UKBizDB.co.uk

COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED

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

This company is commonly known as Countrywide Healthcare Supplies Holdings Limited. The company was founded 10 years ago and was given the registration number 08756435. The firm's registered office is in BARNSLEY. You can find them at Countrywide House Springvale Road, Grimethorpe, Barnsley, South Yorkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED
Company Number:08756435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Countrywide House Springvale Road, Grimethorpe, Barnsley, South Yorkshire, S72 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director23 November 2021Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director28 February 2014Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director01 February 2018Active
Octopus Investments, 33 Holborn, London, England, EC1N 2HT

Director16 January 2024Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director28 February 2014Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director01 February 2018Active
Protection House 16-17, East Parade, Leeds, United Kingdom, LS1 2BR

Director31 October 2013Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director17 April 2014Active
Protection House 16-17, East Parade, Leeds, United Kingdom, LS1 2BR

Director31 October 2013Active

People with Significant Control

Mr Alastair Richard Kitching
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:National Distribution Centre, Ferrymoor Way, Barnsley, England, S72 7BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy David Gilson
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:National Distribution Centre, Ferrymoor Way, Barnsley, England, S72 7BN
Nature of control:
  • Significant influence or control
Octopus Apollo Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Significant influence or control

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
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Accounts

Accounts with accounts type group.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type group.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type group.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type group.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type group.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type group.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type group.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type group.

Download
2016-01-11Officers

Change person director company with change date.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.