COUNTRY COURT CARE HOMES 8 LIMITED

Register to unlock more data on OkredoRegister

COUNTRY COURT CARE HOMES 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13731019

Incorporation date

09/11/2021

Size

Audit Exemption Subsidiary

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 09/11/2021)
dot icon08/04/2026
Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/01/2026
Director's details changed for Mr Abdulaziz Ali Kachra on 2026-01-15
dot icon14/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon02/04/2025
Satisfaction of charge 137310190001 in full
dot icon02/04/2025
Satisfaction of charge 137310190002 in full
dot icon31/03/2025
Registration of charge 137310190003, created on 2025-03-31
dot icon14/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/12/2024
Director's details changed for Mr Alykhan Kachra on 2024-11-15
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon29/08/2024
Change of details for Kibo Holdings Limited as a person with significant control on 2024-05-22
dot icon18/04/2024
Change of details for Kachra Holdings Limited as a person with significant control on 2024-04-09
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 icon10/11/2023
Change of details for Kachra Holdings Limited as a person with significant control on 2023-11-07
dot icon10/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/11/2023
Director's details changed for Mr Al-Karim Kachra on 2023-10-17
dot icon09/03/2023
Registration of charge 137310190002, created on 2023-02-20
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon02/11/2022
Director's details changed for Mr Abdulaziz Ali Kachra on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Al-Karim Kachra on 2022-11-01
dot icon02/11/2022
Director's details changed for Mr Alykhan Kachra on 2022-11-01
dot icon09/06/2022
Previous accounting period shortened from 2022-11-30 to 2022-03-31
dot icon30/05/2022
Registration of charge 137310190001, created on 2022-05-25
dot icon25/11/2021
Director's details changed for Mr Abdulaziz Ali Kachra on 2021-11-24
dot icon24/11/2021
Director's details changed for Abudlaziz Ali Kachra on 2021-11-24
dot icon24/11/2021
Director's details changed for Alykhan Kachra on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Al-Karim Kachra on 2021-11-24
dot icon24/11/2021
Registered office address changed from Duncan and Toplis Chartered Accountants Enterprise Way Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 2021-11-24
dot icon09/11/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
09/11/2021 - Present
53
Kachra, Al-Karim
Director
09/11/2021 - Present
61
Kachra, Abdulaziz Ali
Director
09/11/2021 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY COURT CARE HOMES 8 LIMITED

COUNTRY COURT CARE HOMES 8 LIMITED is an(a) Active company incorporated on 09/11/2021 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY COURT CARE HOMES 8 LIMITED?

toggle

COUNTRY COURT CARE HOMES 8 LIMITED is currently Active. It was registered on 09/11/2021 .

Where is COUNTRY COURT CARE HOMES 8 LIMITED located?

toggle

COUNTRY COURT CARE HOMES 8 LIMITED is registered at C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR.

What does COUNTRY COURT CARE HOMES 8 LIMITED do?

toggle

COUNTRY COURT CARE HOMES 8 LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COUNTRY COURT CARE HOMES 8 LIMITED?

toggle

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