Background WavePink WaveYellow Wave

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED (05202786)

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED (05202786) is an active UK company. incorporated on 10 August 2004. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED has been registered for 21 years. Current directors include HILL, Richard Simon Peter.

Company Number
05202786
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
48 Felaw Street, Ipswich, IP2 8PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Richard Simon Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED

COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05202786

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

48 Felaw Street Ipswich, IP2 8PN,

Previous Addresses

44 Felaw Street Ipswich Suffolk IP2 8PN
From: 5 January 2010To: 20 May 2010
42 Felaw Street Ipswich IP2 8PN
From: 10 August 2004To: 5 January 2010
Timeline

16 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jun 12
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Left
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HILL, Richard Simon Peter

Active
Sandy Hill Park, TamworthB77 4DU
Born December 1976
Director
Appointed 18 Aug 2015

BENNETT, Simon James

Resigned
Felaw Street, IpswichIP2 8PN
Secretary
Appointed 10 Aug 2004
Resigned 30 Jun 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 10 Aug 2004

BENNETT, Simon James

Resigned
Felaw Street, IpswichIP2 8PN
Born August 1968
Director
Appointed 10 Aug 2004
Resigned 18 Aug 2015

BONSER, Nicholas Andrew

Resigned
Sandy Hill Park, TamworthB77 4DU
Born December 1959
Director
Appointed 18 Aug 2015
Resigned 01 Jul 2018

COLLIS, Mark

Resigned
Felaw Street, IpswichIP2 8PN
Born February 1967
Director
Appointed 01 Sept 2008
Resigned 18 Aug 2015

GREIFENKAMP, Laura Ann

Resigned
2 Pierce Place, Itasca60143
Born November 1962
Director
Appointed 18 Aug 2015
Resigned 30 Nov 2016

HAYWARD, David

Resigned
Felaw Street, IpswichIP2 8PN
Born October 1967
Director
Appointed 01 Nov 2004
Resigned 31 Dec 2016

MORLING, Matthew John

Resigned
Felaw Street, IpswichIP2 8PN
Born September 1974
Director
Appointed 01 Apr 2012
Resigned 18 Aug 2015

PARSONS, Russell

Resigned
2 Pierce Place, Itasca60143
Born July 1956
Director
Appointed 18 Aug 2015
Resigned 01 Nov 2018

PEMBERTON, Simon Matthew

Resigned
Felaw Street, IpswichIP2 8PN
Born July 1971
Director
Appointed 01 Jul 2018
Resigned 26 Mar 2024

QUANCE, David Geoffrey

Resigned
Felaw Street, IpswichIP2 8PN
Born November 1962
Director
Appointed 10 Aug 2004
Resigned 18 Aug 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Aug 2004
Resigned 10 Aug 2004

Persons with significant control

1

Sandy Way, TamworthB77 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Move Registers To Sail Company With New Address
17 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Miscellaneous
4 August 2015
MISCMISC
Accounts With Accounts Type Medium
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Medium
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Resolution
8 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
2 May 2007
287Change of Registered Office
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
28 February 2005
88(2)R88(2)R
Legacy
8 December 2004
88(2)R88(2)R
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
287Change of Registered Office
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Incorporation Company
10 August 2004
NEWINCIncorporation