About

Registered Number: 01186700
Date of Incorporation: 10/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG

 

Based in Thornbury, West Yorkshire, Commercial Care Plan Ltd was founded on 10 October 1974, it has a status of "Active". This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, Robin N/A 23 April 1999 1
CLARKE, Alan Robert N/A 09 September 1992 1
FRETWELL, Kevi N/A 26 January 1993 1
Secretary Name Appointed Resigned Total Appointments
TINCH, Gavin William Work 01 April 2015 - 1
ALLISON, Peter John N/A 14 August 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP03 - Appointment of secretary 01 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 20 May 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 15 May 2001
RESOLUTIONS - N/A 01 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 29 May 1996
288 - N/A 24 May 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 09 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 04 November 1993
363b - Annual Return 17 May 1993
363(287) - N/A 17 May 1993
288 - N/A 17 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
288 - N/A 28 September 1992
288 - N/A 16 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
AUD - Auditor's letter of resignation 01 September 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 25 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1992
363x - Annual Return 06 May 1992
AA - Annual Accounts 11 October 1991
363x - Annual Return 16 May 1991
AA - Annual Accounts 17 January 1991
CERTNM - Change of name certificate 03 January 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 11 December 1990
288 - N/A 05 September 1990
288 - N/A 05 September 1990
363 - Annual Return 22 May 1990
288 - N/A 23 January 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 21 June 1989
RESOLUTIONS - N/A 16 May 1989
RESOLUTIONS - N/A 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
288 - N/A 30 November 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 04 July 1988
287 - Change in situation or address of Registered Office 04 July 1988
288 - N/A 02 February 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
288 - N/A 30 April 1987
GAZ(U) - N/A 11 April 1987
CERTNM - Change of name certificate 13 March 1987
CERTNM - Change of name certificate 12 December 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.