CAR CARE PLAN MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAR CARE PLAN MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624430

Incorporation date

27/06/1991

Size

Dormant

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 27/06/1991)
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 icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon01/06/2020
Termination of appointment of Paul Graeme Newton as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Gavin William Work Tinch as a director on 2020-06-01
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Appointment of Paul Graeme Newton as a director on 2018-02-01
dot icon20/02/2018
Termination of appointment of Timothy John Heavisides as a director on 2018-02-01
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon19/10/2017
Director's details changed for Mr Timothy John Heavisides on 2017-10-19
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon18/04/2015
Certificate of change of name
dot icon18/04/2015
Change of name notice
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 icon13/03/2015
Resolutions
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon24/10/2013
Auditor's resignation
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of Mr Timothy John Heavisides as a director
dot icon06/03/2013
Termination of appointment of Charles Vanswearingen as a director
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Appointment of Charles Ellis Vanswearingen as a director
dot icon06/12/2010
Appointment of Simon Jonathan Wright as a director
dot icon02/12/2010
Termination of appointment of Maxwell Reid as a director
dot icon02/12/2010
Termination of appointment of Anthony Mowlam as a director
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Christian Plumer as a director
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon19/11/2009
Director's details changed for Anthony John Mowlam on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Christian Charles Plumer on 2009-11-19
dot icon19/11/2009
Director's details changed for Maxwell Reid on 2009-11-19
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Director appointed christian charles plumer
dot icon15/05/2008
Appointment terminated director mark sutherland
dot icon23/11/2007
Return made up to 08/11/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 08/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon24/11/2005
Return made up to 08/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 08/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Certificate of change of name
dot icon30/04/2003
Registered office changed on 30/04/03 from: griffin house osborne road luton LU1 3YT
dot icon07/03/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Return made up to 08/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 08/11/01; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon29/12/2000
Full accounts made up to 1999-12-31
dot icon20/11/2000
Return made up to 08/11/00; full list of members
dot icon20/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/11/1999
Return made up to 08/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Secretary's particulars changed;director's particulars changed
dot icon12/02/1999
New director appointed
dot icon26/11/1998
Full accounts made up to 1997-12-31
dot icon26/11/1998
Return made up to 13/11/98; full list of members
dot icon07/08/1998
Director resigned
dot icon28/11/1997
Return made up to 01/12/97; no change of members
dot icon26/11/1997
New director appointed
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 01/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 01/12/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 01/12/94; full list of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon19/12/1993
Return made up to 01/12/93; no change of members
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon04/12/1992
Return made up to 01/12/92; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Return made up to 07/06/92; full list of members
dot icon10/12/1991
Resolutions
dot icon21/10/1991
Resolutions
dot icon21/10/1991
Resolutions
dot icon21/10/1991
Resolutions
dot icon21/10/1991
Nc inc already adjusted 25/09/91
dot icon21/10/1991
Registered office changed on 21/10/91 from: whitefriars 65 fleet street london EC4Y 1HS
dot icon21/10/1991
New secretary appointed
dot icon21/10/1991
Secretary resigned;director resigned;new director appointed
dot icon21/10/1991
Secretary resigned;director resigned;new director appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon21/10/1991
Accounting reference date notified as 31/12
dot icon26/09/1991
Certificate of change of name
dot icon23/09/1991
Registered office changed on 23/09/91 from: 2 baches street london N1 6UB
dot icon23/09/1991
Director resigned;new director appointed
dot icon23/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1991
Resolutions
dot icon27/06/1991
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
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Simon Jonathan
Director
30/11/2010 - 17/04/2026
9
Tinch, Gavin William Work
Director
01/06/2020 - Present
5
Hinchcliffe, Richard David
Director
17/04/2026 - Present
6
Plumer, Christian Charles
Director
15/05/2008 - 08/11/2010
38

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 MANAGEMENT SERVICES LIMITED

CAR CARE PLAN MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 27/06/1991 with the registered office located at Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire BD3 7AG. There are currently 2 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 MANAGEMENT SERVICES LIMITED?

toggle

CAR CARE PLAN MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 27/06/1991 .

Where is CAR CARE PLAN MANAGEMENT SERVICES LIMITED located?

toggle

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

What does CAR CARE PLAN MANAGEMENT SERVICES LIMITED do?

toggle

CAR CARE PLAN MANAGEMENT SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CAR CARE PLAN MANAGEMENT SERVICES LIMITED?

toggle

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