COUNTRY COURT CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY COURT CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253377

Incorporation date

23/09/1996

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 23/09/1996)
dot icon08/04/2026
Termination of appointment of Abdulaziz Ali Kachra as a director on 2026-04-03
dot icon16/01/2026
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 icon18/09/2025
Change of details for Country Court Care Group Limited as a person with significant control on 2025-09-07
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/02/2025
Full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon14/12/2023
Full 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 icon23/11/2023
Secretary'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 icon03/11/2023
Secretary's details changed for Mr Al-Karim Kachra on 2023-10-17
dot icon12/09/2023
Change of details for Country Court Care Group Limited as a person with significant control on 2023-09-04
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon05/09/2022
Director's details changed for Mr Alykhan Kachra on 2022-09-05
dot icon29/07/2022
Satisfaction of charge 032533770020 in full
dot icon29/07/2022
Satisfaction of charge 032533770021 in full
dot icon29/07/2022
Satisfaction of charge 032533770022 in full
dot icon07/06/2022
Director's details changed for Mr Al-Karim Kachra on 2022-03-02
dot icon07/06/2022
Secretary'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 032533770023, created on 2022-05-18
dot icon13/12/2021
Registration of charge 032533770022, created on 2021-12-10
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon05/07/2021
Director's details changed for Mr Al-Karim Kachra on 2021-06-08
dot icon17/09/2020
Confirmation statement made on 2020-09-07 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 icon28/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon13/09/2019
Director's details changed
dot icon13/09/2019
Secretary's details changed
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 Abdulaziz Ali Kachra on 2019-09-11
dot icon11/09/2019
Secretary's details changed for Mr Al-Karim Kachra on 2019-09-11
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with updates
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 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 icon25/07/2018
Registration of charge 032533770021, created on 2018-07-17
dot icon23/07/2018
Registration of charge 032533770020, created on 2018-07-17
dot icon20/07/2018
Satisfaction of charge 032533770019 in full
dot icon19/07/2018
Satisfaction of charge 7 in full
dot icon19/07/2018
Satisfaction of charge 12 in full
dot icon19/07/2018
Satisfaction of charge 13 in full
dot icon19/07/2018
Satisfaction of charge 032533770018 in full
dot icon19/07/2018
Satisfaction of charge 14 in full
dot icon19/07/2018
Satisfaction of charge 6 in full
dot icon19/07/2018
Satisfaction of charge 032533770015 in full
dot icon19/07/2018
Satisfaction of charge 032533770017 in full
dot icon19/07/2018
Satisfaction of charge 032533770016 in full
dot icon17/07/2018
Resolutions
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 icon25/01/2018
Registration of charge 032533770019, created on 2018-01-18
dot icon10/01/2018
Termination of appointment of Naila Kachra as a director on 2017-12-28
dot icon04/01/2018
Amended group of companies' accounts made up to 2017-03-31
dot icon27/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon05/09/2017
Director's details changed for Mr Al-Karim Kachra on 2017-09-01
dot icon05/09/2017
Change of details for Country Court Care Group Limited as a person with significant control on 2017-09-04
dot icon04/09/2017
Director's details changed for Mrs Naila Kachra on 2017-09-04
dot icon04/09/2017
Change of details for Country Court Care Group Limited as a person with significant control on 2017-09-04
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon09/03/2016
Termination of appointment of Roshan Kassam Bogha as a director on 2016-01-27
dot icon08/02/2016
Satisfaction of charge 8 in full
dot icon08/02/2016
Satisfaction of charge 10 in full
dot icon08/02/2016
Satisfaction of charge 9 in full
dot icon18/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/11/2015
Registration of charge 032533770018, created on 2015-10-29
dot icon02/11/2015
Registration of charge 032533770015, created on 2015-10-29
dot icon02/11/2015
Registration of charge 032533770016, created on 2015-10-29
dot icon02/11/2015
Registration of charge 032533770017, created on 2015-10-29
dot icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Al-Karim Karim Kachra on 2015-08-20
dot icon24/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/12/2014
Director's details changed for Roshan Bogha on 2014-11-27
dot icon02/12/2014
Director's details changed for Abdulaziz Kachra on 2014-11-28
dot icon02/12/2014
Director's details changed
dot icon02/12/2014
Director's details changed
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 Al-Karim Karim Kachra on 2014-11-28
dot icon02/12/2014
Secretary's details changed for Mr Al-Karim Kachra on 2014-11-28
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon03/09/2014
Director's details changed for Abdulaziz Kachra on 2014-09-03
dot icon03/09/2014
Director's details changed for Naila Rachra on 2014-09-03
dot icon03/09/2014
Director's details changed for Al Karim Kachra on 2014-09-03
dot icon03/09/2014
Director's details changed for Mr Alykhan Kachra on 2014-09-03
dot icon03/09/2014
Secretary's details changed for Mr Al-Karim Kachra on 2014-09-03
dot icon02/04/2014
Group of companies' accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Al-Karim Kachra as a secretary
dot icon03/04/2013
Termination of appointment of Roshan Bogha as a secretary
dot icon03/04/2013
Registered office address changed from 43 Spalding Common Spalding Lincolnshire PE11 3AU on 2013-04-03
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon18/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon11/10/2011
Director's details changed for Roshan Bogha on 2011-09-07
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon07/10/2010
Resolutions
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Roshan Bogha on 2010-09-07
dot icon08/09/2010
Director's details changed for Alykhan Kachra on 2010-09-07
dot icon08/09/2010
Director's details changed for Al Karim Kachra on 2010-09-07
dot icon08/09/2010
Director's details changed for Roshan Bogha on 2010-09-07
dot icon08/09/2010
Director's details changed for Naila Rachra on 2010-09-07
dot icon07/04/2010
Accounts for a small company made up to 2009-03-31
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon05/03/2010
Annual return made up to 2009-09-07 with full list of shareholders
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon19/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/02/2009
Compulsory strike-off action has been discontinued
dot icon17/02/2009
Return made up to 07/09/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Director appointed naila kachra
dot icon07/02/2009
Director appointed roshan bogha
dot icon07/02/2009
Director appointed al karim kachra
dot icon07/02/2009
Director appointed alykhan kachra
dot icon20/02/2008
Return made up to 07/09/07; full list of members
dot icon20/02/2008
Secretary resigned
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Particulars of mortgage/charge
dot icon27/02/2007
Certificate of change of name
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Registered office changed on 14/11/06 from: 213 broadway peterborough cambridgeshire PE1 4DS
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Return made up to 07/09/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 07/09/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 23/09/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: 213 broadway peterborough cambridgeshire PE1 4DS
dot icon19/11/2002
Accounts for a small company made up to 2002-03-31
dot icon21/02/2002
Particulars of mortgage/charge
dot icon09/10/2001
Accounts for a small company made up to 2001-03-31
dot icon28/09/2001
Return made up to 23/09/01; full list of members
dot icon28/09/2000
Return made up to 23/09/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 23/09/99; no change of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon10/10/1998
Particulars of mortgage/charge
dot icon28/09/1998
Return made up to 23/09/98; full list of members
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon07/07/1998
Compulsory strike-off action has been discontinued
dot icon03/07/1998
Full accounts made up to 1997-03-31
dot icon13/05/1998
Registered office changed on 13/05/98 from: 11 market place spalding lincolnshire PE11 1SP
dot icon17/03/1998
First Gazette notice for compulsory strike-off
dot icon23/07/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon04/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon10/11/1996
Memorandum and Articles of Association
dot icon25/10/1996
Certificate of change of name
dot icon24/10/1996
New secretary appointed;new director appointed
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Secretary resigned
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon23/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

