ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Countrywide Healthcare Supplies Holdings Limited

Countrywide Healthcare Supplies Holdings Limited is an active company incorporated on 31 October 2013 with the registered office located in Caerphilly, Gwent. Countrywide Healthcare Supplies Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08756435
Private limited company
Age
12 years
Incorporated 31 October 2013
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 26 October 2025 (2 months ago)
Next confirmation dated 26 October 2026
Due by 9 November 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Phs Group Block B
Western Industrial Estate
Caerphilly
CF83 1XH
Wales
Address changed on 17 Sep 2024 (1 year 3 months ago)
Previous address was National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England
Telephone
01226719090
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Apr 1967
Director • British • Lives in England • Born in Jul 1965
Personnel Hygiene Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Citron Hygiene UK Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
Bradvale Limited
Matthew Edward Stanley Brabin and Colin Joseph Thomas are mutual people.
Active
PHS Investments 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 £87K (-4%)
Turnover
£38.41M
Increased by £3.25M (+9%)
Employees
136
Decreased by 5 (-4%)
Total Assets
£20.55M
Increased by £1.14M (+6%)
Total Liabilities
-£7.05M
Decreased by £1.34M (-16%)
Net Assets
£13.5M
Increased by £2.47M (+22%)
Debt Ratio (%)
34%
Decreased by 8.9% (-21%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Group Accounts Submitted
8 Months Ago on 11 Apr 2025
Accounting Period Shortened
1 Year 1 Month Ago on 20 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Nov 2024
Sarah Louise Robinson Resigned
1 Year 3 Months Ago on 13 Sep 2024
Alastair Richard Kitching Resigned
1 Year 3 Months Ago on 13 Sep 2024
Edward Peter George Keelan Resigned
1 Year 3 Months Ago on 13 Sep 2024
Saranyah Mishali Douse Resigned
1 Year 3 Months Ago on 13 Sep 2024
Richard Anthony Hannah Resigned
1 Year 3 Months Ago on 13 Sep 2024
Jeremy David Gilson Resigned
1 Year 3 Months Ago on 13 Sep 2024
Get Credit Report
Discover Countrywide Healthcare Supplies Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 October 2025 with no updates
Submitted on 5 Nov 2025
Group of companies' 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
Confirmation statement made on 26 October 2024 with updates
Submitted on 5 Nov 2024
Appointment of Mr David Finlayson as a secretary on 13 September 2024
Submitted on 17 Sep 2024
Cessation of Jeremy David Gilson as a person with significant control on 13 September 2024
Submitted on 17 Sep 2024
Notification of Personnel Hygiene Services Limited as a person with significant control 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
Appointment of Mr Matthew Edward Stanley Brabin as a director on 13 September 2024
Submitted on 17 Sep 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year