Background WavePink WaveYellow Wave

CARCLINIC (HARROGATE) LTD (06336919)

CARCLINIC (HARROGATE) LTD (06336919) is an active UK company. incorporated on 8 August 2007. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARCLINIC (HARROGATE) LTD has been registered for 18 years. Current directors include FOX, David George, FOX, Emma Louise.

Company Number
06336919
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
20, Riverside 69 Westgate, Wetherby, LS22 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, David George, FOX, Emma Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARCLINIC (HARROGATE) LTD

CARCLINIC (HARROGATE) LTD is an active company incorporated on 8 August 2007 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARCLINIC (HARROGATE) LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06336919

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

20, Riverside 69 Westgate Wetherby, LS22 6NH,

Previous Addresses

Unit 3 & 4 Wharfedale Park Halfpenny Lane Knaresborough HG5 0SL England
From: 22 September 2016To: 14 August 2023
1 South Crescent, Ripon Ripon North Yorkshire HG4 1XW
From: 8 August 2007To: 22 September 2016
Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 10
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Aug 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOX, David George

Active
20 Riverside, WetherbyLS22 6NH
Secretary
Appointed 08 Aug 2007

FOX, David George

Active
20 Riverside, WetherbyLS22 6NH
Born October 1946
Director
Appointed 08 Aug 2007

FOX, Emma Louise

Active
69 Westgate, WetherbyLS22 6NH
Born October 1978
Director
Appointed 01 Oct 2010

FOX, Pamela Ann

Resigned
20 Riverside, WetherbyLS22 6NH
Born May 1947
Director
Appointed 08 Aug 2007
Resigned 21 Oct 2013

Persons with significant control

1

Mr David George Fox

Active
69 Westgate, WetherbyLS22 6NH
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
5 November 2007
225Change of Accounting Reference Date
Incorporation Company
8 August 2007
NEWINCIncorporation