ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countrywide Assured Plc

Countrywide Assured Plc is an active company incorporated on 25 May 1988 with the registered office located in Preston, Lancashire. Countrywide Assured Plc was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02261746
Public limited company
Age
37 years
Incorporated 25 May 1988
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 25 June 2025 (7 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
2nd Floor 33-34 Winckley Square
Preston
Lancashire
PR1 3JJ
United Kingdom
Address changed on 11 Dec 2025 (1 month ago)
Previous address was 2nd Floor, Building 4 West Strand West Strand Road Preston Lancashire PR1 8UY England
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1961
Director • British • Lives in England • Born in Mar 1964
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Feb 1973
Director • Irish • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Countrywide Assured Life Holdings Limited
Mark Alexander Hesketh and Jackie Ronson are mutual people.
Active
Chesnara Plc
Carol Jungmin Hagh and Gail Louise Tucker are mutual people.
Active
Caslpts Ltd
Jackie Ronson is a mutual person.
Active
Casfs Ltd
Jackie Ronson is a mutual person.
Active
Countrywide Assured Services Limited
Jackie Ronson is a mutual person.
Active
Countrywide Assured Trustee Company Limited
Jackie Ronson is a mutual person.
Active
OLD Game New Rules Limited
Carol Jungmin Hagh is a mutual person.
Active
Caslp Ltd
Jackie Ronson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£79.75M
Increased by £12.79M (+19%)
Turnover
£67.05M
Increased by £36.7M (+121%)
Employees
Unreported
Same as previous period
Total Assets
£4.45B
Decreased by £35.12M (-1%)
Total Liabilities
-£4.34B
Decreased by £13.08M (-0%)
Net Assets
£115M
Decreased by £22.05M (-16%)
Debt Ratio (%)
97%
Increased by 0.47% (0%)
Latest Activity
Registered Address Changed
1 Month Ago on 11 Dec 2025
Andrew James Richards Resigned
4 Months Ago on 28 Aug 2025
Confirmation Submitted
7 Months Ago on 25 Jun 2025
New Charge Registered
7 Months Ago on 20 Jun 2025
Jane Elizabeth Dale Resigned
8 Months Ago on 13 May 2025
Full Accounts Submitted
9 Months Ago on 17 Apr 2025
New Charge Registered
11 Months Ago on 30 Jan 2025
Gail Louise Tucker Appointed
11 Months Ago on 29 Jan 2025
Charge Satisfied
1 Year Ago on 9 Jan 2025
Charge Satisfied
1 Year Ago on 9 Jan 2025
Get Credit Report
Discover Countrywide Assured Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor, Building 4 West Strand West Strand Road Preston Lancashire PR1 8UY England to 2nd Floor 33-34 Winckley Square Preston Lancashire PR1 3JJ on 11 December 2025
Submitted on 11 Dec 2025
Termination of appointment of Andrew James Richards as a director on 28 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 25 Jun 2025
Registration of charge 022617460022, created on 20 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Jane Elizabeth Dale as a director on 13 May 2025
Submitted on 14 May 2025
Full accounts made up to 31 December 2024
Submitted on 17 Apr 2025
Registration of charge 022617460021, created on 30 January 2025
Submitted on 7 Feb 2025
Appointment of Gail Louise Tucker as a director on 29 January 2025
Submitted on 6 Feb 2025
Satisfaction of charge 022617460011 in full
Submitted on 9 Jan 2025
Satisfaction of charge 022617460020 in full
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year