Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAR CLINIC LIMITED
Company Information for

THE CAR CLINIC LIMITED

WOODLANDS, 14 BARNESHALL AVENUE, WORCESTER, WR5 3EU,
Company Registration Number
03352199
Private Limited Company
Active

Company Overview

About The Car Clinic Ltd
THE CAR CLINIC LIMITED was founded on 1997-04-14 and has its registered office in Worcester. The organisation's status is listed as "Active". The Car Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CAR CLINIC LIMITED
 
Legal Registered Office
WOODLANDS
14 BARNESHALL AVENUE
WORCESTER
WR5 3EU
Other companies in WR14
 
Filing Information
Company Number 03352199
Company ID Number 03352199
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAR CLINIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CAR CLINIC LIMITED
The following companies were found which have the same name as THE CAR CLINIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAR CLINIC (NEWBURY) LIMITED 2nd Floor Regis House 45 King William Street London EC4R 9AN Liquidation Company formed on the 2004-08-11
THE CAR CLINIC (NI) LIMITED 300 BANGOR ROAD NEWTOWNARDS CO DOWN BT23 7PH Active - Proposal to Strike off Company formed on the 2006-09-29
THE CAR CLINIC BIRMINGHAM LIMITED UNIT 89 MOSELEY STREET DIGBETH BIRMINGHAM WEST MIDLANDS B12 0RT Active Company formed on the 2010-04-07
THE CAR CLINIC LANGLEY MILL LTD ST HELENS HOUSE KING STREET KING STREET DERBY DE1 3EE Dissolved Company formed on the 2011-09-28
THE CAR CLINIC (MANCHESTER) LIMITED 136A UNIT 1 SION STREET RADCLIFFE MANCHESTER M26 3SB Active Company formed on the 2014-08-05
THE CAR CLINIC (KENDAL) LIMITED UNIT 2 KENDAL BUSINESS PARK APPLEBY ROAD KENDAL ENGLAND LA9 6EW Dissolved Company formed on the 2015-01-12
THE CAR CLINIC SW LTD 6 MANOR GARDENS EXBOURNE OKEHAMPTON DEVON EX20 3RW Dissolved Company formed on the 2016-03-07
THE CAR CLINIC ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
The Car Clinic, Inc. Delaware Unknown
THE CAR CLINIC OF SPRING HILL INC. 11056 Avis St SPRING HILL FL 34608 Inactive Company formed on the 2012-05-02
THE CAR CLINIC OF MIAMI, INC. 15258 sw 109 st MIAMI FL 33196 Active Company formed on the 2010-03-17
THE CAR CLINIC, INC. 502 SE STARFLOWER AVE PORT ST LUCIE FL 34983 Inactive Company formed on the 1991-09-30
THE CAR CLINIC LLLP 4305 ANGORA ST MIDDLEBURG FL 32068 Inactive Company formed on the 2016-04-05
THE CAR CLINIC (KINGSWOOD) LTD C/O MGB ACCOUNTANTS 18 MARKET STREET WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AE Active Company formed on the 2018-10-01
THE CAR CLINIC FLORIDA, LLC 12180 PRAIRIE PLANTATION WAY ORLANDO FL 32824 Active Company formed on the 2018-08-17
The Car Clinic Inc Connecticut Unknown
THE CAR CLINIC GROUP LIMITED WILSON FIELD LIMITED, THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Liquidation Company formed on the 2019-11-14
THE CAR CLINIC LLC Arkansas Unknown
THE CAR CLINIC AT CHAFFEE CROSSING LLC Arkansas Unknown
THE CAR CLINIC DETAILING LTD 48 HOLSTEIN AVENUE ROCHDALE OL12 6DL Active - Proposal to Strike off Company formed on the 2020-07-15

