Countrywide Care Network Limited HAILSHAM


Founded in 1991, Countrywide Care Network, classified under reg no. 02668131 is an active company. Currently registered at Wightman And Parrish Limited BN27 2QA, Hailsham the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 12 directors in the the firm, namely Graham J., Elizabeth U. and Nigel C. and others. In addition one secretary - Nicholas P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Countrywide Care Network Limited Address / Contact

Office Address Wightman And Parrish Limited
Office Address2 Station Road Industrial Estate
Town Hailsham
Post code BN27 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668131
Date of Incorporation Wed, 4th Dec 1991
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Graham J.

Position: Director

Appointed: 01 April 2023

Elizabeth U.

Position: Director

Appointed: 11 November 2020

Nigel C.

Position: Director

Appointed: 01 February 2020

Irfaan M.

Position: Director

Appointed: 19 February 2018

Debbie A.

Position: Director

Appointed: 14 September 2017

Norman B.

Position: Director

Appointed: 31 January 2017

Duncan G.

Position: Director

Appointed: 31 January 2017

Mark M.

Position: Director

Appointed: 01 June 2015

Alexander B.

Position: Director

Appointed: 15 December 2009

Nest E.

Position: Director

Appointed: 15 February 2005

Michael S.

Position: Director

Appointed: 09 September 2003

Nicholas P.

Position: Secretary

Appointed: 16 May 2000

Nicholas P.

Position: Director

Appointed: 31 July 1998

Daniel S.

Position: Director

Appointed: 01 April 2023

Resigned: 01 November 2023

Mark H.

Position: Director

Appointed: 09 November 2015

Resigned: 03 October 2016

David B.

Position: Director

Appointed: 01 January 2015

Resigned: 30 October 2020

Louise P.

Position: Director

Appointed: 28 June 2012

Resigned: 28 February 2017

Joanna C.

Position: Director

Appointed: 26 March 2012

Resigned: 31 March 2020

Brian C.

Position: Director

Appointed: 22 May 2008

Resigned: 14 February 2009

John C.

Position: Director

Appointed: 01 March 2008

Resigned: 11 March 2014

Brian M.

Position: Director

Appointed: 12 February 2007

Resigned: 08 December 2015

Mary K.

Position: Director

Appointed: 07 June 2006

Resigned: 06 February 2008

David T.

Position: Director

Appointed: 22 April 2005

Resigned: 07 June 2006

Peter M.

Position: Director

Appointed: 20 July 2004

Resigned: 05 December 2006

Brian C.

Position: Director

Appointed: 30 January 2003

Resigned: 07 June 2005

Duncan M.

Position: Director

Appointed: 30 June 2001

Resigned: 01 June 2015

Susan H.

Position: Director

Appointed: 09 November 1999

Resigned: 30 November 2001

Peter W.

Position: Secretary

Appointed: 08 October 1998

Resigned: 15 May 2000

Stephen M.

Position: Director

Appointed: 31 July 1998

Resigned: 27 March 2000

Howard B.

Position: Director

Appointed: 31 July 1998

Resigned: 31 January 2020

Anthony C.

Position: Director

Appointed: 01 August 1996

Resigned: 09 November 1999

Trevor S.

Position: Director

Appointed: 12 March 1996

Resigned: 31 May 1998

Trevor S.

Position: Secretary

Appointed: 12 March 1996

Resigned: 04 March 1999

Alan H.

Position: Director

Appointed: 19 May 1995

Resigned: 10 June 2003

Steven S.

Position: Director

Appointed: 19 May 1995

Resigned: 09 September 2003

David R.

Position: Director

Appointed: 19 May 1995

Resigned: 12 February 2018

Terence C.

Position: Director

Appointed: 18 May 1995

Resigned: 19 May 2012

Barry A.

Position: Secretary

Appointed: 01 November 1993

Resigned: 12 March 1996

Trevor L.

Position: Director

Appointed: 23 March 1992

Resigned: 09 September 1994

Peter B.

Position: Director

Appointed: 01 February 1992

Resigned: 22 April 1996

Peter W.

Position: Director

Appointed: 04 December 1991

Resigned: 15 May 2000

Stephen B.

Position: Secretary

Appointed: 04 December 1991

Resigned: 01 November 1993

Wynne W.

Position: Director

Appointed: 04 December 1991

Resigned: 13 January 1993

London Law Services Limited

Position: Nominee Director

Appointed: 04 December 1991

Resigned: 04 December 1991

David R.

Position: Director

Appointed: 04 December 1991

Resigned: 13 January 1993

Andrew W.

Position: Director

Appointed: 04 December 1991

Resigned: 21 January 2003

Stephen B.

Position: Director

Appointed: 04 December 1991

Resigned: 01 November 1993

Stephen M.

Position: Director

Appointed: 04 December 1991

Resigned: 04 December 1993

Barry A.

Position: Director

Appointed: 04 December 1991

Resigned: 27 March 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1991

Resigned: 04 December 1991

Nigel L.

Position: Director

Appointed: 04 December 1991

Resigned: 01 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets99 557102 915126 88980 94162 17351 36457 22443 373
Net Assets Liabilities  117 44467 45958 55848 17753 69639 658
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -5 900-5 900-1 000-500-500-500
Creditors11 0993 1789 4457 5822 6152 6873 6393 215
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      611 
Total Assets Less Current Liabilities88 45899 737117 44473 35959 55848 67754 19640 158
Net Current Assets Liabilities88 45899 737117 444     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 19th, April 2023
Free Download (4 pages)

Company search

Advertisements