Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE ASSURED PLC
Company Information for

COUNTRYWIDE ASSURED PLC

2ND FLOOR, BUILDING 4 WEST STRAND, WEST STRAND ROAD, PRESTON, LANCASHIRE, PR1 8UY,
Company Registration Number
02261746
Public Limited Company
Active

Company Overview

About Countrywide Assured Plc
COUNTRYWIDE ASSURED PLC was founded on 1988-05-25 and has its registered office in Preston. The organisation's status is listed as "Active". Countrywide Assured Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTRYWIDE ASSURED PLC
 
Legal Registered Office
2ND FLOOR, BUILDING 4 WEST STRAND
WEST STRAND ROAD
PRESTON
LANCASHIRE
PR1 8UY
Other companies in PR2
 
Telephone0177-284-0222
 
Filing Information
Company Number 02261746
Company ID Number 02261746
Date formed 1988-05-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE ASSURED PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTRYWIDE ASSURED PLC
The following companies were found which have the same name as COUNTRYWIDE ASSURED PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED 2ND FLOOR, BUILDING 4 WEST STRAND PRESTON PR1 8UY Active Company formed on the 1991-11-12
COUNTRYWIDE ASSURED PLC Active Company formed on the 1900-01-01
COUNTRYWIDE ASSURED SERVICES LIMITED 2ND FLOOR, BUILDING 4 WEST STRAND PRESTON PR1 8UY Active Company formed on the 1993-07-14
COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED 2ND FLOOR, BUILDING 4 WEST STRAND PRESTON PR1 8UY Active Company formed on the 1998-02-05

