COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED

Register to unlock more data on OkredoRegister

COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09814080

Incorporation date

07/10/2015

Size

Dormant

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 07/10/2015)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon25/02/2025
Application to strike the company off the register
dot icon05/02/2025
Satisfaction of charge 098140800006 in full
dot icon17/12/2024
Director's details changed for Mr Alykhan Kachra on 2024-11-15
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Solvency Statement dated 24/07/24
dot icon24/07/2024
Statement by Directors
dot icon24/07/2024
Statement of capital on 2024-07-24
dot icon19/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon19/07/2024
Director's details changed for Mr Alykhan Kachra on 2024-07-19
dot icon19/07/2024
Change of details for Country Court Care Homes 3 Mb Limited as a person with significant control on 2024-07-19
dot icon14/12/2023
Accounts for a dormant company 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 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 icon28/07/2023
Director's details changed for Mr Alykhan Kachra on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/08/2022
Satisfaction of charge 098140800004 in full
dot icon05/08/2022
Satisfaction of charge 098140800005 in full
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon14/07/2022
Director's details changed for Mr Alykhan Kachra on 2022-07-14
dot icon07/06/2022
Director's details changed for Mr Al-Karim Kachra on 2022-03-02
dot icon07/06/2022
Director's details changed for Mr Alykhan Kachra on 2022-03-02
dot icon07/06/2022
Director's details changed for Mr Abdulaziz Ali Kachra on 2022-03-02
dot icon23/05/2022
Registration of charge 098140800006, created on 2022-05-18
dot icon20/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon15/07/2021
Director's details changed for Mr Abdul Aziz Kachra on 2021-07-08
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon16/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon28/05/2020
Director's details changed for Mr Al-Karim Kachra on 2020-04-07
dot icon26/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon26/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon26/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon26/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon13/09/2019
Director's details changed for Mr Abdul Aziz 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 Alykhan Kachra on 2019-09-11
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon28/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon28/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon30/08/2018
Change of details for Country Court Care Homes 3 Mb Limited as a person with significant control on 2018-08-30
dot icon30/08/2018
Registered office address changed from Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2018-08-30
dot icon25/07/2018
Registration of charge 098140800004, created on 2018-07-17
dot icon25/07/2018
Registration of charge 098140800005, created on 2018-07-17
dot icon20/07/2018
Satisfaction of charge 098140800001 in full
dot icon20/07/2018
Satisfaction of charge 098140800002 in full
dot icon20/07/2018
Satisfaction of charge 098140800003 in full
dot icon27/01/2018
Director's details changed for Mr Al-Karim Karim Kachra on 2018-01-26
dot icon26/01/2018
Director's details changed for Mr Alykhan Kachra on 2018-01-26
dot icon12/12/2017
Accounts for a small company made up to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon27/09/2017
Director's details changed for Mr Al-Karim Karim Kachra on 2017-09-27
dot icon27/09/2017
Change of details for Country Court Care Homes 3 Mb Limited as a person with significant control on 2017-09-27
dot icon05/09/2017
Director's details changed for Mr Al-Karim Kachra on 2017-09-01
dot icon15/12/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2016
Previous accounting period shortened from 2016-10-31 to 2015-10-31
dot icon11/02/2016
Appointment of Mr Alykhan Kachra as a director on 2016-01-27
dot icon11/02/2016
Appointment of Mr Abdul Aziz Kachra as a director on 2016-01-27
dot icon30/01/2016
Registration of charge 098140800001, created on 2016-01-27
dot icon30/01/2016
Registration of charge 098140800002, created on 2016-01-27
dot icon30/01/2016
Registration of charge 098140800003, created on 2016-01-27
dot icon13/01/2016
Memorandum and Articles of Association
dot icon13/01/2016
Resolutions
dot icon07/10/2015
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
31/03/2023
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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, Abdulaziz Ali
Director
27/01/2016 - Present
54
Kachra, Al-Karim
Director
07/10/2015 - Present
61
Kachra, Alykhan
Director
27/01/2016 - Present
53

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED

COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED is an(a) Dissolved company incorporated on 07/10/2015 with the registered office located at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR. There are currently 3 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 HOMES 3 SB HOLDCO LIMITED?

toggle

COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED is currently Dissolved. It was registered on 07/10/2015 and dissolved on 20/05/2025.

Where is COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED located?

toggle

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

What does COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED do?

toggle

COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COUNTRY COURT CARE HOMES 3 SB HOLDCO LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.