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

COUNTRYWIDE CARE NETWORK LIMITED

WIGHTMAN AND PARRISH LIMITED, STATION ROAD INDUSTRIAL ESTATE, HAILSHAM, EAST SUSSEX, BN27 2QA,
Company Registration Number
02668131
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Countrywide Care Network Ltd
COUNTRYWIDE CARE NETWORK LIMITED was founded on 1991-12-04 and has its registered office in Hailsham. The organisation's status is listed as "Active". Countrywide Care Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTRYWIDE CARE NETWORK LIMITED
 
Legal Registered Office
WIGHTMAN AND PARRISH LIMITED
STATION ROAD INDUSTRIAL ESTATE
HAILSHAM
EAST SUSSEX
BN27 2QA
Other companies in BN27
 
Filing Information
Company Number 02668131
Company ID Number 02668131
Date formed 1991-12-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB586606014  
Last Datalog update: 2024-03-07 00:44:30
Primary Source:Companies House
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.

Company Officers of COUNTRYWIDE CARE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRYAN PARRISH
Company Secretary 2000-05-16
DEBBIE ANNE ASHTON CHAPMAN
Director 2017-09-14
DAVID BADHAM
Director 2015-01-01
NORMAN BOWLT
Director 2017-01-31
ALEXANDER NICHOLAS BUCHANAN
Director 2009-12-15
HOWARD GARNET BUESNEL
Director 1998-07-31
JOANNA COLLINS
Director 2012-03-26
NEST EVANS
Director 2005-02-15
DUNCAN CHARLES GILLETT
Director 2017-01-31
MARK DARREN MASON
Director 2015-06-01
IRFAAN ALNUR MERALI
Director 2018-02-19
NICHOLAS BRYAN PARRISH
Director 1998-07-31
MICHAEL STEPHEN SKINNER
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BRENT HUGHES
Director 2015-11-09 2016-10-03
JOHN ANTHONY COOPER
Director 2008-03-01 2014-03-11
TERENCE MICHAEL CLARK
Director 1995-05-18 2012-05-19
BRIAN JAMES CLARE
Director 2008-05-22 2009-02-14
MARY JOSEPHINE KELLY
Director 2006-06-07 2008-02-06
PETER MCGUINNESS
Director 2004-07-20 2006-12-05
BRIAN JAMES CLARE
Director 2003-01-30 2005-06-07
ALAN HOGG
Director 1995-05-19 2003-06-10
SUSAN HALLIDAY
Director 1999-11-09 2001-11-30
BARRY ADAMS
Director 1991-12-04 2001-03-27
PETER WILLIAMS
Company Secretary 1998-10-08 2000-05-15
STEPHEN CHARLES MEEK
Director 1998-07-31 2000-03-27
ANTHONY CLARKSON
Director 1996-08-01 1999-11-09
TREVOR SMITH
Company Secretary 1996-03-12 1999-03-04
PETER TREVOR BOULTBY
Director 1992-02-01 1996-04-22
BARRY ADAMS
Company Secretary 1993-11-01 1996-03-12
TREVOR LLEWELLYN
Director 1992-03-23 1994-09-09
STEPHEN GARY BARNES
Company Secretary 1991-12-04 1993-11-01
STEPHEN GARY BARNES
Director 1991-12-04 1993-11-01
NIGEL JONATHAN LOCKETT
Director 1991-12-04 1993-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-12-04 1991-12-04
LONDON LAW SERVICES LIMITED
Nominated Director 1991-12-04 1991-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BOWLT MOBILITY DIRECT (NORTH) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
JOANNA COLLINS MENDIA LTD Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
NEST EVANS COMPTON CYMRU CYFYNGEDIG Director 1995-07-19 CURRENT 1995-07-19 Active
DUNCAN CHARLES GILLETT CLEARWELL MOBILITY LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
IRFAAN ALNUR MERALI REDLAND EMBH GROUP LIMITED Director 2018-02-12 CURRENT 1994-02-23 Active
IRFAAN ALNUR MERALI REDLAND HOLDINGS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
IRFAAN ALNUR MERALI MEEM TAX CONSULTING LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
IRFAAN ALNUR MERALI MEEM EQUITY LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
NICHOLAS BRYAN PARRISH NATIONWIDE HYGIENE SUPPLIES LIMITED Director 2013-04-24 CURRENT 1986-11-17 Active
NICHOLAS BRYAN PARRISH MEDIRITE LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
NICHOLAS BRYAN PARRISH WIGHTMAN & PARRISH LIMITED Director 1995-04-03 CURRENT 1915-01-14 Active
MICHAEL STEPHEN SKINNER ALLARDYCE HEALTHCARE LIMITED Director 2005-05-01 CURRENT 1964-04-02 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
2023-11-27CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-21Director's details changed for Mr Irfaan Alnur Merali on 2023-09-21
2023-09-21Director's details changed for Mr Irfaan Alnur Merali on 2023-09-21
2023-05-19DIRECTOR APPOINTED MR GRAHAM JOHN JOHNSON
2023-05-19DIRECTOR APPOINTED MR DANIEL SWAIN
2023-04-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-01-22AA01Previous accounting period shortened from 05/04/21 TO 31/12/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED MRS ELIZABETH AMY USHER
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BADHAM
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA COLLINS
