Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 3 PROPCO LIMITED (09814081)

COUNTRY COURT CARE HOMES 3 PROPCO LIMITED (09814081) is an active UK company. incorporated on 7 October 2015. with registered office in Spalding. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COUNTRY COURT CARE HOMES 3 PROPCO LIMITED has been registered for 10 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
09814081
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE HOMES 3 PROPCO LIMITED

COUNTRY COURT CARE HOMES 3 PROPCO LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Spalding. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COUNTRY COURT CARE HOMES 3 PROPCO LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09814081

LTD Company

Age

10 Years

Incorporated 7 October 2015

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
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

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Loan Secured
Jun 16
Loan Secured
Dec 16
Loan Secured
Feb 17
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
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Update
Jul 24
Funding Round
Jul 24
Owner Exit
Nov 24
Director Left
Apr 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 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 27 Jan 2016

KACHRA, Abdulaziz Ali

Resigned
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born January 1952
Director
Appointed 27 Jan 2016
Resigned 03 Apr 2026

Persons with significant control

2

1 Active
1 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 18 Nov 2024
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
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Legacy
24 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Legacy
24 July 2024
CAP-SSCAP-SS
Resolution
24 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 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
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
28 February 2023
MR05Certification of Charge
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 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
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
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
26 July 2021
MR05Certification of Charge
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 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 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 Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 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
25 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Memorandum Articles
13 January 2016
MAMA
Resolution
13 January 2016
RESOLUTIONSResolutions
Incorporation Company
7 October 2015
NEWINCIncorporation