Company Officers of COUNTRYWIDE ASSURED PLC

Current Directors
Officer Role Date Appointed
ALASTAIR LONIE
Company Secretary 2018-04-01
DAVID SHELDON BRAND
Director 2013-01-16
JANE DALE
Director 2016-05-19
JOHN VINCENT DEANE
Director 2014-12-03
MICHAEL JONATHAN EVANS
Director 2013-03-04
KENNETH DUNCAN HOGG
Director 2016-10-26
PETER WILLIAM MASON
Director 1992-06-28
EITHNE SIOBHAN MCMANUS
Director 2016-05-19
VERONICA SUSAN OAK
Director 2013-01-16
ANDREW JAMES RICHARDS
Director 2016-04-13
DAVID ANTHONY RIMMINGTON
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE MAUREEN PATRICIA KUBIAK
Company Secretary 2015-10-16 2018-03-31
FRANK HUGHES
Director 2002-05-10 2016-12-31
IAN CAMPBELL KING
Company Secretary 2015-03-30 2015-10-16
WINIFRED MARY FISHWICK
Company Secretary 2010-10-21 2015-03-30
GRAHAM LESLIE KETTLEBOROUGH
Director 2002-07-01 2014-12-31
MICHAEL JOHN GORDON
Director 2004-03-01 2013-05-17
TERRY MARRIS
Director 1992-10-26 2013-05-17
KENNETH OWEN ROMNEY
Director 1997-06-04 2013-05-17
KENNETH OWEN ROMNEY
Company Secretary 1992-06-28 2010-10-21
CHRISTOPHER HENRY SPORBORG
Director 1996-01-02 2008-12-31
EITHNE SIOBHAN MCMANUS
Director 2006-03-01 2007-06-10
GERALD ROY FITZJOHN
Director 1999-07-19 2004-05-25
HARRY DOUGLAS HILL
Director 2000-02-25 2004-05-25
MICHAEL CHARLES NOWER
Director 1996-01-02 2004-05-25
WILLIAM HAROLD LEA
Director 1998-11-26 2003-08-15
MICHAEL DAVID WILKINSON
Director 1992-06-28 2001-03-06
KEITH RICHARD ARSCOTT
Director 1995-01-03 2000-07-31
DEREK EDWARD FELLOWS
Director 1992-06-28 1999-12-31
JOHN DAVID HUNTER
Director 1992-06-28 1999-07-19
JOHN MICHAEL MAY
Director 1992-06-28 1999-01-25
DAVID RALPH SNOXELL
Director 1992-06-28 1996-01-09
JOHN MARTIN CLAY
Director 1992-06-28 1995-12-31
ALASTAIR ROY GEOFFREY GUNN
Director 1992-06-28 1995-12-31
RICHARD JAMES WOOD
Director 1992-06-28 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SHELDON BRAND EXETER CASH PLAN HOLDINGS LIMITED Director 2016-03-16 CURRENT 2015-04-29 Active
DAVID SHELDON BRAND THE EXETER CASH PLAN Director 2015-10-30 CURRENT 1953-01-09 Active
DAVID SHELDON BRAND CHESNARA PLC Director 2013-01-16 CURRENT 2003-10-29 Active
JANE DALE CHESNARA PLC Director 2016-05-19 CURRENT 2003-10-29 Active
JOHN VINCENT DEANE PROTECTION LIFE COMPANY LIMITED Director 2014-12-03 CURRENT 1987-11-26 Dissolved 2016-10-18
JOHN VINCENT DEANE COUNTRYWIDE ASSURED TRUSTEE COMPANY LIMITED Director 2014-12-03 CURRENT 1998-02-05 Active
JOHN VINCENT DEANE CHESNARA PLC Director 2014-12-03 CURRENT 2003-10-29 Active
JOHN VINCENT DEANE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED Director 2007-04-01 CURRENT 1940-01-16 Converted / Closed
MICHAEL JONATHAN EVANS CHESNARA PLC Director 2013-03-04 CURRENT 2003-10-29 Active
KENNETH DUNCAN HOGG COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED Director 2017-02-14 CURRENT 1991-11-12 Active
KENNETH DUNCAN HOGG COUNTRYWIDE ASSURED SERVICES LIMITED Director 2017-02-14 CURRENT 1993-07-14 Active
KENNETH DUNCAN HOGG K777DAC LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active
PETER WILLIAM MASON PROTECTION LIFE COMPANY LIMITED Director 2013-11-28 CURRENT 1987-11-26 Dissolved 2016-10-18
PETER WILLIAM MASON PWM ENTERPRISES LIMITED Director 2011-08-30 CURRENT 2011-07-01 Active
PETER WILLIAM MASON THE GOODWYNS PLACE RESIDENTS ASSOCIATION LIMITED Director 2009-10-22 CURRENT 1990-12-03 Active
PETER WILLIAM MASON CHESNARA PLC Director 2004-03-01 CURRENT 2003-10-29 Active
PETER WILLIAM MASON NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
PETER WILLIAM MASON NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Director 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
PETER WILLIAM MASON COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED Director 1991-11-18 CURRENT 1991-11-12 Active
VERONICA SUSAN OAK HANLEY FINANCIAL SERVICES LIMITED Director 2016-08-31 CURRENT 1998-02-03 Active - Proposal to Strike off
VERONICA SUSAN OAK HANLEY MORTGAGE SERVICES LIMITED Director 2016-08-31 CURRENT 1996-04-29 Active - Proposal to Strike off
VERONICA SUSAN OAK SANLAM UK LIMITED Director 2016-08-12 CURRENT 2008-04-24 Active
VERONICA SUSAN OAK SANLAM UK HOLDINGS LIMITED Director 2016-08-12 CURRENT 2011-10-17 Active
VERONICA SUSAN OAK INVESTMENT & LIFE ASSURANCE GROUP LIMITED Director 2016-06-02 CURRENT 2007-06-28 Active
VERONICA SUSAN OAK CHESNARA PLC Director 2013-01-16 CURRENT 2003-10-29 Active
DAVID ANTHONY RIMMINGTON PROTECTION LIFE COMPANY LIMITED Director 2013-11-28 CURRENT 1987-11-26 Dissolved 2016-10-18
DAVID ANTHONY RIMMINGTON COUNTRYWIDE ASSURED SERVICES LIMITED Director 2013-05-17 CURRENT 1993-07-14 Active
DAVID ANTHONY RIMMINGTON CHESNARA PLC Director 2013-05-17 CURRENT 2003-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04APPOINTMENT TERMINATED, DIRECTOR DAVID SHELDON BRAND
2024-01-20Particulars of a charge subject to which a property has been acquired / charge code 022617460015
2024-01-13Particulars of a charge subject to which a property has been acquired / charge code 022617460016
2024-01-13Particulars of a charge subject to which a property has been acquired / charge code 022617460017
2024-01-13Particulars of a charge subject to which a property has been acquired / charge code 022617460018
2024-01-13Particulars of a charge subject to which a property has been acquired / charge code 022617460019
2024-01-13Particulars of a charge subject to which a property has been acquired / charge code 022617460020
2023-11-23DIRECTOR APPOINTED JACKIE RONSON
2023-10-15APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN HOGG
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03Termination of appointment of Alastair Lonie on 2022-10-02
