CORAM FAMILY AND CHILDCARE LTD

Register to unlock more data on OkredoRegister

CORAM FAMILY AND CHILDCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753345

Incorporation date

15/04/1999

Size

Full

Contacts

Registered address

Registered address

41 Brunswick Square, London WC1N 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Sharon Harris as a director on 2025-06-24
dot icon26/08/2025
Termination of appointment of Yolanda William as a director on 2025-07-28
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon07/10/2024
Appointment of Ms Ade Labinjo as a director on 2024-06-19
dot icon04/07/2024
Appointment of Ms Sarah Rance as a director on 2024-06-19
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Rebecca Asher as a director on 2023-06-16
dot icon20/12/2023
Appointment of Liz Roberts as a director on 2023-09-22
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon28/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon28/05/2022
Appointment of Ms Sharon Harris as a director on 2022-03-25
dot icon28/05/2022
Appointment of Ms Yolanda William as a director on 2022-03-25
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of Siobhan Mckenna as a director on 2021-02-02
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/02/2021
Full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Appointment of Ms Holly Robinson as a director on 2019-06-26
dot icon05/07/2019
Appointment of Dr Charlotte Rosemary Faircloth as a director on 2019-06-26
dot icon05/07/2019
Appointment of Ms Siobhan Mckenna as a director on 2019-06-26
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon15/04/2019
Termination of appointment of David Ian White as a director on 2018-07-19
dot icon13/02/2019
Appointment of Dr Carol Ann Homden as a secretary on 2018-12-04
dot icon13/02/2019
Termination of appointment of Ellen Broome as a secretary on 2018-12-03
dot icon21/09/2018
Full accounts made up to 2018-03-31
dot icon14/09/2018
Termination of appointment of Carol Ann Homden as a director on 2018-09-14
dot icon07/09/2018
Termination of appointment of Christopher Richard Pond as a director on 2018-08-01
dot icon08/08/2018
Appointment of Dr Carol Ann Homden as a director on 2018-08-01
dot icon08/08/2018
Appointment of Dr Judith Ann Trowell as a director on 2018-08-01
dot icon08/08/2018
Appointment of Mr Paul Curran as a director on 2018-08-01
dot icon26/07/2018
Termination of appointment of Martin George Pilgrim as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Sarah-Jane Butler as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Kenneth Duncan Hogg as a director on 2018-07-25
dot icon26/07/2018
Termination of appointment of Sarah-Jane Butler as a director on 2018-07-25
dot icon19/07/2018
Registered office address changed from 81 Southwark Bridge Road London SE1 0NQ to 41 Brunswick Square London WC1N 1AZ on 2018-07-19
dot icon19/07/2018
Resolutions
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Ms Ellen Broome as a secretary on 2017-07-26
dot icon02/08/2017
Termination of appointment of Julia Margo as a secretary on 2017-07-26
dot icon02/08/2017
Termination of appointment of Carole Pamela Ward as a director on 2017-07-12
dot icon19/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Ms Carole Pamela Ward as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Niall Conal Mcvicar as a director on 2016-09-21
dot icon19/07/2016
Termination of appointment of Margaret Mcqueen Darling as a director on 2016-07-15
dot icon19/07/2016
Termination of appointment of Kathryn Elizabeth Stephens as a director on 2016-07-15
dot icon24/06/2016
Termination of appointment of Diana Hunter as a director on 2016-06-24
dot icon03/05/2016
Appointment of Ms Sarah-Jane Butler as a director on 2016-04-27
dot icon29/04/2016
Appointment of Ms Rebecca Asher as a director on 2016-04-27
dot icon20/04/2016
Annual return made up to 2016-04-15 no member list
dot icon20/04/2016
Director's details changed for Mr David Ian White on 2016-04-15
dot icon20/04/2016
Director's details changed for Mr Christopher Richard Pond on 2016-04-15
dot icon20/04/2016
Director's details changed for Ms Kathryn Elizabeth Stephens on 2016-04-15
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Appointment of Ms Julia Margo as a secretary on 2015-07-24
dot icon29/07/2015
Termination of appointment of Stephen Dunmore as a secretary on 2015-07-24
dot icon10/07/2015
Termination of appointment of Ryan Paul Shorthouse as a director on 2015-07-07
dot icon10/07/2015
Termination of appointment of Paul Gavin Johnson as a director on 2015-07-07
dot icon20/04/2015
Annual return made up to 2015-04-15 no member list
dot icon20/04/2015
Appointment of Mr Stephen Dunmore as a secretary on 2015-02-02
dot icon20/04/2015
Termination of appointment of Anand Shukla as a secretary on 2015-02-06
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-15 no member list
dot icon15/01/2014
Termination of appointment of Christine Farnish as a director
dot icon06/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/04/2013
Registered office address changed from 430 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-15 no member list
dot icon10/04/2013
Resolutions
dot icon08/04/2013
Certificate of change of name
dot icon08/04/2013
Miscellaneous
dot icon08/04/2013
Change of name notice
dot icon05/02/2013
Appointment of Mr Niall Conal Mcvicar as a director
dot icon03/01/2013
Appointment of Mr Anand Shukla as a secretary
dot icon03/01/2013
Termination of appointment of Katherine Rake as a secretary
dot icon03/01/2013
Appointment of Ms Margaret Mcqueen Darling as a director
dot icon02/01/2013
Appointment of Ms Kathryn Elizabeth Stephens as a director
dot icon02/01/2013
Appointment of Mr Ryan Paul Shorthouse as a director
dot icon02/01/2013
Appointment of Mr Martin George Pilgrim as a director
dot icon11/12/2012
Memorandum and Articles of Association
dot icon11/12/2012
Resolutions
dot icon11/12/2012
Statement of company's objects
dot icon05/12/2012
Termination of appointment of Penelope Gibbs as a director
dot icon05/12/2012
Termination of appointment of Laurence Edmans as a director
