ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countrywide Healthcare Supplies Limited

Countrywide Healthcare Supplies Limited is an active company incorporated on 7 June 1996 with the registered office located in Caerphilly, Gwent. Countrywide Healthcare Supplies Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03209242
Private limited company
Age
29 years
Incorporated 7 June 1996
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 June 2025 (3 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Phs Group Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Address changed on 5 Jun 2025 (3 months ago)
Previous address was Commercial House Commercial Street Sheffield South Yorkshire S1 2AT United Kingdom
Telephone
01226719090
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Buyer • British • Lives in England • Born in Oct 1967
Director • Finance Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in Wales • Born in Apr 1967
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allanda Limited
Jeremy David Gilson, Alastair Richard Kitching, and 4 more are mutual people.
Active
Countrywide Healthcare Supplies Holdings Limited
Jeremy David Gilson, Alastair Richard Kitching, and 4 more are mutual people.
Active
Liberty Workwear Limited
Alastair Richard Kitching, Richard Anthony Hannah, and 2 more are mutual people.
Active
Teacrate Rentals Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Warner Howard Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Personnel Hygiene Services Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Warner Howard (UK) Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
PHS Wastekit Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.24M
Decreased by £78K (-3%)
Turnover
£38.41M
Increased by £3.24M (+9%)
Employees
136
Decreased by 5 (-4%)
Total Assets
£28.5M
Increased by £561K (+2%)
Total Liabilities
-£7.05M
Decreased by £1.73M (-20%)
Net Assets
£21.45M
Increased by £2.29M (+12%)
Debt Ratio (%)
25%
Decreased by 6.7% (-21%)
Latest Activity
Inspection Address Changed
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Registers Moved To Registered Address
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
4 Months Ago on 11 Apr 2025
Accounting Period Shortened
9 Months Ago on 20 Nov 2024
Alastair Richard Kitching Resigned
11 Months Ago on 13 Sep 2024
Richard Anthony Hannah Resigned
11 Months Ago on 13 Sep 2024
Sarah Louise Robinson Resigned
11 Months Ago on 13 Sep 2024
Jeremy David Gilson Resigned
11 Months Ago on 13 Sep 2024
Alastair Richard Kitching Resigned
11 Months Ago on 13 Sep 2024
Get Credit Report
Discover Countrywide Healthcare Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT United Kingdom to Phs Group, Block B Western Industrial Estate Caerphilly CF83 1XH
Submitted on 5 Jun 2025
Register(s) moved to registered office address Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
Submitted on 4 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 4 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 11 Apr 2025
Current accounting period shortened from 30 September 2025 to 30 June 2025
Submitted on 20 Nov 2024
Registered office address changed from National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England to Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Alastair Richard Kitching as a secretary on 13 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Jeremy David Gilson as a director on 13 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Colin Joseph Thomas as a director on 13 September 2024
Submitted on 17 Sep 2024
Termination of appointment of Alastair Richard Kitching as a director on 13 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year