COUNTRYWIDE CARE NETWORK LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE CARE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668131

Incorporation date

04/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex BN27 2QACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon11/02/2026
Micro company accounts made up to 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon24/09/2025
Termination of appointment of Michael Stephen Skinner as a director on 2025-09-19
dot icon05/08/2025
Appointment of Mr Paul Richard Vicary as a director on 2025-08-01
dot icon24/02/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon03/11/2023
Director's details changed for Mrs Debbie Anne Ashton Chapman on 2023-11-03
dot icon02/11/2023
Termination of appointment of Daniel Swain as a director on 2023-11-01
dot icon21/09/2023
Director's details changed for Mr Irfaan Alnur Merali on 2023-09-21
dot icon19/05/2023
Appointment of Mr Graham John Johnson as a director on 2023-04-01
dot icon19/05/2023
Appointment of Mr Daniel Swain as a director on 2023-04-01
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Micro company accounts made up to 2020-04-05
dot icon22/01/2021
Previous accounting period shortened from 2021-04-05 to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2020
Appointment of Mrs Elizabeth Amy Usher as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of David Badham as a director on 2020-10-30
dot icon10/06/2020
Termination of appointment of Joanna Collins as a director on 2020-03-31
dot icon04/02/2020
Appointment of Mr Nigel Michael Campbell as a director on 2020-02-01
dot icon04/02/2020
Termination of appointment of Howard Garnet Buesnel as a director on 2020-01-31
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-04-05
dot icon19/12/2018
Micro company accounts made up to 2018-04-05
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon19/02/2018
Appointment of Mr Irfaan Alnur Merali as a director on 2018-02-19
dot icon19/02/2018
Termination of appointment of David James Robinson as a director on 2018-02-12
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon29/11/2017
Appointment of Mrs Debbie Anne Ashton Chapman as a director on 2017-09-14
dot icon26/06/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/04/2017
Resolutions
dot icon08/03/2017
Termination of appointment of Louise Pearson as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Norman Bowlt as a director on 2017-01-31
dot icon08/03/2017
Appointment of Mr Duncan Charles Gillett as a director on 2017-01-31
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon20/10/2016
Termination of appointment of Mark Brent Hughes as a director on 2016-10-03
dot icon17/08/2016
Total exemption full accounts made up to 2016-04-05
dot icon14/12/2015
Annual return made up to 2015-11-24 no member list
dot icon13/12/2015
Appointment of Mr Mark Brent Hughes as a director on 2015-11-09
dot icon13/12/2015
Termination of appointment of Brian George Mewha as a director on 2015-12-08
dot icon27/07/2015
Director's details changed for Nest Evans on 2015-07-23
dot icon16/07/2015
Appointment of Mr Mark Darren Mason as a director on 2015-06-01
dot icon16/07/2015
Termination of appointment of Duncan Richard Grainger Meikle as a director on 2015-06-01
dot icon16/07/2015
Total exemption full accounts made up to 2015-04-05
dot icon17/04/2015
Appointment of Mr David Badham as a director on 2015-01-01
dot icon24/11/2014
Annual return made up to 2014-11-24 no member list
dot icon21/07/2014
Termination of appointment of John Anthony Cooper as a director on 2014-03-11
dot icon03/07/2014
Total exemption full accounts made up to 2014-04-05
dot icon06/12/2013
Annual return made up to 2013-12-04 no member list
dot icon12/08/2013
Total exemption full accounts made up to 2013-04-05
dot icon31/12/2012
Annual return made up to 2012-12-04 no member list
dot icon20/08/2012
Appointment of Mrs Louise Pearson as a director
dot icon29/06/2012
Termination of appointment of Terence Clark as a director
dot icon25/06/2012
Total exemption full accounts made up to 2012-04-05
dot icon18/04/2012
Appointment of Mrs Joanna Collins as a director
dot icon20/12/2011
Annual return made up to 2011-12-04 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon07/01/2011
Annual return made up to 2010-12-04 no member list
dot icon20/05/2010
Total exemption full accounts made up to 2010-04-05
dot icon30/12/2009
Appointment of Mr Alexander Nicholas Buchanan as a director
dot icon07/12/2009
Annual return made up to 2009-12-04 no member list
dot icon07/12/2009
Director's details changed for Terence Michael Clark on 2009-12-07
dot icon07/12/2009
Director's details changed for John Cooper on 2009-12-07
dot icon07/12/2009
Director's details changed for Howard Garnet Buesnel on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr Nicholas Bryan Parrish on 2009-12-07
dot icon07/12/2009
Director's details changed for Nest Evans on 2009-12-07
dot icon07/12/2009
Director's details changed for Duncan Richard Grainger Meikle on 2009-12-07
dot icon07/12/2009
Director's details changed for Brian George Mewha on 2009-12-07
dot icon07/12/2009
Director's details changed for David James Robinson on 2009-12-07
dot icon24/10/2009
Total exemption full accounts made up to 2009-04-05
dot icon18/03/2009
Appointment terminated director brian clare
dot icon16/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon23/12/2008
