Background WavePink WaveYellow Wave

COUNTRY COURT CARE HOMES 9 LIMITED (15290988)

COUNTRY COURT CARE HOMES 9 LIMITED (15290988) is an active UK company. incorporated on 17 November 2023. 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 9 LIMITED has been registered for 2 years. Current directors include KACHRA, Al-Karim, KACHRA, Alykhan.

Company Number
15290988
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 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 9 LIMITED

COUNTRY COURT CARE HOMES 9 LIMITED is an active company incorporated on 17 November 2023 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 9 LIMITED was registered 2 years ago.(SIC: 87300)

Status

active

Active since 2 years ago

Company No

15290988

LTD Company

Age

2 Years

Incorporated 17 November 2023

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 14 February 2025 (1 year 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 16 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

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

Previous Addresses

Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom
From: 17 November 2023To: 22 November 2024
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Mar 24
Loan Secured
Jan 25
Loan Cleared
Sept 25
Director Left
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KACHRA, Al-Karim

Active
Castlegate, GranthamNG31 6SF
Born June 1988
Director
Appointed 17 Nov 2023

KACHRA, Alykhan

Active
Enterprise Way, SpaldingPE11 3YR
Born November 1986
Director
Appointed 17 Nov 2023

KACHRA, Abdulaziz Ali

Resigned
GranthamNG31 6SF
Born January 1952
Director
Appointed 17 Nov 2023
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 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
9 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
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Part
16 September 2025
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 August 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
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Incorporation Company
17 November 2023
NEWINCIncorporation