CAR CARE PLAN (HOLDINGS) LIMITED

CAR CARE PLAN (HOLDINGS) LIMITED

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

    Company NameCAR CARE PLAN (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01337510
    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 (HOLDINGS) LIMITED?

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

    Where is CAR CARE PLAN (HOLDINGS) 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 (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGWITH PRIVATE TRUST LIMITED (THE)Nov 07, 1977Nov 07, 1977

    What are the latest accounts for CAR CARE PLAN (HOLDINGS) 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 (HOLDINGS) 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 (HOLDINGS) 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

    76 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

    81 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    82 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    81 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 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 Jeremy Edward Cadle on Feb 01, 2021

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Elizabeth Anne Blythe as a director on Mar 11, 2020

    2 pagesAP01

    Appointment of Mr Andrew Radi as a director on Mar 11, 2020

    2 pagesAP01

    Termination of appointment of John Anthony Levin as a director on Sep 30, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Who are the officers of CAR CARE PLAN (HOLDINGS) 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
    196405840001
    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
    IrelandIrish260129860001
    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
    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
    CHIPPENDALE, Ian Hugh
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    Director
    10 Ambleside Drive
    Walton
    WF2 6TJ Wakefield
    West Yorkshire
    British10033650001
    CLOUT, Richard John Sturt
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    Director
    Hallbarn Cottage
    30 Windsor End
    HP9 2JW Beaconsfield
    Buckinghamshire
    American77070800001
    DIPERI, Steven Michael
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    Director
    29 West End Avenue
    HG2 9BX Harrogate
    North Yorkshire
    American41563740006
    FOWLER, Deborah Mary
    21 Beauview Parade
    East Ivanhoe
    3079 Melbourne
    Victoria
    Australia
    Director
    21 Beauview Parade
    East Ivanhoe
    3079 Melbourne
    Victoria
    Australia
    Australian62695300001
    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
    JOHNSTONE, Christopher Charles
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    Director
    Calverstones 21 Sandyfoot
    Barkisland
    HX4 0JA Halifax
    West Yorkshire
    British53747580001
    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
    Bramley District Centre
    LS13 2EJ Leeds
    Director
    Bramley District Centre
    LS13 2EJ Leeds
    British8913920002
    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 Park
    Centinnial Avenue
    WD6 3FG Elstree
    510
    Hertfordshire
    England
    Director
    Centennial Park
    Centinnial Avenue
    WD6 3FG Elstree
    510
    Hertfordshire
    England
    EnglandBritish51113530005
    LOMAS, John
    Flat 7
    67 Leylands Lane
    BD9 5QT Bradford
    Director
    Flat 7
    67 Leylands Lane
    BD9 5QT Bradford
    British83783920001
    MOL, Jan
    Smaragddijk 18
    FOREIGN 4706 Ma Roosen Daal
    The Netherlands
    Director
    Smaragddijk 18
    FOREIGN 4706 Ma Roosen Daal
    The Netherlands
    Dutch26991000001
    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
    Bramley District Centre
    LS13 2EJ Leeds
    Director
    Bramley District Centre
    LS13 2EJ Leeds
    American35996400001
    SMALL, David Robert
    Bramley District Centre
    LS13 2EJ Leeds
    Director
    Bramley District Centre
    LS13 2EJ Leeds
    British34806770001
    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
    WELLS, David Stephen
    20279 Douglas Court
    Beverley Hills
    FOREIGN Usa
    48025
    Director
    20279 Douglas Court
    Beverley Hills
    FOREIGN Usa
    48025
    American62695210001
    WHITELAM, Gary
    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
    EnglandBritish27557440005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    Apr 06, 2016
    St. James's Street
    NG1 6FG Nottingham
    Market Square House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1683840
    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