About

Registered Number: 02624430
Date of Incorporation: 27/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG

 

Founded in 1991, Car Care Plan Management Services Ltd have registered office in Thornbury in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARREN, Steven Neil 09 December 2002 30 April 2004 1
DUFFY, Charles Bernard 25 September 1991 31 July 1998 1
GALLAGHER, Seamus 01 October 1997 01 November 2000 1
LONERGAN, Steven Mark 01 January 1999 09 December 2002 1
ROEBUCK, Paul Gerard 21 August 1991 25 September 1991 1
STEWART, Ian Ross 21 August 1991 25 September 1991 1
SUTHERLAND, Mark Justin 20 July 2006 15 May 2008 1
VANSWEARINGEN, Charles Ellis 30 November 2010 28 February 2013 1
WHITEFORD, James 09 December 2002 20 July 2006 1
Secretary Name Appointed Resigned Total Appointments
TINCH, Gavin William Work 01 April 2015 - 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 08 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 11 July 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 19 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 April 2015
CERTNM - Change of name certificate 18 April 2015
CONNOT - N/A 18 April 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
RESOLUTIONS - N/A 13 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 November 2013
AUD - Auditor's letter of resignation 24 October 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 28 October 2003
CERTNM - Change of name certificate 30 April 2003
287 - Change in situation or address of Registered Office 30 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 27 October 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 November 2000
363a - Annual Return 15 November 1999
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
AA - Annual Accounts 26 November 1998
363a - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
363s - Annual Return 28 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 09 May 1994
288 - N/A 27 February 1994
363s - Annual Return 19 December 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 10 September 1992
RESOLUTIONS - N/A 10 December 1991
RESOLUTIONS - N/A 21 October 1991
RESOLUTIONS - N/A 21 October 1991
RESOLUTIONS - N/A 21 October 1991
123 - Notice of increase in nominal capital 21 October 1991
287 - Change in situation or address of Registered Office 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1991
CERTNM - Change of name certificate 26 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.