COUNTRYWIDE ASSURED PLC
Overview
| Company Name | COUNTRYWIDE ASSURED PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02261746 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYWIDE ASSURED PLC?
- Life insurance (65110) / Financial and insurance activities
Where is COUNTRYWIDE ASSURED PLC located?
| Registered Office Address | 2nd Floor 33-34 Winckley Square PR1 3JJ Preston Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE ASSURED PLC?
| Company Name | From | Until |
|---|---|---|
| HAMBRO ASSURED PLC | Dec 16, 1998 | Dec 16, 1998 |
| HAMBRO GUARDIAN ASSURANCE PLC | May 25, 1988 | May 25, 1988 |
What are the latest accounts for COUNTRYWIDE ASSURED PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYWIDE ASSURED PLC?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE ASSURED PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Jackie Ronson on Feb 09, 2026 | 2 pages | CH01 | ||
Registered office address changed from 2nd Floor, Building 4 West Strand West Strand Road Preston Lancashire PR1 8UY England to 2nd Floor 33-34 Winckley Square Preston Lancashire PR1 3JJ on Dec 11, 2025 | 1 pages | AD01 | ||
Termination of appointment of Andrew James Richards as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 022617460022, created on Jun 20, 2025 | 15 pages | MR01 | ||
Termination of appointment of Jane Elizabeth Dale as a director on May 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 95 pages | AA | ||
Registration of charge 022617460021, created on Jan 30, 2025 | 50 pages | MR01 | ||
Appointment of Gail Louise Tucker as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 022617460020 in full | 1 pages | MR04 | ||
Satisfaction of charge 022617460011 in full | 1 pages | MR04 | ||
Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||
Appointment of Alastair Lonie as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 108 pages | AA | ||
Satisfaction of charge 022617460005 in full | 1 pages | MR04 | ||
Termination of appointment of David Sheldon Brand as a director on Mar 31, 2024 | 1 pages | TM01 | ||
legacy | 5 pages | MG06 | ||
legacy | 5 pages | MG06 | ||
legacy | 5 pages | MG06 | ||
legacy | 5 pages | MG06 | ||
legacy | 5 pages | MG06 | ||
legacy | 5 pages | MG06 | ||
Registration of acquisition 022617460004, acquired on Jan 01, 2024 | 37 pages | MR02 | ||
Registration of acquisition 022617460005, acquired on Jan 01, 2024 | 13 pages | MR02 | ||
Who are the officers of COUNTRYWIDE ASSURED PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONIE, Alastair | Secretary | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | 330779470001 | |||||||
| HAGH, Carol Jungmin | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 284441960001 | |||||
| HESKETH, Mark Alexander | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | Scotland | British | 253545470001 | |||||
| MCMANUS, Eithne Siobhan | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | Irish | 208981720001 | |||||
| RONSON, Jacqueline Ann | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 302470130003 | |||||
| TUCKER, Gail Louise | Director | 33-34 Winckley Square PR1 3JJ Preston 2nd Floor Lancashire United Kingdom | England | British | 332038620001 | |||||
| FISHWICK, Winifred Mary | Secretary | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | 155133660001 | |||||||
| KING, Ian Campbell | Secretary | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | 196410080001 | |||||||
| KUBIAK, Zoe Maureen Patricia | Secretary | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | 201937900001 | |||||||
| LONIE, Alastair | Secretary | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | 245019230001 | |||||||
| ROMNEY, Kenneth Owen | Secretary | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | British | 14738960005 | ||||||
| WRIGHT, Amanda | Secretary | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | 300730080001 | |||||||
| ARSCOTT, Keith Richard | Director | Riverbank 32 Curzon Park North CH4 8AR Chester Cheshire | British | 14738990002 | ||||||
| BRAND, David Sheldon | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | England | British | 26965550001 | |||||
| CLAY, John Martin | Director | 1 Hertsfield Oast Staplehurst Road Marden TN12 9BW Tonbridge Kent | British | 1524000003 | ||||||
| DALE, Jane Elizabeth | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 139283060001 | |||||
| DEANE, John Vincent | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 37081010002 | |||||
| EVANS, Michael Jonathan | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 39361800002 | |||||
| FELLOWS, Derek Edward | Director | 19 Furze Field KT22 0UR Oxshott Surrey | British | 13710720002 | ||||||
| FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | 159145420001 | |||||
| FLANAGAN, Eamonn Michael | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 247874040001 | |||||
| GORDON, Michael John | Director | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 465770002 | |||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||
| HOGG, Kenneth Duncan | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 126761850001 | |||||
| HUGHES, Frank | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | England | British | 92104470001 | |||||
| HUNTER, John David | Director | 53 Roundwood Lane AL5 3BP Harpenden Hertfordshire | United Kingdom | British | 46566950002 | |||||
| KETTLEBOROUGH, Graham Leslie | Director | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | England | British | 83007760002 | |||||
| LEA, William Harold | Director | Four Winds 253 Wigan Road Standish WN1 2RF Wigan Lancashire | British | 61638190002 | ||||||
| MARRIS, Terry | Director | Harbour House Port Way Ashton On Ribble PR2 2PR Preston Lancashire | United Kingdom | British | 26411860003 | |||||
| MASON, Peter William | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | England | British | 27214640003 | |||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||
| MCMANUS, Eithne Siobhan | Director | 21 Abbey Avenue AL3 4BJ St. Albans Hertfordshire | England | Irish | 70072350002 | |||||
| MURRAY, Steven Grant | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, Building 4 Lancashire England | United Kingdom | British | 198455660001 | |||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 |
Who are the persons with significant control of COUNTRYWIDE ASSURED PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Assured Life Holdings Limited | Apr 06, 2016 | West Strand PR1 8UY Preston 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0