Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 6 LIMITED (12961569)

COUNTRY COURT CARE HOMES 6 LIMITED (12961569) is an active UK company. incorporated on 20 October 2020. 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 6 LIMITED has been registered for 5 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan, KIBO HOLDINGS LIMITED.

Company Number
12961569
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 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, KIBO HOLDINGS LIMITED
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY COURT CARE HOMES 6 LIMITED

COUNTRY COURT CARE HOMES 6 LIMITED is an active company incorporated on 20 October 2020 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 6 LIMITED was registered 5 years ago.(SIC: 87300)

Status

active

Active since 5 years ago

Company No

12961569

LTD Company

Age

5 Years

Incorporated 20 October 2020

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 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

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

Previous Addresses

Duncan and Toplis Chartered Accountants Enterprise Way Spalding Lincolnshire PE11 3YR United Kingdom
From: 20 October 2020To: 11 November 2020
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KACHRA, Al-Karim

Active
Staniland Way, PeterboroughPE4 6NA
Secretary
Appointed 20 Oct 2020

KACHRA, Al-Karim

Active
Staniland Way, PeterboroughPE4 6NA
Born June 1988
Director
Appointed 20 Oct 2020

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 20 Oct 2020

KIBO HOLDINGS LIMITED

Active
Enterprise Way, SpaldingPE11 3YR
Corporate director
Appointed 20 Oct 2020

KACHRA, Abdulaziz Ali

Resigned
Castlegate, GranthamNG31 6SF
Born January 1952
Director
Appointed 20 Oct 2020
Resigned 03 Apr 2026

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 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Accounts With Accounts Type Medium
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
18 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2023
CH03Change of Secretary 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
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 October 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
5 August 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 August 2022
MR05Certification of Charge
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary 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
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Incorporation Company
20 October 2020
NEWINCIncorporation