COUNTRYWIDE ASSURED SERVICES LIMITED
Overview
| Company Name | COUNTRYWIDE ASSURED SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02836237 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE ASSURED SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMBRO ASSURED SERVICES LIMITED | Dec 16, 1998 | Dec 16, 1998 |
| HAMBRO GUARDIAN SERVICES LIMITED | Sep 14, 1993 | Sep 14, 1993 |
| COLJOL LIMITED | Jul 14, 1993 | Jul 14, 1993 |
What are the latest accounts for COUNTRYWIDE ASSURED SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYWIDE ASSURED SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE ASSURED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Anthony Rimmington as a director on May 14, 2024 | 1 pages | TM01 | ||
Appointment of Jackie Ronson as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Duncan Hogg as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Grant Murray as a director on Oct 12, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Amanda Wright as a secretary on Oct 03, 2022 | 2 pages | AP03 | ||
Termination of appointment of Alastair Lonie as a secretary on Oct 02, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||
Who are the officers of COUNTRYWIDE ASSURED SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONIE, Alastair | Secretary | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | 330779580001 | |||||||
| MURRAY, Steven Grant | Director | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | United Kingdom | British | 198455660001 | |||||
| RONSON, Jackie | Director | Winckley Square PR1 3JJ Preston 2nd Floor, 33-34 Lancashire England | England | British | 302470130001 | |||||
| FISHWICK, Winifred Mary | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 175483460001 | |||||||
| KING, Ian Campbell | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | 196410010001 | |||||||
| KUBIAK, Zoe Maureen Patricia | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 201937920001 | |||||||
| LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||
| LONIE, Alastair | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 245018750001 | |||||||
| ROMNEY, Kenneth Owen | Secretary | Harbour House Portway PR2 2PR Preston Lancashire | British | 14738960005 | ||||||
| WRIGHT, Amanda | Secretary | West Strand PR1 8UY Preston 2nd Floor, Building 4 | 300741550001 | |||||||
| DEANE, John Vincent | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | United Kingdom | British | 37081010002 | |||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||
| HOGG, Kenneth Duncan | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 | United Kingdom | British | 126761850001 | |||||
| HUGHES, Frank | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 92104470001 | |||||
| KETTLEBOROUGH, Graham Leslie | Director | Harbour House Portway PR2 2PR Preston Lancashire | England | British | 83007760002 | |||||
| MARRIS, Terry | Director | Harbour House Portway PR2 2PR Preston Lancashire | United Kingdom | British | 26411860003 | |||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||
| NOWER, Michael Charles | Nominee Director | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||
| RIMMINGTON, David Anthony | Director | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | England | British | 178379030001 | |||||
| ROMNEY, Kenneth Owen | Director | Harbour House Portway PR2 2PR Preston Lancashire | United Kingdom | British | 14738960005 | |||||
| ROMNEY, Kenneth Owen | Director | 31 Regent Avenue FY8 4AG Lytham St Annes Lancashire | British | 14738960004 | ||||||
| WILKINSON, Michael David, Dr | Director | 6 Rennie Court LA1 5XE Lancaster | United Kingdom | British | 36318250001 |
Who are the persons with significant control of COUNTRYWIDE ASSURED SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Assured Life Holdings Limited | Apr 06, 2016 | West Strand PR1 8UY Preston 2nd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COUNTRYWIDE ASSURED SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Jul 16, 2016 | The 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