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.
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 |
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 |
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 |