CAR CARE PLAN LIMITED

Register to unlock more data on OkredoRegister

CAR CARE PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00850195

Incorporation date

26/05/1965

Size

Full

Contacts

Registered address

Registered address

Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire BD3 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1965)
dot icon17/04/2026
Termination of appointment of Simon Jonathan Wright as a director on 2026-04-17
dot icon17/04/2026
Appointment of Mr Richard David Hinchcliffe as a director on 2026-04-17
dot icon12/11/2025
Director's details changed for Simon Jonathan Wright on 2025-10-01
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Elizabeth Anne Blythe as a director on 2025-06-30
dot icon23/05/2025
Director's details changed for Mr Peter Dewey on 2025-05-15
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon20/09/2023
Appointment of Mr Simon James Cook as a director on 2023-09-15
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Paul Graeme Newton as a director on 2021-06-01
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon03/02/2021
Director's details changed for Mr Robert Joseph Brannock on 2021-02-01
dot icon03/02/2021
Director's details changed for Mrs Elizabeth Anne Blythe on 2021-02-01
dot icon03/02/2021
Director's details changed for Mr Jeremy Edward Cadle on 2021-02-01
dot icon03/02/2021
Director's details changed for Mr Benjamin Seamus Russell on 2021-02-01
dot icon03/02/2021
Director's details changed for Mr Peter Dewey on 2021-02-01
dot icon03/02/2021
Director's details changed for Paul Graeme Newton on 2021-02-01
dot icon03/02/2021
Director's details changed for Simon Jonathan Wright on 2021-02-01
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Appointment of Mr Andrew Radi as a director on 2020-10-07
dot icon09/10/2020
Appointment of Mrs Elizabeth Anne Blythe as a director on 2020-10-08
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon10/10/2019
Termination of appointment of John Anthony Levin as a director on 2019-09-30
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Mr Robert Joseph Brannock as a director on 2019-07-30
dot icon17/06/2019
Appointment of Mr Gavin William Work Tinch as a director on 2019-06-07
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon27/03/2019
Appointment of Mr Peter Dewey as a director on 2019-03-14
dot icon05/03/2019
Termination of appointment of Timothy John Heavisides as a director on 2019-02-28
dot icon09/01/2019
Termination of appointment of Gary Whitelam as a director on 2018-12-09
dot icon13/12/2018
Termination of appointment of Maximiliaan Gerard Caviet as a director on 2018-12-12
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon19/10/2017
Director's details changed for Mr Timothy John Heavisides on 2017-10-19
dot icon18/10/2017
Director's details changed for Mr Gary Whitelam on 2017-10-18
dot icon18/10/2017
Director's details changed for Simon Jonathan Wright on 2017-10-18
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Benjamin Seamus Russell as a director on 2015-10-07
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Gavin William Work Tinch as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Graham Markley Whiley as a secretary on 2015-04-01
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon07/01/2014
Appointment of Mr John Anthony Levin as a director
dot icon24/10/2013
Auditor's resignation
dot icon09/10/2013
Memorandum and Articles of Association
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Resolutions
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon20/05/2013
Appointment of Mr Maximiliaan Gerard Caviet as a director
dot icon20/05/2013
Appointment of Mr Jeremy Edward Cadle as a director
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Thomas Callahan as a director
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/05/2012
Director's details changed for Paul Graeme Newton on 2011-07-14
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon16/11/2010
Appointment of Thomas Dennis Callahan as a director
dot icon15/11/2010
Termination of appointment of Ronald Judd as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 21/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / timothy heavisides / 17/10/2008
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 21/04/08; full list of members
dot icon31/03/2008
Appointment terminated director william noll
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 21/04/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 21/04/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 21/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 21/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 21/04/03; full list of members
dot icon22/11/2002
Registered office changed on 22/11/02 from: bramley district centre leeds LS13 2EJ
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
New director appointed
dot icon20/05/2002
Return made up to 21/04/02; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 21/04/01; full list of members
