COUNTRY COURT CARE HOMES 2 LIMITED

Register to unlock more data on OkredoRegister

COUNTRY COURT CARE HOMES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09020971

Incorporation date

01/05/2014

Size

Full

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 01/05/2014)
dot icon08/04/2026
Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03
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 icon23/12/2025
Full accounts made up to 2025-03-31
dot icon16/09/2025
Registration of charge 090209710022, created on 2025-09-11
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
Change of details for Country Court Care Group Limited as a person with significant control on 2025-03-19
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon04/02/2025
Full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon13/12/2023
Full 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
Confirmation statement made on 2023-03-05 with no updates
dot icon06/03/2023
Change of details for Country Court Care Group Limited as a person with significant control on 2023-03-03
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon04/08/2022
Satisfaction of charge 090209710015 in full
dot icon04/08/2022
Satisfaction of charge 090209710016 in full
dot icon04/08/2022
Satisfaction of charge 090209710018 in full
dot icon04/08/2022
Satisfaction of charge 090209710019 in full
dot icon21/07/2022
Registration of charge 090209710021, created on 2022-07-19
dot icon23/05/2022
Registration of charge 090209710020, 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 icon10/12/2021
Full accounts made up to 2021-03-31
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon09/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/09/2020
Group of companies' accounts made up to 2020-03-31
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 updates
dot icon13/02/2020
Director's details changed for Mr Abdul Aziz Kachra on 2020-02-13
dot icon28/11/2019
Group of companies' accounts made up to 2019-03-31
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 Al-Karim Kachra on 2019-09-11
dot icon11/09/2019
Director's details changed for Mr Abdul Aziz Kachra on 2019-09-11
dot icon11/09/2019
Statement of capital following an allotment of shares on 2014-05-01
dot icon11/09/2019
Statement of capital following an allotment of shares on 2014-05-01
dot icon05/04/2019
Registration of charge 090209710019, created on 2019-04-02
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon26/11/2018
Registration of charge 090209710018, created on 2018-11-23
dot icon30/08/2018
Change of details for Country Court Care Group Limited as a person with significant control on 2018-08-30
dot icon30/08/2018
Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2018-08-30
dot icon27/07/2018
Registration of charge 090209710017, created on 2018-07-17
dot icon25/07/2018
Registration of charge 090209710015, created on 2018-07-17
dot icon25/07/2018
Registration of charge 090209710016, created on 2018-07-17
dot icon20/07/2018
Satisfaction of charge 090209710001 in full
dot icon20/07/2018
Satisfaction of charge 090209710004 in full
dot icon20/07/2018
Satisfaction of charge 090209710009 in full
dot icon20/07/2018
Satisfaction of charge 090209710010 in full
dot icon20/07/2018
Satisfaction of charge 090209710003 in full
dot icon20/07/2018
Satisfaction of charge 090209710002 in full
dot icon20/07/2018
Satisfaction of charge 090209710011 in full
dot icon20/07/2018
Satisfaction of charge 090209710012 in full
dot icon20/07/2018
Satisfaction of charge 090209710005 in full
dot icon20/07/2018
Satisfaction of charge 090209710006 in full
dot icon20/07/2018
Satisfaction of charge 090209710007 in full
dot icon20/07/2018
Satisfaction of charge 090209710008 in full
dot icon17/07/2018
Resolutions
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/05/2018
Change of details for Country Court Care Group Limited as a person with significant control on 2018-05-02
dot icon23/03/2018
Satisfaction of charge 090209710014 in full
dot icon06/03/2018
Registration of charge 090209710014, created on 2018-02-28
dot icon26/01/2018
Director's details changed for Mr Alykhan Kachra on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Al-Karim Karim Kachra on 2018-01-26
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Satisfaction of charge 090209710013 in full
dot icon09/11/2017
Registration of charge 090209710013, created on 2017-11-06
dot icon05/09/2017
Director's details changed for Mr Al-Karim Kachra on 2017-09-01
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Registration of charge 090209710012, created on 2016-10-12
dot icon12/10/2016
Registration of charge 090209710011, created on 2016-10-12
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon20/11/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon20/08/2015
Director's details changed for Mr Al-Karim Kachra on 2015-08-20
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/02/2015
Registration of charge 090209710010, created on 2015-02-03
dot icon23/01/2015
Registration of charge 090209710009, created on 2015-01-20
dot icon02/12/2014
Director's details changed for Mr Alykhan Kachra on 2014-11-28
dot icon02/12/2014
Director's details changed for Mr Abdul Aziz Kachra on 2014-11-28
dot icon02/12/2014
Director's details changed for Mr Al-Karim Kachra on 2014-11-28
dot icon30/09/2014
Registration of charge 090209710001, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710002, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710003, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710004, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710005, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710006, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710007, created on 2014-09-25
dot icon30/09/2014
Registration of charge 090209710008, created on 2014-09-25
dot icon19/06/2014
Appointment of Mr Abdul Aziz Kachra as a director
dot icon19/06/2014
Appointment of Mr Alykhan Kachra as a director
dot icon08/05/2014
Registered office address changed from C/O Duncan & Toplis Country Court Care Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom on 2014-05-08
dot icon01/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon113 *

