About

Registered Number: 06137404
Date of Incorporation: 05/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR,

 

Country Court Care Ltd was registered on 05 March 2007 and are based in Spalding, Lincolnshire. We don't know the number of employees at the organisation. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KACHRA, Al-Karim 04 March 2013 - 1
BATA, Akbarali 05 March 2007 01 March 2013 1

Filing History

Document Type Date
PARENT_ACC - N/A 29 September 2020
GUARANTEE2 - N/A 29 September 2020
CH01 - Change of particulars for director 28 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 November 2019
PARENT_ACC - N/A 26 November 2019
AGREEMENT2 - N/A 26 November 2019
GUARANTEE2 - N/A 26 November 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 11 September 2019
CH01 - Change of particulars for director 11 September 2019
CH01 - Change of particulars for director 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
AGREEMENT2 - N/A 28 December 2018
PSC05 - N/A 30 August 2018
AD01 - Change of registered office address 30 August 2018
MR01 - N/A 25 July 2018
MR01 - N/A 25 July 2018
MR04 - N/A 20 July 2018
RESOLUTIONS - N/A 17 July 2018
CS01 - N/A 06 March 2018
PSC05 - N/A 21 February 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
PARENT_ACC - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
MR01 - N/A 22 December 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 19 January 2017
GUARANTEE2 - N/A 19 January 2017
AGREEMENT2 - N/A 19 January 2017
PARENT_ACC - N/A 30 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 November 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 06 March 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 24 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 March 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 15 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 25 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 23 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 June 2008
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 17 July 2018 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.