COUNTRYWIDE ASSURED SERVICES LIMITED

COUNTRYWIDE ASSURED SERVICES LIMITED

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

    Company NameCOUNTRYWIDE ASSURED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02836237
    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 SERVICES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is COUNTRYWIDE ASSURED SERVICES LIMITED located?

    Registered Office Address
    2nd Floor, 33-34 Winckley Square
    PR1 3JJ Preston
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE ASSURED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMBRO ASSURED SERVICES LIMITED Dec 16, 1998Dec 16, 1998
    HAMBRO GUARDIAN SERVICES LIMITEDSep 14, 1993Sep 14, 1993
    COLJOL LIMITEDJul 14, 1993Jul 14, 1993

    What are the latest accounts for COUNTRYWIDE ASSURED SERVICES LIMITED?

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

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

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for COUNTRYWIDE ASSURED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor, Building 4 West Strand Preston PR1 8UY to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on Dec 11, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Anthony Rimmington as a director on May 14, 2024

    1 pagesTM01

    Appointment of Jackie Ronson as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of Kenneth Duncan Hogg as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr Steven Grant Murray as a director on Oct 12, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Appointment of Amanda Wright as a secretary on Oct 03, 2022

    2 pagesAP03

    Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of COUNTRYWIDE ASSURED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONIE, Alastair
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Secretary
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    330779580001
    MURRAY, Steven Grant
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Director
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    United KingdomBritish198455660001
    RONSON, Jackie
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    Director
    Winckley Square
    PR1 3JJ Preston
    2nd Floor, 33-34
    Lancashire
    England
    EnglandBritish302470130001
    FISHWICK, Winifred Mary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    175483460001
    KING, Ian Campbell
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    196410010001
    KUBIAK, Zoe Maureen Patricia
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    201937920001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    LONIE, Alastair
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    245018750001
    ROMNEY, Kenneth Owen
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    Secretary
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    British14738960005
    WRIGHT, Amanda
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Secretary
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    300741550001
    DEANE, John Vincent
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    United KingdomBritish37081010002
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    HOGG, Kenneth Duncan
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    United KingdomBritish126761850001
    HUGHES, Frank
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    EnglandBritish92104470001
    KETTLEBOROUGH, Graham Leslie
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    EnglandBritish83007760002
    MARRIS, Terry
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    United KingdomBritish26411860003
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    RIMMINGTON, David Anthony
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Director
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    EnglandBritish178379030001
    ROMNEY, Kenneth Owen
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    Director
    Harbour House
    Portway
    PR2 2PR Preston
    Lancashire
    United KingdomBritish14738960005
    ROMNEY, Kenneth Owen
    31 Regent Avenue
    FY8 4AG Lytham St Annes
    Lancashire
    Director
    31 Regent Avenue
    FY8 4AG Lytham St Annes
    Lancashire
    British14738960004
    WILKINSON, Michael David, Dr
    6 Rennie Court
    LA1 5XE Lancaster
    Director
    6 Rennie Court
    LA1 5XE Lancaster
    United KingdomBritish36318250001

    Who are the persons with significant control of COUNTRYWIDE ASSURED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Countrywide Assured Life Holdings Limited
    West Strand
    PR1 8UY Preston
    2nd
    England
    Apr 06, 2016
    West Strand
    PR1 8UY Preston
    2nd
    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.

    What are the latest statements on persons with significant control for COUNTRYWIDE ASSURED SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016Jul 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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