Background WavePink WaveYellow Wave

COUNTRY COURT CARE GROUP HOLDINGS LIMITED (11453215)

COUNTRY COURT CARE GROUP HOLDINGS LIMITED (11453215) is an active UK company. incorporated on 6 July 2018. with registered office in Spalding. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COUNTRY COURT CARE GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
11453215
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KACHRA, Al-Karim, KACHRA, Alykhan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE GROUP HOLDINGS LIMITED

COUNTRY COURT CARE GROUP HOLDINGS LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Spalding. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COUNTRY COURT CARE GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11453215

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Previous Addresses

C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR United Kingdom
From: 6 July 2018To: 30 August 2018
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Aug 18
Owner Exit
Dec 18
Loan Secured
May 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Update
Dec 23
Loan Secured
May 24
Director Left
Apr 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
Enterprise Way, SpaldingPE11 3YR
Born June 1988
Director
Appointed 06 Jul 2018

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 06 Jul 2018

KACHRA, Abdulaziz Ali

Resigned
Castlegate, GranthamNG31 6SF
Born January 1952
Director
Appointed 06 Jul 2018
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

Mr Al-Karim Kachra

Ceased
Dukesmead Industrial Estate, PeterboroughPE4 6ZN
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 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
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
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
9 November 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
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2019
AAAnnual Accounts
Legacy
27 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 November 2019
GUARANTEE2GUARANTEE2
Legacy
27 November 2019
AGREEMENT2AGREEMENT2
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 Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 January 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Resolution
28 August 2018
RESOLUTIONSResolutions
Resolution
28 August 2018
RESOLUTIONSResolutions
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
Incorporation Company
6 July 2018
NEWINCIncorporation