Background WavePink WaveYellow Wave

COUNTRYWIDE CARE NETWORK LIMITED (02668131)

COUNTRYWIDE CARE NETWORK LIMITED (02668131) is an active UK company. incorporated on 4 December 1991. with registered office in Hailsham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. COUNTRYWIDE CARE NETWORK LIMITED has been registered for 34 years. Current directors include ASHTON CHAPMAN, Debbie Anne, BOWLT, Norman, BUCHANAN, Alexander Nicholas and 9 others.

Company Number
02668131
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 1991
Age
34 years
Address
Wightman And Parrish Limited, Hailsham, BN27 2QA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ASHTON CHAPMAN, Debbie Anne, BOWLT, Norman, BUCHANAN, Alexander Nicholas, CAMPBELL, Nigel Michael, EVANS, Nest, GILLETT, Duncan Charles, JOHNSON, Graham John, MASON, Mark Darren, MERALI, Irfaan Alnur, PARRISH, Nicholas Bryan, Mr., USHER, Elizabeth Amy, VICARY, Paul Richard
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE CARE NETWORK LIMITED

COUNTRYWIDE CARE NETWORK LIMITED is an active company incorporated on 4 December 1991 with the registered office located in Hailsham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. COUNTRYWIDE CARE NETWORK LIMITED was registered 34 years ago.(SIC: 94110)

Status

active

Active since 34 years ago

Company No

02668131

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 4 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Wightman And Parrish Limited Station Road Industrial Estate Hailsham, BN27 2QA,

Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PARRISH, Nicholas Bryan, Mr.

Active
Albion Street, LewesBN7 2ND
Secretary
Appointed 16 May 2000

ASHTON CHAPMAN, Debbie Anne

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born October 1981
Director
Appointed 14 Sept 2017

BOWLT, Norman

Active
Station Road, Newcastle Upon TyneNE3 1QD
Born July 1954
Director
Appointed 31 Jan 2017

BUCHANAN, Alexander Nicholas

Active
Moscow Mill Street, AccringtonBB5 0EP
Born December 1962
Director
Appointed 15 Dec 2009

CAMPBELL, Nigel Michael

Active
La Rue De La Chesnaie, JerseyJE3 4FW
Born June 1966
Director
Appointed 01 Feb 2020

EVANS, Nest

Active
Vicarage Hill, AberaeronSA46 0DY
Born March 1968
Director
Appointed 15 Feb 2005

GILLETT, Duncan Charles

Active
Albert Drive, Burgess HillRH15 9TN
Born March 1973
Director
Appointed 31 Jan 2017

JOHNSON, Graham John

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born November 1966
Director
Appointed 01 Apr 2023

MASON, Mark Darren

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born October 1966
Director
Appointed 01 Jun 2015

MERALI, Irfaan Alnur

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born May 1987
Director
Appointed 19 Feb 2018

PARRISH, Nicholas Bryan, Mr.

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born July 1964
Director
Appointed 31 Jul 1998

USHER, Elizabeth Amy

Active
Enterprise Way, EveshamWR11 1GS
Born January 1980
Director
Appointed 11 Nov 2020

VICARY, Paul Richard

Active
Wightman And Parrish Limited, HailshamBN27 2QA
Born March 1967
Director
Appointed 01 Aug 2025

ADAMS, Barry

Resigned
Coylumbridge, WordsleyDY7 5QN
Secretary
Appointed 01 Nov 1993
Resigned 12 Mar 1996

BARNES, Stephen Gary

Resigned
Yoselea Chatham Road, MaidstoneME14 3AY
Secretary
Appointed 04 Dec 1991
Resigned 01 Nov 1993

SMITH, Trevor

Resigned
28 Lower Road, HextableBR8 7RZ
Secretary
Appointed 12 Mar 1996
Resigned 04 Mar 1999

