UKBizDB.co.uk

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Countrywide Accident Assistance Limited. The company was founded 19 years ago and was given the registration number 05202786. The firm's registered office is in IPSWICH. You can find them at 48 Felaw Street, , Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED
Company Number:05202786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:48 Felaw Street, Ipswich, Suffolk, IP2 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Point, Sandy Hill Park, Sandy Way, Tamworth, England, B77 4DU

Director18 August 2015Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Secretary10 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 August 2004Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director10 August 2004Active
High Point, Sandy Hill Park, Sandy Way, Tamworth, England, B77 4DU

Director18 August 2015Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director01 September 2008Active
The Gallagher Centre, 2 Pierce Place, Itasca, Usa, 60143

Director18 August 2015Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director01 November 2004Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director01 April 2012Active
The Gallagher Centre, 2 Pierce Place, Itasca, United States, 60143

Director18 August 2015Active
48, Felaw Street, Ipswich, IP2 8PN

Director01 July 2018Active
48, Felaw Street, Ipswich, United Kingdom, IP2 8PN

Director10 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 August 2004Active

People with Significant Control

Gallagher Bassett International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Point Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.