2022-10-03Appointment of Amanda Wright as company secretary on 2022-10-03
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-24AP01DIRECTOR APPOINTED MS CAROL JUNGMIN HAGH
2022-02-14APPOINTMENT TERMINATED, DIRECTOR EAMONN MICHAEL FLANAGAN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY RIMMINGTON
2022-02-14APPOINTMENT TERMINATED, DIRECTOR STEVEN GRANT MURRAY
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MICHAEL FLANAGAN
2022-01-20APPOINTMENT TERMINATED, DIRECTOR VERONICA SUSAN OAK
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA SUSAN OAK
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT DEANE
2021-08-02AP01DIRECTOR APPOINTED MR STEVEN GRANT MURRAY
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-01AP01DIRECTOR APPOINTED MR EAMONN MICHAEL FLANAGAN
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM MASON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-05CH01Director's details changed for Mrs Veronica Susan Oak on 2019-07-22
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18AP01DIRECTOR APPOINTED MR MARK ALEXANDER HESKETH
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN EVANS
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP03Appointment of Mr Alastair Lonie as company secretary on 2018-04-01
2018-04-06TM02Termination of appointment of Zoe Maureen Patricia Kubiak on 2018-03-31
2017-07-10PSC02Notification of Countrywide Assured Life Holdings Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 40000000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM WRIGHT
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HUGHES
2016-11-01AP01DIRECTOR APPOINTED MR KEN HOGG
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 40000000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MRS EITHNE SIOBHAN MCMANUS
2016-06-10AP01DIRECTOR APPOINTED MRS JANE DALE
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED MR ANDREW JAMES RICHARDS
2015-12-21RES01ADOPT ARTICLES 21/12/15
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Harbour House Port Way Ashton on Ribble Preston Lancashire PR2 2PR
2015-10-19AP03Appointment of Ms Zoe Maureen Patricia Kubiak as company secretary on 2015-10-16
2015-10-19TM02Termination of appointment of Ian Campbell King on 2015-10-16
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 40000000
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP03Appointment of Mr Ian Campbell King as company secretary on 2015-03-30
2015-04-01TM02Termination of appointment of Winifred Mary Fishwick on 2015-03-30
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA SUSAN FRANCE / 01/01/2015
2015-01-05AP01DIRECTOR APPOINTED MR JOHN VINCENT DEANE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KETTLEBOROUGH
2014-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-17RES01ADOPT ARTICLES 29/08/2014
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 40000000
2014-07-01AR0128/06/14 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-28AR0128/06/13 FULL LIST
2013-05-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY RIMMINGTON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MARRIS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROMNEY
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN EVANS
2013-02-05AP01DIRECTOR APPOINTED MS VERONICA SUSAN FRANCE
2013-02-05AP01DIRECTOR APPOINTED MR DAVID SHELDON BRAND
2013-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-28AR0128/06/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-11AR0128/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AP03SECRETARY APPOINTED MISS WINIFRED MARY FISHWICK
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ROMNEY
2010-06-29AR0128/06/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM WRIGHT / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OWEN ROMNEY / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MASON / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE KETTLEBOROUGH / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MARRIS / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HUGHES / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GORDON / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH OWEN ROMNEY / 01/10/2009
2009-10-05AUDAUDITOR'S RESIGNATION
2009-07-02363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPORBORG
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-02363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288aNEW DIRECTOR APPOINTED
2005-07-22363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE ASSURED PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE ASSURED PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2012-08-31 Satisfied JPMORGAN LIFE LIMITED
LEGAL CHARGE 1997-04-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-04-22 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE ASSURED PLC

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE ASSURED PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTRYWIDE ASSURED PLC owns 1 domain names.

countrywideassured.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE ASSURED PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ARMOURWORKS INTERNATIONAL LIMITED 2013-01-22 Outstanding
LEGAL CHARGE KRAMER ELECTRONICS UK LIMITED 2012-05-19 Outstanding

We have found 2 mortgage charges which are owed to COUNTRYWIDE ASSURED PLC

Income
Government Income
We have not found government income sources for COUNTRYWIDE ASSURED PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as COUNTRYWIDE ASSURED PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE ASSURED PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE ASSURED PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE ASSURED PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.