WILLIAMS, Peter

Resigned
53 Ashly Court, St AsaphLL17 0PG
Secretary
Appointed 08 Oct 1998
Resigned 15 May 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Dec 1991
Resigned 04 Dec 1991

ADAMS, Barry

Resigned
Coylumbridge, WordsleyDY7 5QN
Born November 1937
Director
Appointed 04 Dec 1991
Resigned 27 Mar 2001

BADHAM, David

Resigned
Enterprise Way, EveshamWR11 1GS
Born June 1950
Director
Appointed 01 Jan 2015
Resigned 30 Oct 2020

BARNES, Stephen Gary

Resigned
Yoselea Chatham Road, MaidstoneME14 3AY
Born February 1955
Director
Appointed 04 Dec 1991
Resigned 01 Nov 1993

BOULTBY, Peter Trevor

Resigned
26 Old Way, LoughboroughLE12 5HN
Born December 1943
Director
Appointed 01 Feb 1992
Resigned 22 Apr 1996

BUESNEL, Howard Garnet

Resigned
Mayfair, JerseyJE3 1LR
Born February 1962
Director
Appointed 31 Jul 1998
Resigned 31 Jan 2020

CLARE, Brian James

Resigned
5 Ness Grove, CheadleST10 1TA
Born February 1944
Director
Appointed 22 May 2008
Resigned 14 Feb 2009

CLARE, Brian James

Resigned
5 Ness Grove, CheadleST10 1TA
Born February 1944
Director
Appointed 30 Jan 2003
Resigned 07 Jun 2005

CLARK, Terence Michael

Resigned
18a Stradbroke Avenue, SheffieldS13 8LQ
Born August 1969
Director
Appointed 18 May 1995
Resigned 19 May 2012

CLARKSON, Anthony

Resigned
16 The Paddock, AccringtonBB5 3AB
Born January 1951
Director
Appointed 01 Aug 1996
Resigned 09 Nov 1999

COLLINS, Joanna

Resigned
Greenham Park, Common Road, ElyCB6 2HF
Born April 1975
Director
Appointed 26 Mar 2012
Resigned 31 Mar 2020

COOPER, John Anthony

Resigned
25 Crown Lane, Sutton ColdfieldB74 4SU
Born December 1956
Director
Appointed 01 Mar 2008
Resigned 11 Mar 2014

HALLIDAY, Susan

Resigned
Old Meadows Cottage, BacupOL13 8DG
Born October 1949
Director
Appointed 09 Nov 1999
Resigned 30 Nov 2001

HOGG, Alan

Resigned
11 Reed Avenue, Newcastle Upon TyneNE12 0XH
Born May 1966
Director
Appointed 19 May 1995
Resigned 10 Jun 2003

HUGHES, Mark Brent

Resigned
Corbally Road, BallymenaBT42 1JQ
Born December 1960
Director
Appointed 09 Nov 2015
Resigned 03 Oct 2016

KELLY, Mary Josephine

Resigned
30 Elm Drive, WiganWN5 7PU
Born February 1962
Director
Appointed 07 Jun 2006
Resigned 06 Feb 2008

LLEWELLYN, Trevor

Resigned
Sark Bank Stokesley Road, GuisboroughTS14 8DL
Born March 1947
Director
Appointed 23 Mar 1992
Resigned 09 Sept 1994

LOCKETT, Nigel Jonathan

Resigned
1 Dovenanter End, LancasterLA2 8HB
Born August 1962
Director
Appointed 04 Dec 1991
Resigned 01 Nov 1993
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
353353
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Legacy
5 January 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
28 July 2000
287Change of Registered Office
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
287Change of Registered Office
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Auditors Resignation Company
3 May 1995
AUDAUD
Legacy
15 July 1994
363b363b
Legacy
27 January 1994
287Change of Registered Office
Legacy
10 December 1993
288288
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Legacy
21 August 1992
224224
Legacy
7 April 1992
288288
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Incorporation Company
4 December 1991
NEWINCIncorporation