About

Registered Number: 03209242
Date of Incorporation: 07/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: Countrywide House, Springvale Road, Grimethorpe, Barnsley, South Yorkshire, S72 7BA

 

Having been setup in 1996, Countrywide Healthcare Supplies Ltd are based in Barnsley, it's status is listed as "Active". Kitching, Alastair Richard, Gilson, Jeremy David, Hannah, Richard Anthony, Kitching, Alastair Richard, Robinson, Sarah Louise, Lucas, Elaine, Melleney, Susannah, Spray, John Derryck are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILSON, Jeremy David 17 April 2014 - 1
HANNAH, Richard Anthony 01 February 2018 - 1
KITCHING, Alastair Richard 07 June 1996 - 1
ROBINSON, Sarah Louise 01 February 2018 - 1
LUCAS, Elaine 07 June 1996 17 April 2014 1
MELLENEY, Susannah 07 June 1996 17 April 2014 1
SPRAY, John Derryck 07 June 1996 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KITCHING, Alastair Richard 17 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 07 June 2016
MR01 - N/A 11 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 12 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2014
RESOLUTIONS - N/A 28 April 2014
MR01 - N/A 25 April 2014
TM01 - Termination of appointment of director 18 April 2014
TM01 - Termination of appointment of director 18 April 2014
TM01 - Termination of appointment of director 18 April 2014
TM02 - Termination of appointment of secretary 18 April 2014
AP03 - Appointment of secretary 18 April 2014
AP01 - Appointment of director 18 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 08 June 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 22 February 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 13 October 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 10 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 July 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 20 January 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
363s - Annual Return 16 June 1998
287 - Change in situation or address of Registered Office 20 March 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1996
395 - Particulars of a mortgage or charge 23 July 1996
225 - Change of Accounting Reference Date 18 July 1996
288 - N/A 14 June 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

A registered charge 17 April 2014 Outstanding

N/A

Legal mortgage 03 March 2006 Outstanding

N/A

Debenture 28 February 2005 Outstanding

N/A

Mortgage debenture 15 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.