2020-02-04AP01DIRECTOR APPOINTED MR NIGEL MICHAEL CAMPBELL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD GARNET BUESNEL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR IRFAAN ALNUR MERALI
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ROBINSON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MRS DEBBIE ANNE ASHTON CHAPMAN
2017-06-26AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07RES01ADOPT ARTICLES 07/04/17
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PEARSON
2017-03-08AP01DIRECTOR APPOINTED MR NORMAN BOWLT
2017-03-08AP01DIRECTOR APPOINTED MR DUNCAN CHARLES GILLETT
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENT HUGHES
2016-08-17AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-13AP01DIRECTOR APPOINTED MR MARK BRENT HUGHES
2015-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEORGE MEWHA
2015-07-27CH01Director's details changed for Nest Evans on 2015-07-23
2015-07-16AP01DIRECTOR APPOINTED MR MARK DARREN MASON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD GRAINGER MEIKLE
2015-07-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17AP01DIRECTOR APPOINTED MR DAVID BADHAM
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY COOPER
2014-07-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06AR0104/12/13 NO MEMBER LIST
2013-08-12AA05/04/13 TOTAL EXEMPTION FULL
2012-12-31AR0104/12/12 NO MEMBER LIST
2012-08-20AP01DIRECTOR APPOINTED MRS LOUISE PEARSON
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARK
2012-06-25AA05/04/12 TOTAL EXEMPTION FULL
2012-04-18AP01DIRECTOR APPOINTED MRS JOANNA COLLINS
2011-12-20AR0104/12/11 NO MEMBER LIST
2011-09-30AA05/04/11 TOTAL EXEMPTION FULL
2011-01-07AR0104/12/10 NO MEMBER LIST
2010-05-20AA05/04/10 TOTAL EXEMPTION FULL
2009-12-30AP01DIRECTOR APPOINTED MR ALEXANDER NICHOLAS BUCHANAN
2009-12-07AR0104/12/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRYAN PARRISH / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL CLARK / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GARNET BUESNEL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEST EVANS / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD GRAINGER MEIKLE / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE MEWHA / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBINSON / 07/12/2009
2009-10-24AA05/04/09 TOTAL EXEMPTION FULL
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CLARE
2009-01-16AA05/04/08 TOTAL EXEMPTION FULL
2008-12-23363aANNUAL RETURN MADE UP TO 04/12/08
2008-05-30288aDIRECTOR APPOINTED BRIAN JAMES CLARE
2008-05-30288aDIRECTOR APPOINTED JOHN COOPER
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PARRISH / 18/03/2008
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARY KELLY
2007-12-04363aANNUAL RETURN MADE UP TO 04/12/07
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-15288aNEW DIRECTOR APPOINTED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: DUMARESQ SERVICES (UK) LTD PO BOX 234 SCARBOROUGH NORTH YORKSHIRE YO12 4YT
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 21 WESTLEY STREET DUDLEY WEST MIDLANDS DY1 1TS
2007-01-04363aANNUAL RETURN MADE UP TO 04/12/06
2007-01-02288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-03363aANNUAL RETURN MADE UP TO 04/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-07288aNEW DIRECTOR APPOINTED
2005-02-01363sANNUAL RETURN MADE UP TO 04/12/04
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-12-13288aNEW DIRECTOR APPOINTED
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2004-01-12363sANNUAL RETURN MADE UP TO 04/12/03
2003-10-09288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bDIRECTOR RESIGNED
2003-04-17363sANNUAL RETURN MADE UP TO 04/12/02
2003-02-24288aNEW DIRECTOR APPOINTED
2003-02-24288bDIRECTOR RESIGNED
2002-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE CARE NETWORK LIMITED 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 CARE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE CARE NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARE NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE CARE NETWORK LIMITED registering or being granted any patents
Domain Names

COUNTRYWIDE CARE NETWORK LIMITED owns 1 domain names.

ccnlimited.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE CARE NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE CARE NETWORK LIMITED. 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 (94110 - Activities of business and employers membership organizations) as COUNTRYWIDE CARE NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE CARE NETWORK LIMITED 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 CARE NETWORK LIMITED 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 CARE NETWORK LIMITED 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.