Warning: file_put_contents(c/36d9b323cccb1eb22b865eeb175801ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4480734b2ac3d750888a5bbb46852c43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Camping And Caravanning Club (franchising) Limited, CV4 8JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CAMPING AND CARAVANNING CLUB (FRANCHISING) LIMITED

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

This company is commonly known as The Camping And Caravanning Club (franchising) Limited. The company was founded 20 years ago and was given the registration number 04888316. The firm's registered office is in COVENTRY. You can find them at Greenfields House, Westwood Way, Coventry, West Midlands. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:THE CAMPING AND CARAVANNING CLUB (FRANCHISING) LIMITED
Company Number:04888316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Greenfields House, Westwood Way, Coventry, West Midlands, CV4 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields House, Westwood Way, Coventry, CV4 8JH

Secretary08 June 2019Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director18 November 2023Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director28 November 2017Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director09 November 2013Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director19 March 2005Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director10 November 2012Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director18 November 2023Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director01 December 2022Active
8, Teal Close, Daventry, NN11 0XQ

Secretary02 July 2010Active
8 Teal Close, Daventry, NN11 0XQ

Secretary01 November 2003Active
427 Birmingham Road, Bordesley, Redditch, B97 6RL

Secretary29 November 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary04 September 2003Active
11 Marchburn Drive, Penicuik, EH26 9HE

Director01 November 2003Active
17 Kensington Park, Lisburn, BT27 5HQ

Director08 November 2008Active
38 Radford Drive, High Heath, Pelsall, WS4 1AE

Director01 November 2003Active
The Summerhouse, Aldermans Meadow, Leominster, HR6 8LB

Director21 April 2004Active
94 Esslemont Circle, Ellon, AB41 9XG

Director01 November 2003Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director12 November 2011Active
15, Millers Drive, North Common, Bristol, United Kingdom, BS30 8YH

Director13 November 2010Active
57 Kingsway, Wallaston, Stourbridge, DY8 4TG

Director23 March 2005Active
15 Langwith Road, Bolsover, Chesterfield, S44 6LA

Director01 November 2003Active
109 Harlington Road, Mexborough, S64 0DT

Director01 November 2003Active
6 Rampton End, Willingham, CB4 5JB

Director29 November 2006Active
Brigwell House, Manor Road, Scaring, NR19 2LL

Director01 November 2003Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director12 November 2016Active
1 Leabrook Drive, New Moston, Manchester, M40 3GQ

Director20 March 2004Active
3 Harcourt Way, Tillington, Stafford, ST16 1QZ

Director20 March 2004Active
1 Rose Gardens, Birchington, Margate, CF7 0DH

Director29 November 2006Active
3 Fullerton Drive, Brinsworth, Rotherham, S60 5HQ

Director08 November 2008Active
Greenfields House, Westwood Way, Coventry, CV4 8JH

Director09 November 2013Active
6 Oak Road, Rochester, ME2 2LL

Director01 November 2003Active
1 Park Row, Leeds, LS1 5AB

Corporate Director04 September 2003Active

People with Significant Control

Miss Sabina Jayne Voysey
Notified on:08 June 2019
Status:Active
Date of birth:February 1969
Nationality:British
Address:Greenfields House, Coventry, CV4 8JH
Nature of control:
  • Significant influence or control
Mr Robert Christopher Louden
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Greenfields House, Coventry, CV4 8JH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.