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

CAR CARE PENSION TRUSTEES LIMITED

JUBILEE HOUSE, 5 MID POINT BUSINESS PARK, THORNBURY BRADFORD, WEST YORKSHIRE, BD3 7AG,
Company Registration Number
05894458
Private Limited Company
Active

Company Overview

About Car Care Pension Trustees Ltd
CAR CARE PENSION TRUSTEES LIMITED was founded on 2006-08-02 and has its registered office in Thornbury Bradford. The organisation's status is listed as "Active". Car Care Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAR CARE PENSION TRUSTEES LIMITED
 
Legal Registered Office
JUBILEE HOUSE
5 MID POINT BUSINESS PARK
THORNBURY BRADFORD
WEST YORKSHIRE
BD3 7AG
Other companies in BD3
 
Previous Names
TRUSHELFCO (NO.3233) LIMITED08/08/2006
Filing Information
Company Number 05894458
Company ID Number 05894458
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAR CARE PENSION TRUSTEES 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.

Company Officers of CAR CARE PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
GAVIN WILLIAM WORK TINCH
Company Secretary 2015-04-01
ATALANTA HALLAWELL
Director 2018-06-19
CHRISTOPHER PAUL SCHOFIELD
Director 2006-08-08
PHILIP MARTIN STEAD
Director 2007-08-24
GAVIN WILLIAM WORK TINCH
Director 2018-02-26
GARY WHITELAM
Director 2006-08-08
SIMON JONATHAN WRIGHT
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ANTONY LITTLE
Director 2010-11-12 2018-06-19
ALLISON LOUISE BIRD
Director 2017-03-30 2018-03-16
STEPHEN JOHN HUTCHINS
Director 2016-04-11 2017-03-30
ALLISON LOUISE BIRD
Director 2015-11-13 2016-04-11
CHRISTINA ANN STAPLEY-HINTON
Director 2013-02-28 2015-11-13
GRAHAM MARKLEY WHILEY
Company Secretary 2006-08-08 2015-04-01
SUSAN GUNNING
Director 2010-04-01 2013-02-28
ROBERT EDWARD THROWER
Director 2006-08-08 2010-10-08
NEIL RICHARD JOHN WARD
Director 2009-06-12 2010-03-31
LYNN MARIE BRADLEY
Director 2006-08-08 2009-06-12
TRUSEC LIMITED
Nominated Secretary 2006-08-02 2006-08-08
PHILIP FREDERICK JOHN BENNETT
Director 2006-08-04 2006-08-08
CLARE BERNADETTE SHERIDAN
Director 2006-08-04 2006-08-08
SARAH DE GAY
Director 2006-08-02 2006-08-04
NICOLE FRANCES MONIR
Director 2006-08-02 2006-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WHITELAM AMTRUST EUROPE LIMITED Director 2016-06-27 CURRENT 1975-10-14 Active
GARY WHITELAM THE CANDLELIGHTERS TRUST Director 2002-09-13 CURRENT 1995-02-10 Active
GARY WHITELAM MOTORS INSURANCE COMPANY LIMITED Director 1996-05-01 CURRENT 1992-01-16 Active
GARY WHITELAM CAR CARE PLAN LIMITED Director 1992-09-02 CURRENT 1965-05-26 Active
GARY WHITELAM CAR CARE PLAN (HOLDINGS) LIMITED Director 1992-04-21 CURRENT 1977-11-07 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN MANAGEMENT SERVICES LIMITED Director 2010-11-30 CURRENT 1991-06-27 Active
SIMON JONATHAN WRIGHT GHYLL FARM MANAGEMENT LIMITED Director 2007-09-24 CURRENT 2004-09-23 Active
SIMON JONATHAN WRIGHT COMMERCIAL CARE PLAN LIMITED Director 2007-05-25 CURRENT 1974-10-10 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN (HOLDINGS) LIMITED Director 1999-01-01 CURRENT 1977-11-07 Active
SIMON JONATHAN WRIGHT CAR CARE PLAN LIMITED Director 1999-01-01 CURRENT 1965-05-26 Active
SIMON JONATHAN WRIGHT MOTORS INSURANCE COMPANY LIMITED Director 1998-05-01 CURRENT 1992-01-16 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
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14AP01DIRECTOR APPOINTED MR NEAL ANDREW STEAD
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL SCHOFIELD
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR MARK HALEY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITELAM
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN STEAD
2018-10-29AP01DIRECTOR APPOINTED MR ANTHONY JOHN MOWLAM
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AP01DIRECTOR APPOINTED MS ATALANTA HALLAWELL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANTONY LITTLE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON LOUISE BIRD
2018-02-26AP01DIRECTOR APPOINTED MR GAVIN WILLIAM WORK TINCH
2017-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WHITELAM / 18/10/2017
2017-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WRIGHT / 18/10/2017
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-03-30AP01DIRECTOR APPOINTED MISS ALLISON LOUISE BIRD
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HUTCHINS
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN HUTCHINS
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON LOUISE BIRD
2015-11-16AP01DIRECTOR APPOINTED MISS ALLISON LOUISE BIRD
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANN STAPLEY-HINTON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AP03Appointment of Mr Gavin William Work Tinch as company secretary on 2015-04-01
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHILEY
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0102/08/14 FULL LIST
2014-05-21AA31/12/13 TOTAL EXEMPTION FULL
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02AR0102/08/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MRS CHRISTINA ANN STAPLEY-HINTON
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GUNNING
2012-09-07AA31/12/11 TOTAL EXEMPTION FULL
2012-08-02AR0102/08/12 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-08-03AR0102/08/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED KENNETH ANTONY LITTLE
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THROWER
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-08-02AR0102/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD THROWER / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN STEAD / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SCHOFIELD / 02/08/2010
2010-04-01AP01DIRECTOR APPOINTED SUSAN GUNNING
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARD
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-23288aDIRECTOR APPOINTED NEIL RICHARD JOHN WARD
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR LYNN BRADLEY
2008-08-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-19ELRESS386 DISP APP AUDS 14/12/07
2007-12-19ELRESS366A DISP HOLDING AGM 14/12/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-16363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2006-08-16225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-08CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3233) LIMITED CERTIFICATE ISSUED ON 08/08/06
2006-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAR CARE PENSION TRUSTEES 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 CAR CARE PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAR CARE PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAR CARE PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAR CARE PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of CAR CARE PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAR CARE PENSION TRUSTEES 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 (96090 - Other service activities n.e.c.) as CAR CARE PENSION TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAR CARE PENSION TRUSTEES 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 CAR CARE PENSION TRUSTEES 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 CAR CARE PENSION TRUSTEES 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.