Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 3 SB LIMITED (09814092)

COUNTRY COURT CARE HOMES 3 SB LIMITED (09814092) is a dissolved 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 HOMES 3 SB LIMITED has been registered for 10 years. Current directors include KACHRA, Abdulaziz Ali, KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
09814092
Status
dissolved
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, Abdulaziz Ali, 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 HOMES 3 SB LIMITED

COUNTRY COURT CARE HOMES 3 SB LIMITED is an dissolved 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 HOMES 3 SB LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09814092

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)

Next Due

Due by N/A
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

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
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
Loan Cleared
Feb 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KACHRA, Abdulaziz Ali

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born January 1952
Director
Appointed 27 Jan 2016

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988
Director
Appointed 07 Oct 2015

KACHRA, Alykhan

Active
Staniland Way, PeterboroughPE4 6NA
Born November 1986
Director
Appointed 27 Jan 2016

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

71

Gazette Dissolved Voluntary
13 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2025
DS01DS01
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
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
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
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
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 Dormant
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
28 December 2018
AAAnnual Accounts
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Legacy
28 December 2018
GUARANTEE2GUARANTEE2
Legacy
28 December 2018
AGREEMENT2AGREEMENT2
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
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
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 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
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