dot icon05/12/2012
Termination of appointment of Nicola Aiken as a director
dot icon05/12/2012
Termination of appointment of John Coleman as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon15/08/2012
Termination of appointment of Anne Weyman as a director
dot icon26/06/2012
Appointment of Miss Diana Hunter as a director
dot icon31/05/2012
Annual return made up to 2012-04-15 no member list
dot icon28/02/2012
Termination of appointment of Tanya Byron as a director
dot icon14/12/2011
Appointment of Mr Ken Duncan Hogg as a director
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Memorandum and Articles of Association
dot icon17/10/2011
Resolutions
dot icon22/08/2011
Appointment of Mr Paul Gavin Johnson as a director
dot icon15/07/2011
Termination of appointment of Leon Feinstein as a director
dot icon05/07/2011
Appointment of Mrs Nicola Jane Aiken as a director
dot icon04/05/2011
Annual return made up to 2011-04-15 no member list
dot icon04/05/2011
Termination of appointment of Ann Phoenix as a director
dot icon04/05/2011
Termination of appointment of Janet Walker as a director
dot icon04/05/2011
Termination of appointment of Joanne Liddy as a director
dot icon04/05/2011
Termination of appointment of Fiona Millar as a director
dot icon03/03/2011
Appointment of Ms Christine Farnish as a director
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-04-15 no member list
dot icon18/06/2010
Director's details changed for Dr Joanne Drean on 2010-04-15
dot icon18/06/2010
Director's details changed for David Ian White on 2010-04-15
dot icon18/06/2010
Director's details changed for Chris Pond on 2010-04-15
dot icon18/06/2010
Director's details changed for Penelope Gibbs on 2010-04-15
dot icon18/06/2010
Director's details changed for Prof Ann Phoenix on 2010-04-15
dot icon18/06/2010
Director's details changed for Prof Janet Walker on 2010-04-15
dot icon18/06/2010
Director's details changed for Professor Leon Feinstein on 2010-04-15
dot icon18/06/2010
Director's details changed for Fiona Claire Millar on 2010-04-15
dot icon18/06/2010
Director's details changed for Dr John Christopher Coleman on 2010-04-15
dot icon18/06/2010
Director's details changed for Doctor Tanya Byron on 2010-04-15
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Appointment of Dr Katherine Rake as a secretary
dot icon02/12/2009
Termination of appointment of Mary Macleod as a secretary
dot icon02/12/2009
Termination of appointment of David Altschuler as a director
dot icon13/05/2009
Annual return made up to 15/04/09
dot icon03/02/2009
Appointment terminated director jackie kelly
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Director appointed chris pond
dot icon07/01/2009
Director appointed doctor tanya byron
dot icon07/01/2009
Director appointed david ian white
dot icon15/05/2008
Annual return made up to 15/04/08
dot icon15/05/2008
Appointment terminated director catriona williams
dot icon15/05/2008
Appointment terminated director katherine green
dot icon15/05/2008
Appointment terminated director deidre sanders
dot icon15/05/2008
Appointment terminated director edward straw
dot icon13/05/2008
Director appointed professor leon feinstein
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 15/04/07
dot icon23/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Annual return made up to 15/04/06
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon03/03/2006
Particulars of mortgage/charge
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 15/04/05
dot icon04/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/05/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon08/05/2004
Annual return made up to 15/04/04
dot icon08/05/2004
Director resigned
dot icon27/03/2004
New director appointed
dot icon27/03/2004
New director appointed
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon13/05/2003
Annual return made up to 15/04/03
dot icon13/05/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon13/01/2003
Director's particulars changed
dot icon25/11/2002
Secretary resigned;director resigned
dot icon18/11/2002
Full accounts made up to 2002-03-31
dot icon16/05/2002
Annual return made up to 15/04/02
dot icon06/11/2001
New director appointed
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
Registered office changed on 11/07/01 from: bouverie house 154 fleet street london EC4A 2JD
dot icon26/04/2001
Annual return made up to 15/04/01
dot icon11/12/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon11/10/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon18/05/2000
Annual return made up to 15/04/00
dot icon07/04/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon11/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon17/09/1999
Memorandum and Articles of Association
dot icon17/09/1999
Resolutions
dot icon09/08/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon15/04/1999
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
15/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Ian
Director
19/09/2008 - 19/07/2018
12
Curran, Paul
Director
01/08/2018 - Present
3
Hastings, Michael John, Lord
Director
16/04/1999 - 04/09/2000
14
Butler, Sarah-Jane
Director
27/04/2016 - 25/07/2018
8
Trowell, Judith Ann, Dr
Director
01/08/2018 - Present
11

Persons with Significant Control

1
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 FAMILY AND CHILDCARE LTD

CORAM FAMILY AND CHILDCARE LTD is an(a) Active company incorporated on 15/04/1999 with the registered office located at 41 Brunswick Square, London WC1N 1AZ. There are currently 7 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 FAMILY AND CHILDCARE LTD?

toggle

CORAM FAMILY AND CHILDCARE LTD is currently Active. It was registered on 15/04/1999 .

Where is CORAM FAMILY AND CHILDCARE LTD located?

toggle

CORAM FAMILY AND CHILDCARE LTD is registered at 41 Brunswick Square, London WC1N 1AZ.

What does CORAM FAMILY AND CHILDCARE LTD do?

toggle

CORAM FAMILY AND CHILDCARE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CORAM FAMILY AND CHILDCARE LTD?

toggle

The latest filing was on 14/10/2025: Full accounts made up to 2025-03-31.