COUNTRYWIDE ASSURED PLC

COUNTRYWIDE ASSURED PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE ASSURED PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02261746
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTRYWIDE ASSURED PLC?

    Previous Company Names
    Company NameFromUntil
    HAMBRO ASSURED PLCDec 16, 1998Dec 16, 1998
    HAMBRO GUARDIAN ASSURANCE PLCMay 25, 1988May 25, 1988

    What are the latest accounts for COUNTRYWIDE ASSURED PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYWIDE ASSURED PLC?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for COUNTRYWIDE ASSURED PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Jackie Ronson on Feb 09, 2026

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Andrew James Richards as a director on Aug 28, 2025

    1 pagesTM01

    Confirmation statement made on Jun 25, 2025 with updates

    4 pagesCS01

    Registration of charge 022617460022, created on Jun 20, 2025

    15 pagesMR01

    Termination of appointment of Jane Elizabeth Dale as a director on May 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    95 pagesAA

    Registration of charge 022617460021, created on Jan 30, 2025

    50 pagesMR01

    Appointment of Gail Louise Tucker as a director on Jan 29, 2025

    2 pagesAP01

    Satisfaction of charge 022617460020 in full

    1 pagesMR04

    Satisfaction of charge 022617460011 in full

    1 pagesMR04

    Termination of appointment of Amanda Wright as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Alastair Lonie as a secretary on Jan 01, 2025

    2 pagesAP03

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    108 pagesAA

    Satisfaction of charge 022617460005 in full

    1 pagesMR04

    Termination of appointment of David Sheldon Brand as a director on Mar 31, 2024

    1 pagesTM01

    legacy

    5 pagesMG06

    legacy

    5 pagesMG06

    legacy

    5 pagesMG06

    legacy

    5 pagesMG06

    legacy

    5 pagesMG06

    legacy

    5 pagesMG06

    Registration of acquisition 022617460004, acquired on Jan 01, 2024

    37 pagesMR02

    Registration of acquisition 022617460005, acquired on Jan 01, 2024

    13 pagesMR02

    Who are the officers of COUNTRYWIDE ASSURED PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONIE, Alastair
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Secretary
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    330779470001
    HAGH, Carol Jungmin
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Director
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    EnglandBritish284441960001
    HESKETH, Mark Alexander
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Director
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    ScotlandBritish253545470001
    MCMANUS, Eithne Siobhan
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Director
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    EnglandIrish208981720001
    RONSON, Jacqueline Ann
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Director
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    EnglandBritish302470130003
    TUCKER, Gail Louise
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    Director
    33-34 Winckley Square
    PR1 3JJ Preston
    2nd Floor
    Lancashire
    United Kingdom
    EnglandBritish332038620001
    FISHWICK, Winifred Mary
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Secretary
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    155133660001
    KING, Ian Campbell
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Secretary
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    196410080001
    KUBIAK, Zoe Maureen Patricia
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Secretary
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    201937900001
    LONIE, Alastair
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Secretary
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    245019230001
    ROMNEY, Kenneth Owen
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Secretary
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    British14738960005
    WRIGHT, Amanda
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Secretary
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    300730080001
    ARSCOTT, Keith Richard
    Riverbank 32 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    Riverbank 32 Curzon Park North
    CH4 8AR Chester
    Cheshire
    British14738990002
    BRAND, David Sheldon
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    EnglandBritish26965550001
    CLAY, John Martin
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    Director
    1 Hertsfield Oast
    Staplehurst Road Marden
    TN12 9BW Tonbridge
    Kent
    British1524000003
    DALE, Jane Elizabeth
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish139283060001
    DEANE, John Vincent
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish37081010002
    EVANS, Michael Jonathan
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish39361800002
    FELLOWS, Derek Edward
    19 Furze Field
    KT22 0UR Oxshott
    Surrey
    Director
    19 Furze Field
    KT22 0UR Oxshott
    Surrey
    British13710720002
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritish159145420001
    FLANAGAN, Eamonn Michael
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish247874040001
    GORDON, Michael John
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritish465770002
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    HOGG, Kenneth Duncan
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish126761850001
    HUGHES, Frank
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    EnglandBritish92104470001
    HUNTER, John David
    53 Roundwood Lane
    AL5 3BP Harpenden
    Hertfordshire
    Director
    53 Roundwood Lane
    AL5 3BP Harpenden
    Hertfordshire
    United KingdomBritish46566950002
    KETTLEBOROUGH, Graham Leslie
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    EnglandBritish83007760002
    LEA, William Harold
    Four Winds
    253 Wigan Road Standish
    WN1 2RF Wigan
    Lancashire
    Director
    Four Winds
    253 Wigan Road Standish
    WN1 2RF Wigan
    Lancashire
    British61638190002
    MARRIS, Terry
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Port Way Ashton On Ribble
    PR2 2PR Preston
    Lancashire
    United KingdomBritish26411860003
    MASON, Peter William
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    EnglandBritish27214640003
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    MCMANUS, Eithne Siobhan
    21 Abbey Avenue
    AL3 4BJ St. Albans
    Hertfordshire
    Director
    21 Abbey Avenue
    AL3 4BJ St. Albans
    Hertfordshire
    EnglandIrish70072350002
    MURRAY, Steven Grant
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, Building 4
    Lancashire
    England
    United KingdomBritish198455660001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001

    Who are the persons with significant control of COUNTRYWIDE ASSURED PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Countrywide Assured Life Holdings Limited
    West Strand
    PR1 8UY Preston
    2nd Floor
    England
    Apr 06, 2016
    West Strand
    PR1 8UY Preston
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number2662097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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