UKBizDB.co.uk

COUNTRYWIDE ASSURED PLC

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

This company is commonly known as Countrywide Assured Plc. The company was founded 36 years ago and was given the registration number 02261746. The firm's registered office is in PRESTON. You can find them at 2nd Floor, Building 4 West Strand, West Strand Road, Preston, Lancashire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:COUNTRYWIDE ASSURED PLC
Company Number:02261746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:2nd Floor, Building 4 West Strand, West Strand Road, Preston, Lancashire, England, PR1 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Secretary03 October 2022Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director19 May 2016Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director24 February 2022Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director17 December 2018Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director19 May 2016Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director13 April 2016Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director20 November 2023Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Secretary21 October 2010Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Secretary30 March 2015Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Secretary16 October 2015Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Secretary01 April 2018Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Secretary-Active
Riverbank 32 Curzon Park North, Chester, CH4 8AR

Director03 January 1995Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director16 January 2013Active
1 Hertsfield Oast, Staplehurst Road Marden, Tonbridge, TN12 9BW

Director-Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director03 December 2014Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director04 March 2013Active
19 Furze Field, Oxshott, KT22 0UR

Director-Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director19 July 1999Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director01 July 2020Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Director01 March 2004Active
Arborfield House, Hawkins Lane West Hill, Ottery St Mary, EX11 1XG

Director-Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director25 February 2000Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director26 October 2016Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director10 May 2002Active
53 Roundwood Lane, Harpenden, AL5 3BP

Director-Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Director01 July 2002Active
Four Winds, 253 Wigan Road Standish, Wigan, WN1 2RF

Director26 November 1998Active
Harbour House, Port Way Ashton On Ribble, Preston, PR2 2PR

Director26 October 1992Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director-Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director-Active
21 Abbey Avenue, St. Albans, AL3 4BJ

Director01 March 2006Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director02 August 2021Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director02 January 1996Active
2nd Floor, Building 4, West Strand, West Strand Road, Preston, England, PR1 8UY

Director16 January 2013Active

People with Significant Control

Countrywide Assured Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, West Strand, Preston, England, PR1 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-20Mortgage

Legacy.

Download
2024-01-13Mortgage

Legacy.

Download
2024-01-13Mortgage

Legacy.

Download
2024-01-13Mortgage

Legacy.

Download
2024-01-13Mortgage

Legacy.

Download
2024-01-13Mortgage

Legacy.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2024-01-11Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.