* during past year

Number of employees

1,319
2023
change arrow icon+1,935.24 % *

* during past year

Cash in Bank

£919,723.00

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
Full
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
1,029
38.31M
-
0.00
404.56K
-
2022
1,206
53.34M
-
0.00
45.19K
-
2023
1,319
73.13M
-
49.88M
919.72K
-
2023
1,319
73.13M
-
49.88M
919.72K
-

Employees

2023

Employees

1,319 Ascended9 % *

Net Assets(GBP)

73.13M £Ascended37.09 % *

Total Assets(GBP)

-

Turnover(GBP)

49.88M £Ascended- *

Cash in Bank(GBP)

919.72K £Ascended1.94K % *

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
17/06/2014 - Present
53
Kachra, Al-Karim
Director
01/05/2014 - Present
61
Kachra, Abdulaziz Ali
Director
17/06/2014 - 03/04/2026
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

23
PSL PRINT MANAGEMENT LTDUnit A59, Red Scar Business Park, Longridge Road, Preston PR2 5ND
Active

Category:

Printing n.e.c.

Comp. code:

02084294

Reg. date:

16/12/1986

Turnover:

-

No. of employees:

6,500
T. & J.T. BARTON (BOTTLERS) LIMITEDPotters Farm Bryn Road, Ashton-In-Makerfield, Wigan WN4 8AH
Active

Category:

Wholesale of wine beer spirits and other alcoholic beverages

Comp. code:

01348890

Reg. date:

19/01/1978

Turnover:

-

No. of employees:

7,800
P.F. JONES (DIESEL SERVICES) LIMITEDNuttall Street, Old Trafford, Manchester M16 9JA
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

00608722

Reg. date:

28/07/1958

Turnover:

-

No. of employees:

10,500
ESJ RESTAURANTS LIMITEDSuite 1/14 Falkirk Business Hub, 45 Vicar Street, Falkirk, Stirlingshire FK1 1LL
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

SC391087

Reg. date:

06/01/2011

Turnover:

-

No. of employees:

1,405
MELLORS CATERING SERVICES LIMITEDWest Lancs Technology Management Centre White Moss Business Park, Moss Lane View, Skelmersdale WN8 9TN
Active

Category:

Other food services

Comp. code:

07717083

Reg. date:

25/07/2011

Turnover:

-

No. of employees:

165,800

Description

copy info iconCopy

About COUNTRY COURT CARE HOMES 2 LIMITED

COUNTRY COURT CARE HOMES 2 LIMITED is an(a) Active company incorporated on 01/05/2014 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 1319 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY COURT CARE HOMES 2 LIMITED?

toggle

COUNTRY COURT CARE HOMES 2 LIMITED is currently Active. It was registered on 01/05/2014 .

Where is COUNTRY COURT CARE HOMES 2 LIMITED located?

toggle

COUNTRY COURT CARE HOMES 2 LIMITED is registered at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR.

What does COUNTRY COURT CARE HOMES 2 LIMITED do?

toggle

COUNTRY COURT CARE HOMES 2 LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does COUNTRY COURT CARE HOMES 2 LIMITED have?

toggle

COUNTRY COURT CARE HOMES 2 LIMITED had 1319 employees in 2023.

What is the latest filing for COUNTRY COURT CARE HOMES 2 LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03.