COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S72 7BA

Company number 03209242
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, SPRINGVALE ROAD, GRIMETHORPE, BARNSLEY, SOUTH YORKSHIRE, S72 7BA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Registration of charge 032092420005, created on 11 March 2016. The most likely internet sites of COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED are www.countrywidehealthcaresupplies.co.uk, and www.countrywide-healthcare-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Countrywide Healthcare Supplies Limited is a Private Limited Company. The company registration number is 03209242. Countrywide Healthcare Supplies Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Countrywide Healthcare Supplies Limited is Countrywide House Springvale Road Grimethorpe Barnsley South Yorkshire S72 7ba. . KITCHING, Alastair Richard is a Secretary of the company. GILSON, Jeremy David is a Director of the company. KITCHING, Alastair Richard is a Director of the company. Secretary SPRAY, John Derryck has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LUCAS, Elaine has been resigned. Director MELLENEY, Susannah has been resigned. Director SPRAY, John Derryck has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KITCHING, Alastair Richard
Appointed Date: 17 April 2014

Director
GILSON, Jeremy David
Appointed Date: 17 April 2014
58 years old

Director
KITCHING, Alastair Richard
Appointed Date: 07 June 1996
57 years old

Resigned Directors

Secretary
SPRAY, John Derryck
Resigned: 17 April 2014
Appointed Date: 07 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
LUCAS, Elaine
Resigned: 17 April 2014
Appointed Date: 07 June 1996
67 years old

Director
MELLENEY, Susannah
Resigned: 17 April 2014
Appointed Date: 07 June 1996
62 years old

Director
SPRAY, John Derryck
Resigned: 17 April 2014
Appointed Date: 07 June 1996
73 years old

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED Events

26 Jan 2017
Full accounts made up to 30 September 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

11 Mar 2016
Registration of charge 032092420005, created on 11 March 2016
13 Feb 2016
Accounts for a medium company made up to 30 September 2015
12 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

...
... and 64 more events
24 Jul 1996
Ad 14/06/96--------- £ si 998@1=998 £ ic 2/1000
23 Jul 1996
Particulars of mortgage/charge
18 Jul 1996
Accounting reference date extended from 30/06/97 to 31/08/97
14 Jun 1996
Secretary resigned
07 Jun 1996
Incorporation

COUNTRYWIDE HEALTHCARE SUPPLIES LIMITED Charges

11 March 2016
Charge code 0320 9242 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 April 2014
Charge code 0320 9242 0004
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Site 10 springvale road grimethorpe t/no SYK517811. Trade…
3 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at park springs grimethorpe colliery barnsley…
28 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1996
Mortgage debenture
Delivered: 23 July 1996
Status: Satisfied on 24 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…