CORAM BEANSTALK

Register to unlock more data on OkredoRegister

CORAM BEANSTALK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101719

Incorporation date

19/02/1987

Size

Full

Contacts

Registered address

Registered address

Beanstalk Coram Campus, 41 Brunswick Square, London WC1N 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon02/01/2026
Appointment of Mr James Robert Ashton as a director on 2025-11-19
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Mrs Cassandra Anna Buchanan as a director on 2025-09-24
dot icon21/10/2025
Change of details for Dr Carol Ann Homden as a person with significant control on 2019-02-01
dot icon01/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Kieran Miles as a director on 2024-06-19
dot icon03/07/2024
Appointment of Mr Kieran Miles as a director on 2024-06-19
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon30/08/2023
Appointment of Ms Sharon Lambert as a director on 2023-01-18
dot icon25/07/2023
Appointment of Mr Stefano Maifreni as a director on 2023-03-20
dot icon14/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Magdalene Akosua Foda Bayim-Adomako as a director on 2022-09-23
dot icon01/08/2022
Termination of appointment of Kim Johnson as a director on 2022-06-01
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon21/12/2021
Termination of appointment of Viral Mehta as a director on 2021-11-09
dot icon21/12/2021
Termination of appointment of Sarah Jacqueline Macpherson as a director on 2021-11-09
dot icon08/03/2021
Termination of appointment of Roberta Anne Jacobson as a director on 2021-02-15
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon08/10/2020
Appointment of Mr Hanif Barma as a director on 2020-06-24
dot icon15/09/2020
Auditor's resignation
dot icon17/02/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon06/12/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon25/10/2019
Termination of appointment of Ian David Mecklenburgh as a director on 2019-10-23
dot icon25/10/2019
Second filing for the appointment of Kim Johnson as a director
dot icon10/10/2019
Termination of appointment of Justin Richard Read as a director on 2019-10-07
dot icon12/08/2019
Memorandum and Articles of Association
dot icon03/07/2019
Appointment of Mr Philip Edward Nelson as a director on 2019-06-26
dot icon03/07/2019
Notification of Carol Ann Homden as a person with significant control on 2019-02-01
dot icon03/07/2019
Withdrawal of a person with significant control statement on 2019-07-03
dot icon07/05/2019
Full accounts made up to 2018-08-31
dot icon04/04/2019
Resolutions
dot icon04/04/2019
Miscellaneous
dot icon04/04/2019
Change of name notice
dot icon03/04/2019
Appointment of Mr Kim Johnson as a director on 2018-11-29
dot icon03/04/2019
Appointment of Mr Justin Richard Read as a director on 2019-03-27
dot icon03/04/2019
Appointment of Dr Carol Ann Homden as a secretary on 2019-02-01
dot icon26/02/2019
Termination of appointment of Jared Keith Brading as a director on 2019-02-22
dot icon12/02/2019
Termination of appointment of James Robert Provan Pike as a director on 2018-01-28
dot icon12/02/2019
Termination of appointment of Paul David Dean as a director on 2019-01-28
dot icon21/01/2019
Registered office address changed from 6 Middle Street London EC1A 7JA to Beanstalk Coram Campus 41 Brunswick Square London WC1N 1AZ on 2019-01-21
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon09/05/2018
Appointment of Mrs Saana Elizabeth Johanna Karki as a director on 2018-04-25
dot icon06/03/2018
Appointment of Mrs Sarah Jacqueline Macpherson as a director on 2018-02-21
dot icon06/03/2018
Appointment of Dr Roberta Anne Jacobson as a director on 2018-02-21
dot icon07/02/2018
Full accounts made up to 2017-08-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon29/08/2017
Termination of appointment of Siobhan Kenny as a director on 2017-07-19
dot icon29/08/2017
Termination of appointment of Catherine Mary Roe as a director on 2017-07-19
dot icon13/02/2017
Full accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon15/11/2016
Termination of appointment of James Graham Murray as a director on 2016-11-14
dot icon21/07/2016
Appointment of Ms Magdalene Akosua Foda Bayim-Adomako as a director on 2016-06-02
dot icon21/07/2016
Appointment of Mr Viral Mehta as a director on 2016-06-02
dot icon21/07/2016
Appointment of Mr Ian Mecklenburgh as a director on 2016-06-02
dot icon11/04/2016
Full accounts made up to 2015-08-31
dot icon08/01/2016
Annual return made up to 2015-12-20 no member list
dot icon21/05/2015
