UKBizDB.co.uk

CAR CARE PLAN (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Car Care Plan (holdings) Limited. The company was founded 46 years ago and was given the registration number 01337510. The firm's registered office is in THORNBURY. You can find them at Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CAR CARE PLAN (HOLDINGS) LIMITED
Company Number:01337510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Secretary01 April 2015Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director11 March 2020Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director04 June 2019Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director28 February 2013Active
33, St. Mary Axe, London, England, EC3A 8AA

Director14 March 2019Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director11 March 2020Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director01 June 2015Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director01 May 2019Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director01 January 1999Active
205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ

Secretary-Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary-Active
24 River Park, Honley, Holmfirth, HD9 6PS

Secretary03 February 1998Active
6265 Pinecroft Dr, W Bloomfield Michigan, 48322 Usa, FOREIGN

Director30 September 1994Active
27124, Pembridge Lane, Farmington Hills, United States,

Director09 November 2010Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director28 February 2013Active
10 Ambleside Drive, Walton, Wakefield, WF2 6TJ

Director-Active
Hallbarn Cottage, 30 Windsor End, Beaconsfield, HP9 2JW

Director02 January 1998Active
29 West End Avenue, Harrogate, HG2 9BX

Director13 December 1994Active
21 Beauview Parade, East Ivanhoe, Melbourne, Australia, 3079

Director28 January 1999Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director13 December 1994Active
Calverstones 21 Sandyfoot, Barkisland, Halifax, HX4 0JA

Director-Active
Latimer Lodge, 17 Ledborough Gate, Beaconsfield, HP9 2DQ

Director08 November 2000Active
Bramley District Centre, Leeds, LS13 2EJ

Director-Active
149 Bywell Road, Dewsbury, WF12 7LN

Director-Active
510, Centennial Park, Centinnial Avenue, Elstree, England, WD6 3FG

Director15 October 2013Active
Flat 7, 67 Leylands Lane, Bradford, BD9 5QT

Director-Active
Smaragddijk 18, 4706 Ma Roosen Daal, The Netherlands, FOREIGN

Director-Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director29 April 2002Active
Foxpointe Townhouses, Apartment 207, 26375 Halsted Road, Farmington Hills Michigan, 48331, Usa,

Director30 September 1994Active
Bramley District Centre, Leeds, LS13 2EJ

Director-Active
Bramley District Centre, Leeds, LS13 2EJ

Director-Active
6 Lyndon Close, Bramham, Wetherby, LS23 6SR

Director17 June 1996Active
Laund Head Farm Noggarth Road, Roughlee, Burnley, BB12 9PR

Director-Active
20279 Douglas Court, Beverley Hills, Usa, FOREIGN

Director28 January 1999Active
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG

Director-Active

People with Significant Control

Amtrust International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Market Square House, St. James's Street, Nottingham, England, NG1 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.