About

Registered Number: 07714184
Date of Incorporation: 21/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

 

Based in Leeds, Countrywide Care Homes (2) Ltd was registered on 21 July 2011. We don't currently know the number of employees at the organisation. The companies director is listed as Fagan, Peter Gervais in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAGAN, Peter Gervais 31 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 January 2020
AP03 - Appointment of secretary 13 November 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 07 February 2019
MR04 - N/A 30 January 2019
AP01 - Appointment of director 02 January 2019
MR01 - N/A 31 December 2018
SH06 - Notice of cancellation of shares 14 September 2018
SH03 - Return of purchase of own shares 14 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 05 February 2014
MR04 - N/A 15 November 2013
MR04 - N/A 15 November 2013
AR01 - Annual Return 06 August 2013
MR01 - N/A 26 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 25 July 2012
AA01 - Change of accounting reference date 05 January 2012
RESOLUTIONS - N/A 07 December 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
RESOLUTIONS - N/A 20 October 2011
SH01 - Return of Allotment of shares 17 October 2011
RESOLUTIONS - N/A 14 October 2011
CERTNM - Change of name certificate 04 August 2011
CONNOT - N/A 04 August 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 19 June 2013 Fully Satisfied

N/A

Security agreement 17 October 2011 Outstanding

N/A

Security agreement 17 October 2011 Outstanding

N/A

Security agreement 17 October 2011 Outstanding

N/A

Security agreement 17 October 2011 Outstanding

N/A

Security agreement 17 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Security agreement 14 October 2011 Outstanding

N/A

Charge over credit balance 14 October 2011 Fully Satisfied

N/A

Debenture 14 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.