Termination of appointment of Sally Margaret Doris Floyer as a director on 2015-05-21
dot icon06/01/2015
Annual return made up to 2014-12-20 no member list
dot icon17/12/2014
Full accounts made up to 2014-08-31
dot icon29/09/2014
Termination of appointment of Otto Tymond John Stevens as a director on 2014-09-29
dot icon08/05/2014
Full accounts made up to 2013-08-31
dot icon18/02/2014
Appointment of Mr Jared Keith Brading as a director
dot icon21/01/2014
Appointment of Mr Paul David Dean as a director
dot icon03/01/2014
Annual return made up to 2013-12-20 no member list
dot icon02/01/2014
Termination of appointment of Suzanne Davies as a director
dot icon20/11/2013
Termination of appointment of Sue Horner as a director
dot icon14/10/2013
Termination of appointment of Bavaani Nanthabalan as a director
dot icon14/10/2013
Registered office address changed from Charity House 14-15 Perseverance Works 38 Kingsland Road London E2 8DD on 2013-10-14
dot icon30/05/2013
Appointment of Jill Patricia Pay as a director
dot icon21/05/2013
Full accounts made up to 2012-08-31
dot icon14/01/2013
Annual return made up to 2012-12-20 no member list
dot icon11/01/2013
Director's details changed for James Graham Murray on 2012-12-20
dot icon11/01/2013
Director's details changed for Bavaani Nanthabalan on 2012-12-20
dot icon11/01/2013
Director's details changed for Miss Siobhan Kenny on 2012-12-20
dot icon11/01/2013
Director's details changed for Sally Margaret Doris Floyer on 2012-12-20
dot icon11/01/2013
Director's details changed for James Robert Provan Pike on 2012-12-20
dot icon11/01/2013
Director's details changed for Dr Sue Horner on 2012-12-20
dot icon11/01/2013
Director's details changed for Suzanne Davies on 2012-12-20
dot icon17/07/2012
Appointment of Mr Otto Tymond John Stevens as a director
dot icon05/03/2012
Full accounts made up to 2011-08-31
dot icon17/01/2012
Annual return made up to 2011-12-20 no member list
dot icon09/01/2012
Appointment of Ms Catherine Mary Roe as a director
dot icon05/01/2012
Termination of appointment of Antony Sherman as a director
dot icon05/01/2012
Termination of appointment of Delia Buckle as a director
dot icon05/01/2012
Termination of appointment of Janet Doole as a director
dot icon05/01/2012
Appointment of Miss Siobhan Kenny as a director
dot icon02/03/2011
Full accounts made up to 2010-08-31
dot icon13/01/2011
Annual return made up to 2010-12-20 no member list
dot icon13/01/2011
Director's details changed for Mr Antony Sherman on 2010-06-23
dot icon12/01/2011
Termination of appointment of Paul Farthing as a director
dot icon23/03/2010
Full accounts made up to 2009-08-31
dot icon14/01/2010
Annual return made up to 2009-12-20 no member list
dot icon14/01/2010
Director's details changed for Mr Antony Sherman on 2010-01-11
dot icon14/01/2010
Director's details changed for James Robert Provan Pike on 2010-01-11
dot icon14/01/2010
Director's details changed for Suzanne Davies on 2010-01-11
dot icon14/01/2010
Director's details changed for Janet Sheila Doole on 2010-01-11
dot icon14/01/2010
Director's details changed for Dr Sue Horner on 2010-01-11
dot icon14/01/2010
Director's details changed for Sally Margaret Doris Floyer on 2010-01-11
dot icon14/01/2010
Director's details changed for Delia Maeve Buckle on 2010-01-11
dot icon14/01/2010
Director's details changed for Paul Stephen Farthing on 2010-01-11
dot icon29/05/2009
Director appointed sally margaret doris floyer
dot icon14/05/2009
Director appointed suzanne davies
dot icon14/05/2009
Director appointed james murray
dot icon10/03/2009
Full accounts made up to 2008-08-31
dot icon16/01/2009
Annual return made up to 20/12/08
dot icon16/01/2009
Appointment terminated director christina townsend
dot icon16/01/2009
Appointment terminated director delroy peters
dot icon16/01/2009
Appointment terminated secretary gillian astarita
dot icon16/01/2009
Appointment terminated director gillian pengelly
dot icon29/07/2008
Director appointed james robert provan pike
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon21/12/2007
Annual return made up to 20/12/07
dot icon21/12/2007
Accounting reference date extended from 31/03/08 to 31/08/08
dot icon05/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon24/10/2007
Memorandum and Articles of Association
dot icon24/10/2007
Resolutions
dot icon18/09/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon06/06/2007
Auditor's resignation
dot icon16/03/2007
Annual return made up to 20/12/06
dot icon16/03/2007
Director resigned
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon20/01/2006
Annual return made up to 20/12/05
