Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES LIMITED (03253377)

COUNTRY COURT CARE HOMES LIMITED (03253377) is an active UK company. incorporated on 23 September 1996. with registered office in Spalding. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. COUNTRY COURT CARE HOMES LIMITED has been registered for 29 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
03253377
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
87100, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE HOMES LIMITED

COUNTRY COURT CARE HOMES LIMITED is an active company incorporated on 23 September 1996 with the registered office located in Spalding. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. COUNTRY COURT CARE HOMES LIMITED was registered 29 years ago.(SIC: 87100, 87300, 88990)

Status

active

Active since 29 years ago

Company No

03253377

LTD Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ST. CHRISTOPHER'S RESIDENTIAL HOME LIMITED
From: 28 October 1996To: 27 February 2007
ACTIONWAGER LIMITED
From: 23 September 1996To: 28 October 1996
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 3 April 2013To: 30 August 2018
43 Spalding Common Spalding Lincolnshire PE11 3AU
From: 23 September 1996To: 3 April 2013
Timeline

29 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Director Left
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Secretary
Appointed 15 Mar 2013

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988
Director
Appointed 29 Jan 2009

KACHRA, Alykhan

Active
Staniland Way, PeterboroughPE4 6NA
Born November 1986
Director
Appointed 29 Jan 2009

BOGHA, Roshan Kassam

Resigned
26 Thorpe Meadows, PeterboroughPE3 6GA
Secretary
Appointed 01 Nov 2006
Resigned 14 Mar 2013

MARJARA, Baldev Singh

Resigned
192 Thorpe Road, PeterboroughPE3 6LB
Secretary
Appointed 10 Oct 1996
Resigned 01 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 1996
Resigned 10 Oct 1996

BOGHA, Roshan Kassam

Resigned
26 Thorpe Meadows, PeterboroughPE3 6GA
Born February 1934
Director
Appointed 29 Jan 2009
Resigned 27 Jan 2016

KACHRA, Abdulaziz Ali

Resigned
Staniland Way, PeterboroughPE4 6NA
Born January 1952
Director
Appointed 10 Oct 1996
Resigned 03 Apr 2026

KACHRA, Naila

Resigned
Dukesmead, PeterboroughPE4 6ZN
Born February 1956
Director
Appointed 29 Jan 2009
Resigned 28 Dec 2017

MARJARA, Baldev Singh

Resigned
192 Thorpe Road, PeterboroughPE3 6LB
Born June 1947
Director
Appointed 10 Oct 1996
Resigned 31 Oct 2006

SEAMAN, Helen Naivi

Resigned
Glenroyd 24 New Road, SpaldingPE12 9RA
Born July 1942
Director
Appointed 10 Oct 1996
Resigned 30 Jun 1998

SEAMAN, Michael William

Resigned
Glenroyd24 New Road, SpaldingPE12 9RA
Born March 1943
Director
Appointed 10 Oct 1996
Resigned 30 Jun 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 1996
Resigned 10 Oct 1996

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company
13 September 2019
CH01Change of Director Details
Change Person Secretary Company
13 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Resolution
17 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Group
4 January 2018
AAMDAAMD
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company
2 December 2014
CH01Change of Director Details
Change Person Director Company
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
26 October 2010
MG02MG02
Legacy
8 October 2010
MG01MG01
Resolution
7 October 2010
RESOLUTIONSResolutions
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 February 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
7 July 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
13 May 1998
287Change of Registered Office
Gazette Notice Compulsary
17 March 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
10 November 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Incorporation Company
23 September 1996
NEWINCIncorporation