About

Registered Number: 02662097
Date of Incorporation: 12/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, Building 4 West Strand, Preston, PR1 8UY

 

Based in Preston, Countrywide Assured Life Holdings Ltd was founded on 12 November 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Lonie, Alastair, Fishwick, Winifred Mary, King, Ian Campbell, Kubiak, Zoe Maureen Patricia, Allanach, Monica Christine, King, John William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLANACH, Monica Christine 25 November 1991 31 March 1992 1
KING, John William 18 November 1991 16 October 1992 1
Secretary Name Appointed Resigned Total Appointments
LONIE, Alastair 01 April 2018 - 1
FISHWICK, Winifred Mary 01 February 2013 30 March 2015 1
KING, Ian Campbell 30 March 2015 16 October 2015 1
KUBIAK, Zoe Maureen Patricia 16 October 2015 31 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 May 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
PSC09 - N/A 10 August 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 31 May 2016
RESOLUTIONS - N/A 21 December 2015
CC04 - Statement of companies objects 21 December 2015
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 05 June 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AD01 - Change of registered office address 26 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP03 - Appointment of secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 23 June 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AUD - Auditor's letter of resignation 05 October 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 July 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
AA - Annual Accounts 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 March 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 20 July 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
CERTNM - Change of name certificate 31 December 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 27 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 20 June 1996
AUD - Auditor's letter of resignation 19 June 1996
AUD - Auditor's letter of resignation 19 June 1996
395 - Particulars of a mortgage or charge 10 April 1996
288 - N/A 07 February 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 26 September 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 04 May 1995
CERTNM - Change of name certificate 31 March 1995
287 - Change in situation or address of Registered Office 01 February 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 10 December 1992
288 - N/A 10 December 1992
CERTNM - Change of name certificate 01 December 1992
288 - N/A 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
288 - N/A 21 April 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
123 - Notice of increase in nominal capital 17 December 1991
288 - N/A 13 December 1991
RESOLUTIONS - N/A 09 December 1991
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 09 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
287 - Change in situation or address of Registered Office 02 December 1991
NEWINC - New incorporation documents 12 November 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage over shares 28 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.