dot icon02/09/2005
New director appointed
dot icon21/03/2005
New secretary appointed
dot icon09/03/2005
Annual return made up to 20/12/04
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon21/10/2004
New director appointed
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon08/07/2004
Auditor's resignation
dot icon14/01/2004
Annual return made up to 20/12/03
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Annual return made up to 20/12/02
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon17/01/2002
Annual return made up to 20/12/01
dot icon11/01/2002
Registered office changed on 11/01/02 from: high holborn house 52/54 high holborn london WC1V 6RL
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon13/02/2001
New director appointed
dot icon09/02/2001
Annual return made up to 20/12/00
dot icon09/02/2001
New director appointed
dot icon25/01/2001
Resolutions
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon25/08/2000
New secretary appointed
dot icon08/02/2000
New secretary appointed
dot icon15/12/1999
Annual return made up to 20/12/99
dot icon10/12/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon04/01/1999
Director resigned
dot icon04/01/1999
Annual return made up to 20/12/98
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon16/12/1997
Annual return made up to 20/12/97
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon29/10/1997
Registered office changed on 29/10/97 from: room 438-439 high holborn house 49-51 bedford row london WC1V 6RL
dot icon12/12/1996
Annual return made up to 20/12/96
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon23/02/1996
New director appointed
dot icon14/02/1996
Full accounts made up to 1995-07-31
dot icon30/01/1996
Accounting reference date shortened from 31/07 to 31/03
dot icon12/12/1995
New director appointed
dot icon12/12/1995
Annual return made up to 20/12/95
dot icon12/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Annual return made up to 20/12/94
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon10/01/1994
Accounts for a small company made up to 1993-07-31
dot icon21/12/1993
Annual return made up to 20/12/93
dot icon20/07/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon03/02/1993
Full accounts made up to 1992-07-31
dot icon22/12/1992
Annual return made up to 20/12/92
dot icon11/09/1992
Registered office changed on 11/09/92 from: unit 111, the foundry 156 blackfriars road london SE1 8EN
dot icon08/06/1992
Full accounts made up to 1991-07-31
dot icon11/05/1992
New director appointed
dot icon23/04/1992
Director resigned
dot icon23/04/1992
Director resigned
dot icon23/04/1992
Director resigned
dot icon23/04/1992
Secretary resigned
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New secretary appointed
dot icon05/03/1992
Annual return made up to 21/12/91
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Annual return made up to 13/03/91
dot icon21/03/1991
Full accounts made up to 1990-07-31
dot icon05/02/1990
New director appointed
dot icon05/02/1990
New director appointed
dot icon15/01/1990
Full accounts made up to 1989-07-31
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon04/01/1990
Annual return made up to 20/12/89
dot icon24/01/1989
Full accounts made up to 1988-07-31
dot icon03/06/1988
Annual return made up to 23/05/88
dot icon29/01/1988
Full accounts made up to 1987-07-31
dot icon17/07/1987
Accounting reference date notified as 31/07
dot icon26/06/1987
New director appointed
dot icon24/02/1987
Company type changed from pri to PRI30
dot icon19/02/1987
Incorporation
dot icon19/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Cassandra Anna
Director
24/09/2025 - Present
2
Stevens, Otto Tymond John
Director
25/01/2012 - 29/09/2014
20
Maifreni, Stefano
Director
20/03/2023 - Present
2
Barma, Hanif
Director
24/06/2020 - Present
17
Miles, Kieran
Director
19/06/2024 - 19/06/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORAM BEANSTALK

CORAM BEANSTALK is an(a) Active company incorporated on 19/02/1987 with the registered office located at Beanstalk Coram Campus, 41 Brunswick Square, London WC1N 1AZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORAM BEANSTALK?

toggle

CORAM BEANSTALK is currently Active. It was registered on 19/02/1987 .

Where is CORAM BEANSTALK located?

toggle

CORAM BEANSTALK is registered at Beanstalk Coram Campus, 41 Brunswick Square, London WC1N 1AZ.

What does CORAM BEANSTALK do?

toggle

CORAM BEANSTALK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CORAM BEANSTALK?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-20 with no updates.