CAR CARE PENSION TRUSTEES LIMITED
Overview
Company Name | CAR CARE PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05894458 |
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 PENSION TRUSTEES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CAR CARE PENSION TRUSTEES LIMITED located?
Registered Office Address | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAR CARE PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3233) LIMITED | Aug 02, 2006 | Aug 02, 2006 |
What are the latest accounts for CAR CARE PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAR CARE PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for CAR CARE PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr Neal Andrew Stead as a director on May 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Schofield as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Haley as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gary Whitelam as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Philip Martin Stead as a director on Oct 29, 2018 | 1 pages | TM01 | ||
Appointment of Mr Anthony John Mowlam as a director on Oct 29, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Appointment of Ms Atalanta Hallawell as a director on Jun 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Antony Little as a director on Jun 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Allison Louise Bird as a director on Mar 16, 2018 | 1 pages | TM01 | ||
Appointment of Mr Gavin William Work Tinch as a director on Feb 26, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2016 | 4 pages | AA | ||
Who are the officers of CAR CARE PENSION TRUSTEES 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 Bradford West Yorkshire | 196406710001 | |||||||
HALEY, Mark | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Insurance Manager | 253687450001 | ||||
HALLAWELL, Atalanta | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Head Of Human Resources | 130663260001 | ||||
MOWLAM, Anthony John | Director | The Ridgeway HP7 9HJ Amersham 61 England | England | British | Retired | 97721510001 | ||||
STEAD, Neal Andrew | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Operations Manager | 283185820001 | ||||
TINCH, Gavin William Work | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Company Secretary/Director | 243541060001 | ||||
WRIGHT, Simon Jonathan | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Chief Financial Officer | 58427630003 | ||||
WHILEY, Graham Markley | Secretary | 24 River Park Honley HD9 6PS Holmfirth West Yorkshre | British | 57078400001 | ||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
BENNETT, Philip Frederick John | Director | 373 Shakespeare Tower Barbican EC2Y 8NJ London | Canadian | Solicitor | 4867050002 | |||||
BIRD, Allison Louise | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Head Of Human Resources | 202718570001 | ||||
BIRD, Allison Louise | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Senior Human Resources Business Partner | 202718570001 | ||||
BRADLEY, Lynn Marie | Director | 16 Gordon Street Slaithwaite HD7 5LN Huddersfield West Yorkshire | England | British | Human Resources Manager | 114854800001 | ||||
DE GAY, Sarah | Director | N4 | England | British | Solicitor | 43494570001 | ||||
GUNNING, Susan | Director | Parc Nantgarw Treforest CF15 7QU Cardiff Gmac Heol Y Gamlas Mid Glam | Uk | British | Hr Manager | 150210710001 | ||||
HUTCHINS, Stephen John | Director | c/o Amtrust International Limited Minster Court EC3R 7BB London 2 Minster Court England | England | British | Human Resources Director | 160556100001 | ||||
LITTLE, Kenneth Antony | Director | Turton Vale Gildersome LS27 7LJ Leeds 19 West Yorkshire | England | British | Underwriter | 155723060001 | ||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
SCHOFIELD, Christopher Paul | Director | 18 Coppice Wood Crescent Yeadon LS19 7LG Leeds West Yorkshire | England | British | Claims Supervisor | 114854740001 | ||||
SHERIDAN, Clare Bernadette | Director | Flat B44 Herbal Hill Gardens 9 Herbal Hill EC1R 5XB London Greater London | British | Solicitor | 114425570001 | |||||
STAPLEY-HINTON, Christina Ann | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Human Resources Manager | 176573890001 | ||||
STEAD, Philip Martin | Director | 2 Northolme Drive Rawcliffe YO30 5RP York North Yorkshire | England | British | It Manager | 124214970001 | ||||
THROWER, Robert Edward | Director | 189 Dodworth Road S70 6HR Barnsley South Yorkshire | England | British | Management Accountant | 114854550001 | ||||
WARD, Neil Richard John | Director | Mill Lane SY7 9DJ Diddlebury 5 Park View Shropshire | United Kingdom | British | Hr Manager | 152088920001 | ||||
WHITELAM, Gary | Director | Jubilee House 5 Mid Point Business Park BD3 7AG Thornbury Bradford West Yorkshire | England | British | Managing Director | 27557440005 |
Who are the persons with significant control of CAR CARE PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Car Care Plan (Holdings) Limited | Apr 06, 2016 | Mid Point Thornbury BD3 7AG Bradford Jubilee House West Yorkshire 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