logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Kachra, Al-karim
    Born in June 1988
    Individual (59 offsprings)
    Officer
    icon of calendar 2015-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Kachra, Abdulaziz Ali
    Born in January 1952
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    OF - Director → CIF 0
  • 3
    Kachra, Alykhan
    Born in November 1986
    Individual (53 offsprings)
    Officer
    icon of calendar 2018-01-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,241,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Mr Abdul Aziz Kachra
    Born in January 1952
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Kachra, Naila
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2015-10-15 ~ 2017-12-28
    OF - Director → CIF 0
    Mrs Naila Kachra
    Born in February 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

COUNTRY COURT CARE GROUP LIMITED

Previous name
COUNTRY COURT CARE HOMES 3 LIMITED - 2015-10-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
203 GBP2024-03-31
202 GBP2023-03-31
Fixed Assets
203 GBP2024-03-31
202 GBP2023-03-31
Debtors
108,076,807 GBP2024-03-31
106,388,932 GBP2023-03-31
Cash at bank and in hand
5,300 GBP2024-03-31
166 GBP2023-03-31
Current Assets
108,082,107 GBP2024-03-31
106,389,098 GBP2023-03-31
Creditors
Current
158,073,633 GBP2024-03-31
156,085,700 GBP2023-03-31
Net Current Assets/Liabilities
-49,991,526 GBP2024-03-31
-49,696,602 GBP2023-03-31
Total Assets Less Current Liabilities
-49,991,323 GBP2024-03-31
-49,696,400 GBP2023-03-31
Equity
Called up share capital
300 GBP2024-03-31
300 GBP2023-03-31
300 GBP2022-03-31
Retained earnings (accumulated losses)
-49,991,623 GBP2024-03-31
-49,696,700 GBP2023-03-31
-46,125,956 GBP2022-03-31
Equity
-49,991,323 GBP2024-03-31
-49,696,400 GBP2023-03-31
-46,125,656 GBP2022-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-294,923 GBP2023-04-01 ~ 2024-03-31
-3,570,744 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
-294,923 GBP2023-04-01 ~ 2024-03-31
-3,570,744 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
25842023-04-01 ~ 2024-03-31
24072022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
203 GBP2024-03-31
202 GBP2023-03-31
Additions to investments
1 GBP2024-03-31
Investments in Group Undertakings
203 GBP2024-03-31
202 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
108,076,807 GBP2024-03-31
106,327,227 GBP2023-03-31
Other Debtors
Current
61,705 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
108,076,807 GBP2024-03-31
106,388,932 GBP2023-03-31
Amounts owed to group undertakings
Current
155,531,510 GBP2024-03-31
155,520,548 GBP2023-03-31
Other Creditors
Current
2,542,123 GBP2024-03-31
565,152 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
151 shares2024-03-31
Class 3 ordinary share
149 shares2024-03-31

Related profiles found in government register
  • COUNTRY COURT CARE GROUP LIMITED
    Info
    COUNTRY COURT CARE HOMES 3 LIMITED - 2015-10-15
    Registered number 09813979
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire PE11 3YR
    PRIVATE LIMITED COMPANY incorporated on 2015-10-07 (10 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-08
    CIF 0
  • COUNTRY COURT CARE GROUP LIMITED
    S
    Registered number 09813979
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR
    Company Limited By Shares in England And Wales
    CIF 1
  • COUNTRY COURT CARE GROUP LIMITED
    S
    Registered number 09813979
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
    Companies Limited By Shares in England And Wales
    CIF 2
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressC/o Duncan & Toplis Limited, Enterprise Way Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    81,749,995 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,440,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,393,704 GBP2021-03-31
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,660,197 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,316,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    ST. CHRISTOPHER'S RESIDENTIAL HOME LIMITED - 2007-02-27
    ACTIONWAGER LIMITED - 1996-10-28
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    38,256,799 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressFourth Floor Parklands 5b, Middlebrook, Bolton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ 2024-09-10
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-07-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    TARIBO WEST LIMITED - 2014-04-08
    COUNTRY COURT CARE HOMES (STAMFORD) LIMITED - 2016-07-21
    icon of addressC/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.