CAR CARE PLAN LIMITED
Overview
| Company Name | CAR CARE PLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00850195 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAR CARE PLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAR CARE PLAN (SECURITIES DIVISION) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| STOURTON GARAGES LIMITED | May 26, 1965 | May 26, 1965 |
What are the latest accounts for CAR CARE PLAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAR CARE PLAN LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for CAR CARE PLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Simon Jonathan Wright on Oct 01, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 85 pages | AA | ||
Termination of appointment of Elizabeth Anne Blythe as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Peter Dewey on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 88 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon James Cook as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 88 pages | AA | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 89 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Termination of appointment of Paul Graeme Newton as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Joseph Brannock on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Anne Blythe on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Jeremy Edward Cadle on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Seamus Russell on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Dewey on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Paul Graeme Newton on Feb 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Simon Jonathan Wright on Feb 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Appointment of Mr Andrew Radi as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Anne Blythe as a director on Oct 08, 2020 | 2 pages | AP01 | ||
Who are the officers of CAR CARE PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TINCH, Gavin William Work | Secretary | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | 196406250001 | |||||||
| BRANNOCK, Robert Joseph | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | Ireland | Irish | 261238030001 | |||||
| CADLE, Jeremy Edward | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 121806600001 | |||||
| COOK, Simon James | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 313700190001 | |||||
| DEWEY, Peter | Director | St. Mary Axe EC3A 8AA London 33 England | United Kingdom | British | 190721330003 | |||||
| RADI, Andrew | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | Australian | 262949230001 | |||||
| RUSSELL, Benjamin Seamus | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 190661140001 | |||||
| TINCH, Gavin William Work | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 243541060001 | |||||
| WRIGHT, Simon Jonathan | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | United Kingdom | British | 58427630004 | |||||
| BENJAMIN, Keith John | Secretary | 205 Lauderdale Mansions Lauderdale Road W9 1LZ London | British | 34539180001 | ||||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| WHILEY, Graham Markley | Secretary | 24 River Park Honley HD9 6PS Holmfirth West Yorkshre | British | 57078400001 | ||||||
| BLYTHE, Elizabeth Anne | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | United Kingdom | British | 248055400001 | |||||
| BORIS, John Phillip | Director | 6265 Pinecroft Dr W Bloomfield Michigan FOREIGN 48322 Usa | British | 40891600001 | ||||||
| CALLAHAN, Thomas Dennis | Director | Pembridge Lane Farmington Hills 27124 Michigan 48331 United States | Usa | United States | 155722790001 | |||||
| CAVIET, Maximiliaan Gerard | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 89054030001 | |||||
| CHISHAM, Brian Jack William | Director | 1 Highgrove Road ME5 7QE Chatham Kent | British | 8913860001 | ||||||
| DIPERI, Steven Michael | Director | 29 West End Avenue HG2 9BX Harrogate North Yorkshire | American | 41563740006 | ||||||
| DODD, Peter | Director | 2 Byron Walk Mews HG2 0LQ Harrogate North Yorkshire | British | 27001470001 | ||||||
| HALL, Frederick Lawrence | Director | 4 Castle Wynd Bothwell G71 8TQ Glasgow Lanarkshire | British | 27001480001 | ||||||
| HEAP, Jonathan | Director | 1 Slack Bottom Heptonstall HX7 7EX Hebden Bridge West Yorkshire | United Kingdom | British | 27001490001 | |||||
| HEAVISIDES, Timothy John | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 134852100002 | |||||
| HEAVISIDES, Timothy John | Director | 10 Rawdon Road Horsforth LS18 5DZ Leeds West Yorkshire | British | 58611320002 | ||||||
| HIGGINS, Peter James | Director | The Village House Brook Street Moreton Pinkney NN11 3SL Daventry Northamptonshire | British | 27001510001 | ||||||
| JUDD, Ronald Mark | Director | Latimer Lodge 17 Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | United States | 87263370001 | |||||
| KIRBY, Paul Michael | Director | 8 Glenview Close Nab Wood BD18 4AZ Shipley West Yorkshire | British | 8913920001 | ||||||
| KYLE, Michael Robert | Director | 149 Bywell Road WF12 7LN Dewsbury West Yorkshire | United Kingdom | British | 8925580001 | |||||
| LEVIN, John Anthony | Director | Centennial Avenue WD6 3FG Elstree 510 Centennial Park Hertfordshire England | England | British | 51113530005 | |||||
| MOODY, Keith | Director | 32 Apple Tree Close WF8 4RH Pontefract West Yorkshire | United Kingdom | British | 8913930001 | |||||
| NEWTON, Paul Graeme | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury West Yorkshire | England | British | 8469820005 | |||||
| NOLL, William Bechelli | Director | Foxpointe Townhouses, Apartment 207 26375 Halsted Road, Farmington Hills Michigan 48331 Usa | American | 40891710002 | ||||||
| QUINN, Vincent Kevin | Director | 6692 Vachon Drive Bloomfield Hills Oakland County Michigan 48301 FOREIGN Usa | Canadian | 35996400002 | ||||||
| SMALL, David Robert | Director | Fairfield High Birstwith HG3 2JG Harrogate North Yorkshire | American | 34806770002 | ||||||
| SWALWELL, Stephen George | Director | 6 Lyndon Close Bramham LS23 6SR Wetherby West Yorkshire | British | 48498240001 | ||||||
| WALLACE, James William | Director | Laund Head Farm Noggarth Road Roughlee BB12 9PR Burnley Lancashire | United Kingdom | British | 40471730001 |
Who are the persons with significant control of CAR CARE PLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Car Care Plan (Holdings) Limited | Apr 06, 2016 | 5 Mid Point Thornbury BD3 7AG Bradford Jubilee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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