UKBizDB.co.uk

COUNTRYWIDE CARE NETWORK LIMITED

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

This company is commonly known as Countrywide Care Network Limited. The company was founded 32 years ago and was given the registration number 02668131. The firm's registered office is in HAILSHAM. You can find them at Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:COUNTRYWIDE CARE NETWORK LIMITED
Company Number:02668131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex, BN27 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Albion Street, Lewes, United Kingdom, BN7 2ND

Secretary16 May 2000Active
Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, BN27 2QA

Director14 September 2017Active
Tenerife Buildings, Station Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1QD

Director31 January 2017Active
Millercare Limited, Moscow Mill Street, Oswaldtwistle, Accrington, England, BB5 0EP

Director15 December 2009Active
Mdl Warehouse, La Rue De La Chesnaie, St. John, Jersey, Jersey, JE3 4FW

Director01 February 2020Active
Y Bont, Vicarage Hill, Heol Y De, Aberaeron, Wales, SA46 0DY

Director15 February 2005Active
21, Albert Drive, Burgess Hill, England, RH15 9TN

Director31 January 2017Active
Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, BN27 2QA

Director01 April 2023Active
Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, BN27 2QA

Director01 June 2015Active
Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, BN27 2QA

Director19 February 2018Active
Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, BN27 2QA

Director31 July 1998Active
29a Gray Street, Dundee, DD2 2QU

Director09 September 2003Active
Stewart House, Enterprise Way, Vale Park, Evesham, England, WR11 1GS

Director11 November 2020Active
Coylumbridge, Hunters Ride, Wordsley, DY7 5QN

Secretary01 November 1993Active
Yoselea Chatham Road, Sandling, Maidstone, ME14 3AY

Secretary04 December 1991Active
28 Lower Road, Hextable, BR8 7RZ

Secretary12 March 1996Active
53 Ashly Court, St Asaph, LL17 0PG

Secretary08 October 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 December 1991Active
Coylumbridge, Hunters Ride, Wordsley, DY7 5QN

Director04 December 1991Active
Stewart House, Enterprise Way, Vale Park, Evesham, England, WR11 1GS

Director01 January 2015Active
Yoselea Chatham Road, Sandling, Maidstone, ME14 3AY

Director04 December 1991Active
26 Old Way, Hathern, Loughborough, LE12 5HN

Director01 February 1992Active
Mayfair, La Rue Du Nord, St. Lawrence, Jersey, JE3 1LR

Director31 July 1998Active
5 Ness Grove, Cheadle, ST10 1TA

Director22 May 2008Active
5 Ness Grove, Cheadle, ST10 1TA

Director30 January 2003Active
18a Stradbroke Avenue, Sheffield, S13 8LQ

Director18 May 1995Active
16 The Paddock, Oswaldtwistle, Accrington, BB5 3AB

Director01 August 1996Active
Unit 7, Greenham Park, Common Road, Witchford, Ely, England, CB6 2HF

Director26 March 2012Active
25 Crown Lane, Four Oaks, Sutton Coldfield, B74 4SU

Director01 March 2008Active
Old Meadows Cottage, Meadows Avenue, Bacup, OL13 8DG

Director09 November 1999Active
11 Reed Avenue, Camperdown, Newcastle Upon Tyne, NE12 0XH

Director19 May 1995Active
7, Corbally Road, Galgorm, Ballymena, Northern Ireland, BT42 1JQ

Director09 November 2015Active
30 Elm Drive, Billinge, Wigan, WN5 7PU

Director07 June 2006Active
Sark Bank Stokesley Road, Guisborough, TS14 8DL

Director23 March 1992Active
1 Dovenanter End, Clapham, Lancaster, LA2 8HB

Director04 December 1991Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Accounts

Change account reference date company previous shortened.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.