475
2023
change arrow icon+3,158.68 % *

* during past year

Cash in Bank

£810,630.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
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
462
22.30M
-
0.00
493.61K
-
2022
482
32.90M
-
0.00
24.88K
-
2023
475
35.23M
-
16.74M
810.63K
-
2023
475
35.23M
-
16.74M
810.63K
-

Employees

2023

Employees

475 Descended-1 % *

Net Assets(GBP)

35.23M £Ascended7.08 % *

Total Assets(GBP)

-

Turnover(GBP)

16.74M £Ascended- *

Cash in Bank(GBP)

810.63K £Ascended3.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kachra, Alykhan
Director
29/01/2009 - Present
53
Kachra, Naila
Director
29/01/2009 - 28/12/2017
5
Kachra, Al-Karim
Director
29/01/2009 - Present
61
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/09/1996 - 10/10/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/09/1996 - 10/10/1996
43699

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

74
LEDWOOD MECHANICAL ENGINEERING LIMITEDUnits 9-11 Waterloo, Industrial Estate, Pembroke Dock, Pembrokeshire SA72 4RR
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

04045742

Reg. date:

02/08/2000

Turnover:

-

No. of employees:

329
CAVENDISH (NORTHERN) LIMITEDBeaumont House Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, Cleveland TS23 4HF
Active

Category:

Machining

Comp. code:

01673242

Reg. date:

21/10/1982

Turnover:

-

No. of employees:

295
DRAIN LINE SOUTHERN LIMITEDPreston Park House, South Road, Brighton, East Sussex BN1 6SB
Active

Category:

Water collection treatment and supply

Comp. code:

04933418

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

255
APEX EUROPE LIMITEDOld Hall Farm 19 Barnston Lane, Moreton, Wirral, Merseyside CH46 7TN
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

06692651

Reg. date:

09/09/2008

Turnover:

-

No. of employees:

250
A F J LIMITEDAfj Business Centre Afj Limited, 2 - 18 Forster Street, Birmingham, West Midlands B7 4JD
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

05763677

Reg. date:

31/03/2006

Turnover:

-

No. of employees:

353

Description

copy info iconCopy

About COUNTRY COURT CARE HOMES LIMITED

COUNTRY COURT CARE HOMES LIMITED is an(a) Active company incorporated on 23/09/1996 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 475 according to last financial statements.

Frequently Asked Questions

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

toggle

COUNTRY COURT CARE HOMES LIMITED is currently Active. It was registered on 23/09/1996 .

Where is COUNTRY COURT CARE HOMES LIMITED located?

toggle

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

What does COUNTRY COURT CARE HOMES LIMITED do?

toggle

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

How many employees does COUNTRY COURT CARE HOMES LIMITED have?

toggle

COUNTRY COURT CARE HOMES LIMITED had 475 employees in 2023.

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

toggle

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