Annual return made up to 04/12/08
dot icon30/05/2008
Director appointed brian james clare
dot icon30/05/2008
Director appointed john cooper
dot icon21/05/2008
Director and secretary's change of particulars / nicholas parrish / 18/03/2008
dot icon21/05/2008
Appointment terminated director mary kelly
dot icon04/12/2007
Annual return made up to 04/12/07
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Secretary's particulars changed;director's particulars changed
dot icon10/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon15/05/2007
New director appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: dumaresq services (uk) LTD po box 234 scarborough north yorkshire YO12 4YT
dot icon05/01/2007
Registered office changed on 05/01/07 from: 21 westley street dudley west midlands DY1 1TS
dot icon04/01/2007
Annual return made up to 04/12/06
dot icon02/01/2007
Director resigned
dot icon25/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon03/01/2006
Annual return made up to 04/12/05
dot icon28/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon29/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon07/07/2005
New director appointed
dot icon01/02/2005
Annual return made up to 04/12/04
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon12/01/2004
Total exemption small company accounts made up to 2003-04-05
dot icon12/01/2004
Annual return made up to 04/12/03
dot icon09/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon17/04/2003
Annual return made up to 04/12/02
dot icon24/02/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon19/08/2002
Director resigned
dot icon29/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon29/07/2002
New director appointed
dot icon31/12/2001
Annual return made up to 04/12/01
dot icon03/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon06/08/2001
Director resigned
dot icon20/02/2001
Secretary resigned;director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon20/02/2001
Annual return made up to 04/12/00
dot icon14/02/2001
New secretary appointed
dot icon02/02/2001
Accounts for a small company made up to 2000-04-05
dot icon28/07/2000
Registered office changed on 28/07/00 from: 39 castle street leicester leicestershire LE1 5WN
dot icon05/04/2000
Annual return made up to 04/12/99
dot icon07/02/2000
Accounts for a small company made up to 1999-04-05
dot icon04/06/1999
Annual return made up to 04/12/98
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New secretary appointed
dot icon08/02/1999
Accounts for a small company made up to 1998-04-05
dot icon04/06/1998
Director resigned
dot icon30/12/1997
Annual return made up to 04/12/97
dot icon27/11/1997
Accounts for a small company made up to 1997-04-05
dot icon06/02/1997
Accounts for a small company made up to 1996-04-05
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Registered office changed on 04/02/97 from: 39 castle street leicester LE1 5WN
dot icon02/02/1997
Annual return made up to 04/12/96
dot icon09/12/1996
New secretary appointed;new director appointed
dot icon05/12/1996
New director appointed
dot icon14/04/1996
Accounts for a small company made up to 1995-04-05
dot icon12/01/1996
Annual return made up to 04/12/95
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New director appointed
dot icon24/05/1995
Annual return made up to 04/12/94
dot icon24/05/1995
Director's particulars changed
dot icon24/05/1995
Director resigned
dot icon03/05/1995
Accounts for a small company made up to 1994-04-05
dot icon03/05/1995
Auditor's resignation
dot icon15/07/1994
Annual return made up to 04/12/93
dot icon27/01/1994
Registered office changed on 27/01/94 from: 31 acorn park crayford road crayford kent DA1 4AL
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/10/1993
Full accounts made up to 1993-04-05
dot icon31/03/1993
Director resigned
dot icon03/02/1993
Annual return made up to 04/12/92
dot icon28/01/1993
Director resigned
dot icon28/01/1993
Director resigned
dot icon21/08/1992
Accounting reference date notified as 05/04
dot icon07/04/1992
New director appointed
dot icon06/02/1992
Registered office changed on 06/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.18K
-
0.00
-
-
2022
0
53.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowlt, Norman
Director
31/01/2017 - Present
4
Meikle, Duncan Richard Grainger
Director
30/06/2001 - 01/06/2015
7
Mr David Anthony Tilly
Director
21/04/2005 - 06/06/2006
27
Johnson, Graham John
Director
01/04/2023 - Present
3
Vicary, Paul Richard
Director
01/08/2025 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE CARE NETWORK LIMITED

COUNTRYWIDE CARE NETWORK LIMITED is an(a) Active company incorporated on 04/12/1991 with the registered office located at Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex BN27 2QA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE CARE NETWORK LIMITED?

toggle

COUNTRYWIDE CARE NETWORK LIMITED is currently Active. It was registered on 04/12/1991 .

Where is COUNTRYWIDE CARE NETWORK LIMITED located?

toggle

COUNTRYWIDE CARE NETWORK LIMITED is registered at Wightman And Parrish Limited, Station Road Industrial Estate, Hailsham, East Sussex BN27 2QA.

What does COUNTRYWIDE CARE NETWORK LIMITED do?

toggle

COUNTRYWIDE CARE NETWORK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE CARE NETWORK LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-12-31.