Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 5 LIMITED (10469788)

COUNTRY COURT CARE HOMES 5 LIMITED (10469788) is an active UK company. incorporated on 8 November 2016. with registered office in Spalding. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. COUNTRY COURT CARE HOMES 5 LIMITED has been registered for 9 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
10469788
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE HOMES 5 LIMITED

COUNTRY COURT CARE HOMES 5 LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Spalding. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. COUNTRY COURT CARE HOMES 5 LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10469788

LTD Company

Age

9 Years

Incorporated 8 November 2016

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 22 March 2026 (1 month 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

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

Previous Addresses

Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR England
From: 8 November 2016To: 30 August 2018
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Oct 19
Loan Secured
Mar 24
Loan Secured
Dec 25
Director Left
Apr 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988
Director
Appointed 08 Nov 2016

KACHRA, Alykhan

Active
Staniland Way, PeterboroughPE4 6NA
Born November 1986
Director
Appointed 08 Nov 2016

KACHRA, Abdulaziz Ali

Resigned
102 Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born January 1952
Director
Appointed 08 Nov 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 17 Jul 2018
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2016
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 February 2025
AAAnnual Accounts
Legacy
14 February 2025
PARENT_ACCPARENT_ACC
Legacy
14 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
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
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
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
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
4 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Incorporation Company
8 November 2016
NEWINCIncorporation