Company Officers of THE CAR CLINIC LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE IVILL
Company Secretary 2015-03-02
CHARLES WILLIAM IVILL
Director 2015-03-02
LORRAINE IVILL
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE PRICE
Company Secretary 2009-02-01 2015-03-02
WILLIAM JOHN MANSELL
Director 1997-08-01 2015-03-02
NORMAN MITCHELL PRICE
Director 1997-04-16 2015-03-02
NORMAN MITCHEL PRICE
Company Secretary 2000-04-12 2010-12-31
KATHLEEN PRICE
Company Secretary 1997-04-16 2000-02-12
ANN ELIZABETH SWANNELL
Company Secretary 1997-04-14 1997-04-16
CHRISTINE SUSAN CLIST
Nominated Director 1997-04-14 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM IVILL CHALLENGER TYRE AND AUTO CENTRE LIMITED Director 2016-02-26 CURRENT 1985-03-08 Active - Proposal to Strike off
CHARLES WILLIAM IVILL BRITANNIA TYRES LIMITED Director 2016-02-26 CURRENT 1993-11-16 Active
CHARLES WILLIAM IVILL SME REORGANISATION LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2016-06-17
CHARLES WILLIAM IVILL IVILL PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CHARLES WILLIAM IVILL BRIDGESTONE RETAIL UK LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CHARLES WILLIAM IVILL HAMBLE RIVERSIDE HOUSES LIMITED Director 2003-07-01 CURRENT 1998-09-14 Active
CHARLES WILLIAM IVILL GROUP TYRE (UK) LIMITED Director 2000-07-01 CURRENT 1996-05-24 Active
CHARLES WILLIAM IVILL EXHAUST TYRES AND BATTERIES (WORCESTER) LIMITED Director 1991-12-31 CURRENT 1980-12-04 Active
LORRAINE IVILL EXHAUST TYRES AND BATTERIES (WORCESTER) LIMITED Director 2000-04-06 CURRENT 1980-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-1931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Director's details changed for Lorraine Ivill on 2023-05-22
2023-05-22SECRETARY'S DETAILS CHNAGED FOR LORRAINE IVILL on 2023-05-22
2023-05-22Director's details changed for Mr Charles William Ivill on 2023-05-22
2022-11-01AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-01-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-10PSC07CESSATION OF EXHAUST TYRES AND BATTERIES (WORCESTER) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-10PSC02Notification of Ivill Properties Limited as a person with significant control on 2018-09-06
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Unit 15B Blackpole Trading Estate East Worcester WR3 8SG
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033521990001
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2016-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM C/O the Richards Sandy Partnership Thorneloe Houae 25 Barbourne Road Worcester Worcestershire WR1 1RU
2016-02-03AA01Previous accounting period shortened from 02/03/16 TO 31/01/16
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-10AR0110/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PRICE
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MANSELL
2015-03-16AA01PREVSHO FROM 30/04/2015 TO 02/03/2015
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 315-317 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1AN
2015-03-16AP03SECRETARY APPOINTED LORRAINE IVILL
2015-03-16AP01DIRECTOR APPOINTED LORRAINE IVILL
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE PRICE
2015-03-16AP01DIRECTOR APPOINTED CHARLES WILLIAM IVILL
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-13AR0110/10/14 FULL LIST
2013-12-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-26AR0124/09/13 FULL LIST
2012-09-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-06AR0106/09/12 FULL LIST
2011-11-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNNE KING / 04/12/2009
2011-08-18AR0117/08/11 FULL LIST
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY NORMAN PRICE
2010-11-16AA30/04/10 TOTAL EXEMPTION FULL
2010-08-11AR0109/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MITCHELL PRICE / 01/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MANSELL / 01/08/2010
2010-01-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED JULIE ANNNE KING
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-08363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-30190LOCATION OF DEBENTURE REGISTER
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-27363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-26363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-04-2688(2)RAD 30/04/00--------- £ SI 9998@1
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-05-04288aNEW SECRETARY APPOINTED
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-29288bSECRETARY RESIGNED
1999-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-25363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-29363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-10-03288aNEW DIRECTOR APPOINTED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22288bDIRECTOR RESIGNED
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-22288bSECRETARY RESIGNED
1997-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CAR CLINIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAR CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE CAR CLINIC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CAR CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of THE CAR CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAR CLINIC LIMITED
Trademarks
We have not found any records of THE CAR CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAR CLINIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE CAR CLINIC LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where THE CAR CLINIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAR CLINIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAR CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.