COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED
Overview
Company Name | COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08756435 |
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 HEALTHCARE SUPPLIES HOLDINGS LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED located?
Registered Office Address | Phs Group Block B Western Industrial Estate CF83 1XH Caerphilly Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HLWKH 559 LIMITED | Oct 31, 2013 | Oct 31, 2013 |
What are the latest accounts for COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Current accounting period shortened from Sep 30, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Sarah Louise Robinson as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alastair Richard Kitching as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edward Peter George Keelan as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Anthony Hannah as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Saranyah Mishali Douse as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jeremy David Gilson as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Cessation of Octopus Apollo Vct Plc as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||
Cessation of Alastair Richard Kitching as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||
Cessation of Jeremy David Gilson as a person with significant control on Sep 13, 2024 | 1 pages | PSC07 | ||
Notification of Personnel Hygiene Services Limited as a person with significant control on Sep 13, 2024 | 2 pages | PSC02 | ||
Appointment of Mr David Finlayson as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||
Appointment of Mr Colin Joseph Thomas as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Edward Stanley Brabin as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Registered office address changed from National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England to Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on Sep 17, 2024 | 1 pages | AD01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 33 pages | AA | ||
Appointment of Edward Peter George Keelan as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 087564350002 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Sep 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 32 pages | AA | ||
Appointment of Saranyah Mishali Douse as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edward Keelan as a director on Nov 23, 2021 | 1 pages | TM01 | ||
Who are the officers of COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINLAYSON, David | Secretary | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | 327232770001 | |||||||
BRABIN, Matthew Edward Stanley | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Director | 92458830002 | ||||
THOMAS, Colin Joseph | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | Wales | British | Director | 81652530001 | ||||
CANTWELL, Michael Neil | Director | East Parade LS1 2BR Leeds Protection House 16-17 West Yorkshire United Kingdom | England | British | Solicitor | 181417100001 | ||||
DOUSE, Saranyah Mishali | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Company Director | 290139210001 | ||||
GILSON, Jeremy David | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Director | 166948980001 | ||||
HANNAH, Richard Anthony | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Finance Director | 242765530001 | ||||
KEELAN, Edward Peter George | Director | 33 Holborn EC1N 2HT London Octopus Investments England | England | British | Investment Director | 317016710001 | ||||
KEELAN, Edward | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | Director | 187220600001 | ||||
KITCHING, Alastair Richard | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Director | 47995590002 | ||||
LARKING, Richard Patrick | Director | East Parade LS1 2BR Leeds Protection House 16-17 West Yorkshire United Kingdom | England | British | Solicitor | 181417110001 | ||||
ROBINSON, Sarah Louise | Director | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | England | British | Operations Director | 242765810001 |
Who are the persons with significant control of COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Personnel Hygiene Services Limited | Sep 13, 2024 | Western Industrial Estate CF83 1XH Caerphilly Block B Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alastair Richard Kitching | Apr 06, 2016 | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy David Gilson | Apr 06, 2016 | Block B Western Industrial Estate CF83 1XH Caerphilly Phs Group Wales | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Octopus Apollo Vct Plc | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor, 33 England | Yes | ||||||||||
| |||||||||||||
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