Background WavePink WaveYellow Wave

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED (03209242)

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED (03209242) is an active UK company. incorporated on 7 June 1996. with registered office in Caerphilly. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED has been registered for 29 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
03209242
Status
active
Type
ltd
Incorporated
7 June 1996
Age
29 years
Address
Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED is an active company incorporated on 7 June 1996 with the registered office located in Caerphilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED was registered 29 years ago.(SIC: 46900)

Status

active

Active since 29 years ago

Company No

03209242

LTD Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Phs Group Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England
From: 26 August 2021To: 17 September 2024
Countrywide House Springvale Road, Grimethorpe Barnsley South Yorkshire S72 7BA
From: 7 June 1996To: 26 August 2021
Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Mar 16
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 21
Loan Secured
Nov 21
Loan Cleared
May 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 13 Sept 2024

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 13 Sept 2024

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 13 Sept 2024

KITCHING, Alastair Richard

Resigned
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Apr 2014
Resigned 13 Sept 2024

SPRAY, John Derryck

Resigned
Springvale Road, BarnsleyS72 7BA
Secretary
Appointed 07 Jun 1996
Resigned 17 Apr 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1996
Resigned 07 Jun 1996

GILSON, Jeremy David

Resigned
Block B, CaerphillyCF83 1XH
Born March 1967
Director
Appointed 17 Apr 2014
Resigned 13 Sept 2024

HANNAH, Richard Anthony

Resigned
Block B, CaerphillyCF83 1XH
Born January 1986
Director
Appointed 01 Feb 2018
Resigned 13 Sept 2024

KITCHING, Alastair Richard

Resigned
Springvale Road, BarnsleyS72 7BA
Born October 1967
Director
Appointed 07 Jun 1996
Resigned 13 Sept 2024

LUCAS, Elaine

Resigned
Springvale Road, BarnsleyS72 7BA
Born October 1957
Director
Appointed 07 Jun 1996
Resigned 17 Apr 2014

MELLENEY, Susannah

Resigned
Springvale Road, BarnsleyS72 7BA
Born February 1963
Director
Appointed 07 Jun 1996
Resigned 17 Apr 2014

ROBINSON, Sarah Louise

Resigned
Block B, CaerphillyCF83 1XH
Born December 1974
Director
Appointed 01 Feb 2018
Resigned 13 Sept 2024

SPRAY, John Derryck

Resigned
Springvale Road, BarnsleyS72 7BA
Born February 1952
Director
Appointed 07 Jun 1996
Resigned 17 Apr 2014

Persons with significant control

1

Springvale Road, BarnsleyS72 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Legacy
19 March 2026
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Medium
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Sail Address Company With Old Address
6 June 2014
AD02Notification of Single Alternative Inspection Location
Resolution
28 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Director Company With Name
18 April 2014
TM01Termination of Director
Termination Secretary Company With Name
18 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Medium
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Medium
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 April 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 April 2008
AAAnnual Accounts
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
13 October 2006
287Change of Registered Office
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
20 January 2001
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
4 November 1998
288cChange of Particulars
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
88(2)R88(2)R
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
225Change of Accounting Reference Date
Legacy
14 June 1996
288288
Incorporation Company
7 June 1996
NEWINCIncorporation