Car Care Plan (holdings) Limited THORNBURY


Founded in 1977, Car Care Plan (holdings), classified under reg no. 01337510 is an active company. Currently registered at Jubilee House BD3 7AG, Thornbury the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Andrew R., Elizabeth B. and Robert B. and others. In addition one secretary - Gavin T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Car Care Plan (holdings) Limited Address / Contact

Office Address Jubilee House
Office Address2 5 Mid Point Business Park
Town Thornbury
Post code BD3 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01337510
Date of Incorporation Mon, 7th Nov 1977
Industry Non-life insurance
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Andrew R.

Position: Director

Appointed: 11 March 2020

Elizabeth B.

Position: Director

Appointed: 11 March 2020

Robert B.

Position: Director

Appointed: 04 June 2019

Gavin T.

Position: Director

Appointed: 01 May 2019

Peter D.

Position: Director

Appointed: 14 March 2019

Benjamin R.

Position: Director

Appointed: 01 June 2015

Gavin T.

Position: Secretary

Appointed: 01 April 2015

Jeremy C.

Position: Director

Appointed: 28 February 2013

Simon W.

Position: Director

Appointed: 01 January 1999

Gary W.

Position: Director

Resigned: 09 December 2018

John L.

Position: Director

Appointed: 15 October 2013

Resigned: 30 September 2019

Maximiliaan C.

Position: Director

Appointed: 28 February 2013

Resigned: 12 December 2018

Thomas C.

Position: Director

Appointed: 09 November 2010

Resigned: 28 February 2013

Paul N.

Position: Director

Appointed: 29 April 2002

Resigned: 01 June 2021

Ronald J.

Position: Director

Appointed: 08 November 2000

Resigned: 09 November 2010

Deborah F.

Position: Director

Appointed: 28 January 1999

Resigned: 01 May 2001

David W.

Position: Director

Appointed: 28 January 1999

Resigned: 15 May 2002

Graham W.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 April 2015

Richard C.

Position: Director

Appointed: 02 January 1998

Resigned: 01 April 2005

Stephen S.

Position: Director

Appointed: 17 June 1996

Resigned: 17 July 1998

Steven D.

Position: Director

Appointed: 13 December 1994

Resigned: 08 November 2000

Timothy H.

Position: Director

Appointed: 13 December 1994

Resigned: 28 February 2019

John B.

Position: Director

Appointed: 30 September 1994

Resigned: 13 December 1994

William N.

Position: Director

Appointed: 30 September 1994

Resigned: 31 March 2008

Keith B.

Position: Secretary

Appointed: 21 April 1993

Resigned: 03 February 1998

Vincent Q.

Position: Director

Appointed: 21 April 1993

Resigned: 30 September 1994

David S.

Position: Director

Appointed: 21 April 1993

Resigned: 23 April 1996

Michael K.

Position: Director

Appointed: 21 April 1992

Resigned: 31 December 1998

Jan M.

Position: Director

Appointed: 21 April 1992

Resigned: 12 August 1992

Paul K.

Position: Director

Appointed: 21 April 1992

Resigned: 19 March 1998

John L.

Position: Director

Appointed: 21 April 1992

Resigned: 14 August 1992

James W.

Position: Director

Appointed: 21 April 1992

Resigned: 30 April 1994

Christopher J.

Position: Director

Appointed: 21 April 1992

Resigned: 14 August 1992

Ian C.

Position: Director

Appointed: 21 April 1992

Resigned: 14 August 1992

Peter V.

Position: Secretary

Appointed: 21 April 1992

Resigned: 14 August 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Amtrust International Limited from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Amtrust International Limited

Market Square House St. James's Street, Nottingham, NG1 6FG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1683840
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (82 pages)

Company search

Advertisements