dot icon10/12/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Return made up to 21/04/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 21/04/99; full list of members
dot icon15/01/1999
New director appointed
dot icon15/01/1999
Director resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Director resigned
dot icon21/05/1998
Return made up to 21/04/98; no change of members
dot icon23/02/1998
Secretary resigned
dot icon23/02/1998
New secretary appointed
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 21/04/97; no change of members
dot icon05/07/1996
New director appointed
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Director resigned
dot icon16/05/1996
Return made up to 21/04/96; full list of members
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 21/04/95; no change of members
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
New director appointed
dot icon21/12/1994
Director resigned
dot icon05/11/1994
New director appointed
dot icon07/10/1994
Director resigned
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 21/04/94; no change of members
dot icon09/05/1994
Director resigned
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
New director appointed
dot icon14/05/1993
Return made up to 21/04/93; full list of members
dot icon14/05/1993
Registered office changed on 14/05/93
dot icon10/03/1993
Certificate of change of name
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon19/02/1993
Director resigned
dot icon17/12/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon29/09/1992
Secretary resigned
dot icon04/09/1992
Auditor's resignation
dot icon04/09/1992
Registered office changed on 04/09/92 from: bramley house bramley district centre bramley leeds west yorks LS13 2EJ
dot icon26/08/1992
Full accounts made up to 1992-04-30
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Accounting reference date shortened from 31/12 to 30/04
dot icon06/05/1992
Return made up to 21/04/92; change of members
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
New director appointed
dot icon16/05/1991
Return made up to 22/04/91; full list of members
dot icon21/03/1991
Director's particulars changed
dot icon21/03/1991
Director's particulars changed
dot icon24/02/1991
Director's particulars changed
dot icon18/02/1991
Miscellaneous
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon14/01/1991
Director resigned
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Resolutions
dot icon18/12/1990
Ad 29/06/90--------- £ si 1050000@1=1050000 £ ic 800000/1850000
dot icon18/12/1990
£ nc 1000000/2500000 29/06/90
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon22/05/1990
Return made up to 23/04/90; full list of members
dot icon18/01/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon06/12/1989
Director resigned
dot icon15/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon27/10/1989
Accounts for a small company made up to 1988-12-31
dot icon02/10/1989
Director resigned
dot icon21/06/1989
Return made up to 27/04/89; full list of members
dot icon05/02/1989
Wd 20/01/89 ad 31/12/88--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon09/09/1988
Resolutions
dot icon05/09/1988
Wd 12/08/88 ad 30/06/88--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon05/07/1988
Return made up to 27/04/88; full list of members
dot icon01/07/1988
Registered office changed on 01/07/88 from: security house bramley district centre leeds LS13 2EJ yorkshire
dot icon15/02/1988
Director resigned
dot icon12/02/1988
Director resigned;new director appointed
dot icon08/02/1988
New director appointed
dot icon14/01/1988
Director resigned
dot icon27/07/1987
Return made up to 27/04/87; full list of members
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon31/12/1986
New director appointed
dot icon06/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 28/04/86; full list of members
dot icon29/03/1976
Certificate of change of name
dot icon26/05/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caviet, Maximiliaan Gerard
Director
01/05/2013 - 12/12/2018
22
Dewey, Peter
Director
14/03/2019 - Present
28
Radi, Andrew
Director
07/10/2020 - Present
6
Hinchcliffe, Richard David
Director
17/04/2026 - Present
6
Tinch, Gavin William Work
Director
07/06/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR CARE PLAN LIMITED

CAR CARE PLAN LIMITED is an(a) Active company incorporated on 26/05/1965 with the registered office located at Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire BD3 7AG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CARE PLAN LIMITED?

toggle

CAR CARE PLAN LIMITED is currently Active. It was registered on 26/05/1965 .

Where is CAR CARE PLAN LIMITED located?

toggle

CAR CARE PLAN LIMITED is registered at Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire BD3 7AG.

What does CAR CARE PLAN LIMITED do?

toggle

CAR CARE PLAN LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CAR CARE PLAN LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Simon Jonathan Wright as a director on 2026-04-17.