COUNTRY COURT CARE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY COURT CARE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11453215

Incorporation date

06/07/2018

Size

Group

Contacts

Registered address

Registered address

C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YRCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2018)
dot icon09/04/2026
Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03
dot icon27/03/2026
Change of details for Kibo Holdings Limited as a person with significant control on 2026-03-27
dot icon27/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon17/01/2026
Director's details changed for Mr Abdulaziz Ali Kachra on 2026-01-15
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon20/03/2025
Director's details changed for Mr Abdulaziz Ali Kachra on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Al-Karim Kachra on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Alykhan Kachra on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon10/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/05/2024
Registration of charge 114532150004, created on 2024-05-07
dot icon18/04/2024
Change of details for Kachra Holdings Limited as a person with significant control on 2024-04-09
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 21/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon13/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/12/2023
Director's details changed for Mr Alykhan Kachra on 2023-11-01
dot icon23/11/2023
Director's details changed for Mr Al-Karim Kachra on 2023-11-17
dot icon21/11/2023
Director's details changed for Mr Abdulaziz Ali Kachra on 2023-11-01
dot icon17/11/2023
Director's details changed for Mr Alykhan Kachra on 2023-11-01
dot icon03/11/2023
Director's details changed for Mr Al-Karim Kachra on 2023-10-17
dot icon07/03/2023
Director's details changed for Mr Abdulaziz Ali Kachra on 2023-03-07
dot icon07/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon06/03/2023
Change of details for Kachra Holdings Limited as a person with significant control on 2023-03-03
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/08/2022
Satisfaction of charge 114532150002 in full
dot icon05/08/2022
Satisfaction of charge 114532150001 in full
dot icon23/05/2022
Resolutions
dot icon23/05/2022
Memorandum and Articles of Association
dot icon23/05/2022
Registration of charge 114532150003, created on 2022-05-18
dot icon11/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon03/03/2022
Director's details changed for Mr Abdulaziz Ali Kachra on 2022-03-02
dot icon03/03/2022
Director's details changed for Mr Alykhan Kachra on 2022-03-02
dot icon03/03/2022
Director's details changed for Mr Al-Karim Kachra on 2022-03-02
dot icon02/03/2022
Change of details for Kachra Holdings Limited as a person with significant control on 2022-03-02
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon07/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon11/11/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon28/05/2020
Director's details changed for Mr Al-Karim Kachra on 2020-04-07
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon27/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon27/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon27/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/09/2019
Director's details changed for Mr Al-Karim Kachra on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Alykhan Kachra on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Abdulaziz Ali Kachra on 2019-09-11
dot icon05/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon24/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-17
dot icon10/12/2018
Cessation of Al-Karim Karim Kachra as a person with significant control on 2018-07-17
dot icon10/12/2018
Notification of Kachra Holdings Limited as a person with significant control on 2018-07-17
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon30/08/2018
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2018-08-30
dot icon28/08/2018
Resolutions
dot icon28/08/2018
Resolutions
dot icon25/07/2018
Registration of charge 114532150002, created on 2018-07-17
dot icon23/07/2018
Registration of charge 114532150001, created on 2018-07-17
dot icon06/07/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.17M
-
0.00
1.80M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kachra, Alykhan
Director
06/07/2018 - Present
53
Kachra, Al-Karim
Director
06/07/2018 - Present
60
Kachra, Abdulaziz Ali
Director
06/07/2018 - 03/04/2026
54

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About COUNTRY COURT CARE GROUP HOLDINGS LIMITED

COUNTRY COURT CARE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/2018 with the registered office located at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY COURT CARE GROUP HOLDINGS LIMITED?

toggle

COUNTRY COURT CARE GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/07/2018 .

Where is COUNTRY COURT CARE GROUP HOLDINGS LIMITED located?

toggle

COUNTRY COURT CARE GROUP HOLDINGS LIMITED is registered at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR.

What does COUNTRY COURT CARE GROUP HOLDINGS LIMITED do?

toggle

COUNTRY COURT CARE GROUP HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COUNTRY COURT CARE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03.