Background WavePink WaveYellow Wave

COUNTRY COURT CARE GROUP LIMITED (09813979)

COUNTRY COURT CARE GROUP LIMITED (09813979) is an active UK company. incorporated on 7 October 2015. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COUNTRY COURT CARE GROUP LIMITED has been registered for 10 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
09813979
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE GROUP LIMITED

COUNTRY COURT CARE GROUP LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Spalding. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COUNTRY COURT CARE GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09813979

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 30/3

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: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

COUNTRY COURT CARE HOMES 3 LIMITED
From: 7 October 2015To: 15 October 2015
Contact
Address

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

Previous Addresses

Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom
From: 7 October 2015To: 30 August 2018
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Dec 15
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Oct 18
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Apr 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KACHRA, Al-Karim

Active
Castlegate, GranthamNG31 6SF
Born June 1988
Director
Appointed 07 Oct 2015

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 08 Jan 2018

KACHRA, Abdulaziz Ali

Resigned
Castlegate, GranthamNG31 6SF
Born January 1952
Director
Appointed 15 Oct 2015
Resigned 03 Apr 2026

KACHRA, Naila

Resigned
Dukesmead, PeterboroughPE4 6ZN
Born February 1956
Director
Appointed 15 Oct 2015
Resigned 28 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
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 19 Jul 2018

Mr Abdul Aziz Kachra

Ceased
Dukesmead, PeterboroughPE4 6ZN
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jul 2018

Mrs Naila Kachra

Ceased
Dukesmead, PeterboroughPE4 6ZN
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
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 Director Company With Change Date
3 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director 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
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
27 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
13 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
13 September 2019
PSC04Change of PSC 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
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
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
Resolution
17 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 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
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
7 October 2015
NEWINCIncorporation