CORAM FAMILY LIVES LTD.

Register to unlock more data on OkredoRegister

CORAM FAMILY LIVES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817762

Incorporation date

02/08/1999

Size

Small

Contacts

Registered address

Registered address

Coram Campus, 41 Brunswick Square, London WC1N 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon08/04/2026
Registered office address changed from The Annex York House Salisbury Square Hatfied AL9 5AD United Kingdom to Coram Campus 41 Brunswick Square London WC1N 1AZ on 2026-04-08
dot icon31/03/2026
Director's details changed for Mrs Neena Arora Rupani on 2026-03-31
dot icon23/03/2026
Certificate of change of name
dot icon14/11/2025
Termination of appointment of Kerri Louise Summers as a director on 2025-11-06
dot icon01/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/09/2025
Termination of appointment of Fola Davies as a director on 2025-09-08
dot icon20/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon15/11/2024
Appointment of Jack Ashman as a director on 2024-11-07
dot icon14/11/2024
Termination of appointment of Suzanne Deirdre Lila Hayman as a director on 2024-09-17
dot icon14/11/2024
Appointment of Mr Jon Newton as a director on 2024-11-07
dot icon14/11/2024
Appointment of Francesca Mott as a director on 2024-11-07
dot icon14/11/2024
Appointment of Rebecca Giannotta as a director on 2024-11-07
dot icon14/11/2024
Appointment of Chris Hall as a director on 2024-11-07
dot icon17/08/2024
Accounts for a small company made up to 2024-03-31
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon09/04/2024
Registered office address changed from 15-17 the Broadway Hatfield Hertfordshire AL9 5HZ to The Annex York House Salisbury Square Hatfied AL9 5AD on 2024-04-09
dot icon27/03/2024
Termination of appointment of Amanda Holt as a director on 2024-02-26
dot icon27/03/2024
Termination of appointment of Anastasia De Waal as a director on 2024-03-19
dot icon19/09/2023
Accounts for a small company made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon13/06/2023
Appointment of Ms Sally Land as a director on 2023-05-10
dot icon13/06/2023
Appointment of Ms Eluned Harries as a director on 2023-05-10
dot icon13/06/2023
Appointment of Ms Fola Davies as a director on 2023-05-10
dot icon01/12/2022
Termination of appointment of John Christopher Coleman as a director on 2022-11-03
dot icon01/12/2022
Termination of appointment of Andrew Montgomery as a director on 2022-11-03

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
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sally Land
Director
10/05/2023 - Present
1
Hall, Chris
Director
07/11/2024 - Present
2
Coleman, John Christopher
Director
16/11/2012 - 03/11/2022
11
Hubbard, Peter Max
Director
13/06/2000 - 17/09/2010
5
Bayliss, Stuart Philip
Director
08/09/1999 - Present
60

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 LIVES LTD.

CORAM FAMILY LIVES LTD. is an(a) Active company incorporated on 02/08/1999 with the registered office located at Coram Campus, 41 Brunswick Square, London WC1N 1AZ. There are currently 11 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 LIVES LTD.?

toggle

CORAM FAMILY LIVES LTD. is currently Active. It was registered on 02/08/1999 .

Where is CORAM FAMILY LIVES LTD. located?

toggle

CORAM FAMILY LIVES LTD. is registered at Coram Campus, 41 Brunswick Square, London WC1N 1AZ.

What does CORAM FAMILY LIVES LTD. do?

toggle

CORAM FAMILY LIVES LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CORAM FAMILY LIVES LTD.?

toggle

The latest filing was on 08/04/2026: Registered office address changed from The Annex York House Salisbury Square Hatfied AL9 5AD United Kingdom to Coram Campus 41 Brunswick Square London WC1N 1AZ on 2026-04-08.