glasgow
    Lanarkshire
    British27001480001
    HEAP, Jonathan
    1 Slack Bottom
    Heptonstall
    HX7 7EX Hebden Bridge
    West Yorkshire
    Director
    1 Slack Bottom
    Heptonstall
    HX7 7EX Hebden Bridge
    West Yorkshire
    United KingdomBritish27001490001
    HEAVISIDES, Timothy John
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish134852100002
    HEAVISIDES, Timothy John
    10 Rawdon Road
    Horsforth
    LS18 5DZ Leeds
    West Yorkshire
    Director
    10 Rawdon Road
    Horsforth
    LS18 5DZ Leeds
    West Yorkshire
    British58611320002
    HIGGINS, Peter James
    The Village House Brook Street
    Moreton Pinkney
    NN11 3SL Daventry
    Northamptonshire
    Director
    The Village House Brook Street
    Moreton Pinkney
    NN11 3SL Daventry
    Northamptonshire
    British27001510001
    JUDD, Ronald Mark
    Latimer Lodge
    17 Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Latimer Lodge
    17 Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomUnited States87263370001
    KIRBY, Paul Michael
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    Director
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    British8913920001
    KYLE, Michael Robert
    149 Bywell Road
    WF12 7LN Dewsbury
    West Yorkshire
    Director
    149 Bywell Road
    WF12 7LN Dewsbury
    West Yorkshire
    United KingdomBritish8925580001
    LEVIN, John Anthony
    Centennial Avenue
    WD6 3FG Elstree
    510 Centennial Park
    Hertfordshire
    England
    Director
    Centennial Avenue
    WD6 3FG Elstree
    510 Centennial Park
    Hertfordshire
    England
    EnglandBritish51113530005
    MOODY, Keith
    32 Apple Tree Close
    WF8 4RH Pontefract
    West Yorkshire
    Director
    32 Apple Tree Close
    WF8 4RH Pontefract
    West Yorkshire
    United KingdomBritish8913930001
    NEWTON, Paul Graeme
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    Director
    Jubilee House
    5 Mid Point Business Park
    BD3 7AG Thornbury
    West Yorkshire
    EnglandBritish8469820005
    NOLL, William Bechelli
    Foxpointe Townhouses, Apartment 207
    26375 Halsted Road, Farmington Hills Michigan
    48331
    Usa
    Director
    Foxpointe Townhouses, Apartment 207
    26375 Halsted Road, Farmington Hills Michigan
    48331
    Usa
    American40891710002
    QUINN, Vincent Kevin
    6692 Vachon Drive Bloomfield Hills
    Oakland County Michigan 48301
    FOREIGN Usa
    Director
    6692 Vachon Drive Bloomfield Hills
    Oakland County Michigan 48301
    FOREIGN Usa
    Canadian35996400002
    SMALL, David Robert
    Fairfield
    High Birstwith
    HG3 2JG Harrogate
    North Yorkshire
    Director
    Fairfield
    High Birstwith
    HG3 2JG Harrogate
    North Yorkshire
    American34806770002
    SWALWELL, Stephen George
    6 Lyndon Close
    Bramham
    LS23 6SR Wetherby
    West Yorkshire
    Director
    6 Lyndon Close
    Bramham
    LS23 6SR Wetherby
    West Yorkshire
    British48498240001
    WALLACE, James William
    Laund Head Farm Noggarth Road
    Roughlee
    BB12 9PR Burnley
    Lancashire
    Director
    Laund Head Farm Noggarth Road
    Roughlee
    BB12 9PR Burnley
    Lancashire
    United KingdomBritish40471730001

    Who are the persons with significant control of CAR CARE PLAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Mid Point
    Thornbury
    BD3 7AG Bradford
    Jubilee House
    England
    Apr 06, 2016
    5 Mid Point
    Thornbury
    BD3 7AG Bradford
    Jubilee House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1337510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0