Company NameThe Caravan Clinic Limited
DirectorDarren Stephen McPherson
Company StatusActive
Company Number03192598
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Darren Stephen McPherson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 year after company formation)
Appointment Duration27 years
RoleService & Repair Of Caravans
Country of ResidenceUnited Kingdom
Correspondence Address22 Tiverton Gardens
Gateshead
Tyne & Wear
NE9 6UF
Secretary NameMrs Casandra McPherson
StatusCurrent
Appointed28 January 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCaravan Clinic Halifax Road
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JW
Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameJohn Gilbert Robinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCaravan Service Engineer
Correspondence AddressBriarmead
Dipwood Road
Rowlands Gill
Tyne & Wear
NE39 1BY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameJudith Ann Robinson
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleSecretary
Correspondence AddressBriarmead Dipwood Road
Rowlands Gill
Tyne & Wear
NE39 1BY
Secretary NameMargaret Ann Atkinson
NationalityBritish
StatusResigned
Appointed18 May 1999(3 years after company formation)
Appointment Duration21 years, 8 months (resigned 28 January 2021)
RoleCompany Director
Correspondence Address4 Willow Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameMr Paul Dennis Atkinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(3 years after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Willow Way
Ponteland
Newcastle Upon Tyne
NE20 9RJ

Contact

Websitewww.caravanclinicuk.com
Telephone0191 4610302
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 High Street
Stanley
Co. Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

29 at £1Darren Stephen Mcpherson
29.00%
Ordinary
29 at £1Margaret Ann Atkinson
29.00%
Ordinary
22 at £1Paul Dennis Atkinson
22.00%
Ordinary
20 at £1Cassandra Mcpherson
20.00%
Ordinary

Financials

Year2014
Net Worth£28,777
Cash£21,226
Current Liabilities£64,389

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Appointment of Mrs Casandra Mcpherson as a secretary on 28 January 2021 (2 pages)
28 January 2021Cessation of Margaret Ann Atkinson as a person with significant control on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Margaret Ann Atkinson as a secretary on 28 January 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 May 2010Director's details changed for Darren Stephen Mcpherson on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Darren Stephen Mcpherson on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Paul Dennis Atkinson on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Paul Dennis Atkinson on 30 April 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 June 2009Return made up to 30/04/09; full list of members (4 pages)
2 June 2009Return made up to 30/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
11 June 2008Return made up to 30/04/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 June 2007Return made up to 30/04/07; no change of members (7 pages)
12 June 2007Return made up to 30/04/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
26 May 2006Return made up to 30/04/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 May 2005Return made up to 30/04/05; full list of members (7 pages)
24 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 June 2004Return made up to 30/04/04; full list of members (7 pages)
21 June 2004Return made up to 30/04/04; full list of members (7 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
20 June 2003Return made up to 30/04/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 August 2002Return made up to 30/04/02; full list of members (7 pages)
8 August 2002Return made up to 30/04/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 June 2001Return made up to 30/04/01; full list of members (6 pages)
28 June 2001Return made up to 30/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 January 2000 (10 pages)
22 November 2000Full accounts made up to 31 January 2000 (10 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 30/04/00; full list of members (6 pages)
10 August 2000Return made up to 30/04/00; full list of members (6 pages)
10 August 2000New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 June 1998Return made up to 30/04/98; no change of members (4 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 30/04/98; no change of members (4 pages)
18 June 1998New director appointed (2 pages)
6 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
11 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/05/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
11 February 1997Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
30 April 1996Incorporation (10 pages)
30 April 1996Incorporation (10 pages)