Car Care Plan Limited THORNBURY


Founded in 1965, Car Care Plan, classified under reg no. 00850195 is an active company. Currently registered at Jubilee House BD3 7AG, Thornbury the company has been in the business for 59 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 9 directors in the the company, namely Simon C., Elizabeth B. and Andrew R. and others. In addition one secretary - Gavin T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Car Care Plan 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 00850195
Date of Incorporation Wed, 26th May 1965
Industry Non-life insurance
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 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

Simon C.

Position: Director

Appointed: 15 September 2023

Elizabeth B.

Position: Director

Appointed: 08 October 2020

Andrew R.

Position: Director

Appointed: 07 October 2020

Robert B.

Position: Director

Appointed: 30 July 2019

Gavin T.

Position: Director

Appointed: 07 June 2019

Peter D.

Position: Director

Appointed: 14 March 2019

Benjamin R.

Position: Director

Appointed: 07 October 2015

Gavin T.

Position: Secretary

Appointed: 01 April 2015

Jeremy C.

Position: Director

Appointed: 01 May 2013

Simon W.

Position: Director

Appointed: 01 January 1999

John L.

Position: Director

Appointed: 04 December 2013

Resigned: 30 September 2019

Maximiliaan C.

Position: Director

Appointed: 01 May 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

William N.

Position: Director

Appointed: 08 November 2000

Resigned: 31 March 2008

Ronald J.

Position: Director

Appointed: 08 November 2000

Resigned: 09 November 2010

Graham W.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 April 2015

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

Vincent Q.

Position: Director

Appointed: 20 July 1993

Resigned: 30 September 1994

Keith B.

Position: Secretary

Appointed: 21 April 1993

Resigned: 03 February 1998

Gary W.

Position: Director

Appointed: 02 September 1992

Resigned: 09 December 2018

Michael K.

Position: Director

Appointed: 02 September 1992

Resigned: 31 December 1998

David S.

Position: Director

Appointed: 14 August 1992

Resigned: 23 April 1996

Frederick H.

Position: Director

Appointed: 21 April 1992

Resigned: 09 September 1992

Jonathan H.

Position: Director

Appointed: 21 April 1992

Resigned: 26 January 1993

Timothy H.

Position: Director

Appointed: 21 April 1992

Resigned: 26 January 1993

Peter H.

Position: Director

Appointed: 21 April 1992

Resigned: 26 January 1993

Glynis Y.

Position: Director

Appointed: 21 April 1992

Resigned: 26 January 1993

Paul K.

Position: Director

Appointed: 21 April 1992

Resigned: 19 March 1998

James W.

Position: Director

Appointed: 21 April 1992

Resigned: 30 April 1994

Keith M.

Position: Director

Appointed: 21 April 1992

Resigned: 09 September 1992

Peter V.

Position: Secretary

Appointed: 21 April 1992

Resigned: 14 August 1992

Brian C.

Position: Director

Appointed: 21 April 1992

Resigned: 09 September 1992

Peter D.

Position: Director

Appointed: 21 April 1992

Resigned: 26 January 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Car Care Plan (Holdings) Limited from Bradford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Car Care Plan (Holdings) Limited

Jubilee House 5 Mid Point, Thornbury, Bradford, BD3 7AG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1337510
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 Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (88 pages)

Company search

Advertisements