Background WavePink WaveYellow Wave

COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED (08756435)

COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED (08756435) is an active UK company. incorporated on 31 October 2013. with registered office in Caerphilly. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED has been registered for 12 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
08756435
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED

COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Caerphilly. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). COUNTRYWIDE HEALTHCARE SUPPLIES HOLDINGS LIMITED was registered 12 years ago.(SIC: 46460)

Status

active

Active since 12 years ago

Company No

08756435

LTD Company

Age

12 Years

Incorporated 31 October 2013

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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

HLWKH 559 LIMITED
From: 31 October 2013To: 30 May 2014
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: 28 February 2014To: 26 August 2021
Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 31 October 2013To: 28 February 2014
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Aug 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

CANTWELL, Michael Neil

Resigned
East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 31 Oct 2013
Resigned 28 Feb 2014

DOUSE, Saranyah Mishali

Resigned
Block B, CaerphillyCF83 1XH
Born April 1991
Director
Appointed 23 Nov 2021
Resigned 13 Sept 2024

GILSON, Jeremy David

Resigned
Block B, CaerphillyCF83 1XH
Born March 1967
Director
Appointed 28 Feb 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

KEELAN, Edward Peter George

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 16 Jan 2024
Resigned 13 Sept 2024

KEELAN, Edward

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 17 Apr 2014
Resigned 23 Nov 2021

KITCHING, Alastair Richard

Resigned
Block B, CaerphillyCF83 1XH
Born October 1967
Director
Appointed 28 Feb 2014
Resigned 13 Sept 2024

LARKING, Richard Patrick

Resigned
East Parade, LeedsLS1 2BR
Born November 1966
Director
Appointed 31 Oct 2013
Resigned 28 Feb 2014

ROBINSON, Sarah Louise

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

Persons with significant control

4

1 Active
3 Ceased
Western Industrial Estate, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Mr Alastair Richard Kitching

Ceased
Block B, CaerphillyCF83 1XH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Jeremy David Gilson

Ceased
Block B, CaerphillyCF83 1XH
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2024
Holborn, LondonEC1N 2HT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

65

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
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
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 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
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 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 No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Incorporation Company
31 October 2013
NEWINCIncorporation