CORAM LIFE EDUCATION

Register to unlock more data on OkredoRegister

CORAM LIFE EDUCATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328941

Incorporation date

16/12/1988

Size

Full

Contacts

Registered address

Registered address

41 Brunswick Square, London WC1N 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1988)
dot icon30/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr John Pickett as a director
dot icon12/01/2026
Appointment of Mr Kevin Robert John Dupree as a director on 2025-12-04
dot icon30/12/2025
Termination of appointment of Anthony Donald Gamble as a director on 2025-09-18
dot icon22/10/2025
Full accounts made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon11/01/2024
Appointment of Ms Olivia Sarah Margo as a director on 2023-03-20
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Director's details changed for Mr Andrew Charles Bailey on 2023-12-07
dot icon07/12/2023
Termination of appointment of Steven Alexander Mackison as a director on 2023-09-28
dot icon19/10/2023
Appointment of James Hadley as a director on 2023-09-28
dot icon25/07/2023
Appointment of Mr James Frederick Whittingham as a director on 2023-03-20
dot icon14/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Sharon Lambert as a director on 2022-10-21
dot icon01/08/2022
Termination of appointment of Kim Johnson as a director on 2022-06-01
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon07/05/2021
Director's details changed for Mr Steven Alexander Mackison on 2021-05-06
dot icon07/05/2021
Director's details changed for Mr Anthony Donald Gamble on 2021-05-06
dot icon07/05/2021
Director's details changed for Mrs Sharon Lambert on 2021-05-07
dot icon24/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon22/01/2021
Appointment of Mr Andrew Charles Bailey as a director on 2020-12-07
dot icon22/01/2021
Termination of appointment of Kim Caplin as a director on 2019-12-02
dot icon28/10/2020
Appointment of Ms Frances Soul as a director on 2020-10-15
dot icon27/10/2020
Termination of appointment of Reem Nouss as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Andrew James Moran as a director on 2020-10-12
dot icon07/10/2020
Termination of appointment of Deborah Eve Brooks as a director on 2020-09-18
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon12/12/2019
Appointment of Mr Andrew Lovell as a director on 2019-10-17
dot icon12/12/2019
Appointment of Mr John Pickett as a director on 2019-10-17
dot icon08/11/2019
Termination of appointment of Gary Richard Hepburn as a director on 2019-10-17
dot icon20/08/2019
Termination of appointment of Philip Mcdade as a director on 2019-07-09
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon04/10/2018
Termination of appointment of Carol Ann Homden as a director on 2018-09-06
dot icon30/07/2018
Termination of appointment of Simon Gordon Jared Russell of Liverpool as a director on 2018-06-19
dot icon12/04/2018
Appointment of Mr Kim Johnson as a director on 2017-06-21
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Mr Andrew James Moran as a director on 2016-06-02
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon12/11/2015
Termination of appointment of Patricia Lesley Lee as a director on 2015-10-23
dot icon14/10/2015
Appointment of Dr Carol Ann Homden as a secretary on 2011-04-01
dot icon14/10/2015
Appointment of Dr Carol Ann Homden as a director on 2011-04-01
dot icon13/10/2015
Appointment of Mr Gary Richard Hepburn as a director on 2015-01-01
dot icon27/03/2015
Termination of appointment of Victor Michael Clements Lyttle as a director on 2014-12-31
dot icon26/03/2015
Registered office address changed from 41 Brunswick Square London WC1N 1AZ to 41 Brunswick Square London WC1N 1AZ on 2015-03-26
dot icon06/01/2015
Annual return made up to 2014-12-31 no member list
dot icon06/01/2015
Termination of appointment of Christopher Sanford Martin as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Robert Stewart Mcglashan Baird as a director on 2014-12-31
dot icon06/01/2015
Termination of appointment of Diana Sale as a director on 2014-12-31
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon09/12/2014
Registered office address changed from 49 Mecklenburgh Square London WC1N 2QA to 41 Brunswick Square London WC1N 1AZ on 2014-12-09
dot icon09/01/2014
Appointment of Mrs Deborah Brooks as a director on 2014-01-01
dot icon07/01/2014
Appointment of Mrs Sharon Lambert as a director on 2014-01-01
dot icon07/01/2014
Termination of appointment of Jeffrey Medlock as a director on 2013-12-31
dot icon07/01/2014
Termination of appointment of Martin Price as a director on 2013-12-31
dot icon07/01/2014
Termination of appointment of Barbara Ann Peacock as a director on 2013-12-31
dot icon07/01/2014
Termination of appointment of Murray Matthew as a director on 2013-12-31
dot icon07/01/2014
Termination of appointment of Barbara Ann Peacock as a director on 2013-12-31
dot icon06/01/2014
Appointment of Mr Steven Alexander Mackison as a director on 2014-01-01
dot icon06/01/2014
Appointment of Mr Philip Mcdade as a director on 2014-01-01
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon10/01/2013
Annual return made up to 2012-12-31 no member list
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Appointment of Mrs Patricia Lesley Lee as a director on 2012-03-15
dot icon14/02/2012
Termination of appointment of William Guthrie Mcgregor Michie as a director on 2012-02-14
dot icon01/02/2012
Appointment of Mr Robert Stewart Mcglashan Baird as a director on 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/01/2012
Appointment of Mrs Reem Nouss as a director on 2011-11-24
dot icon26/01/2012
Appointment of Mrs Barbara Peacock as a director on 2010-03-03
dot icon25/01/2012
Appointment of Mrs Kim Caplin as a director on 2010-11-17
dot icon24/01/2012
Appointment of Mr Murray Matthew as a director on 2009-10-25
dot icon24/01/2012
Appointment of Mr Victor Michael Clements Lyttle as a director on 2009-10-25
dot icon24/01/2012
Appointment of Mr Martin Price as a director on 2010-12-31
dot icon24/01/2012
Appointment of Mrs Diana Sale as a director on 2011-02-02
dot icon10/01/2012
Termination of appointment of Malcolm Raymond Lacey as a director on 2011-12-31
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of David Foot as a director
dot icon11/07/2011
Termination of appointment of Stephen Burgess as a secretary
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon30/09/2010
Termination of appointment of Mervyn Bonnett as a director
dot icon30/09/2010
Termination of appointment of Hilary Stirling as a director
dot icon30/09/2010
Termination of appointment of Ian Thomson as a director
dot icon30/09/2010
Termination of appointment of Terence Earle as a director
dot icon30/09/2010
Termination of appointment of John Illsley as a director
dot icon30/09/2010
Termination of appointment of David Peake as a director
dot icon09/09/2010
Termination of appointment of Christopher Benson as a director
dot icon16/03/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-31 no member list
dot icon27/01/2010
Appointment of Sir Christopher John Benson as a director
dot icon27/01/2010
Director's details changed for Hilary Stirling on 2009-12-31
dot icon27/01/2010
Director's details changed for Ian Thomson on 2009-12-31
dot icon27/01/2010
Director's details changed for David Alphy Edward Raymond Peake on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Christopher Sanford Martin on 2009-12-31
dot icon27/01/2010
Director's details changed for Jeffrey Medlock on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr William Guthrie Mcgregor Michie on 2009-12-31
dot icon27/01/2010
Director's details changed for Lord Simon Gordon Jared Russell of Liverpool on 2009-12-31
dot icon27/01/2010
Director's details changed for Mr Anthony Donald Gamble on 2009-12-31
dot icon27/01/2010
Director's details changed for David George Foot on 2009-12-31
dot icon27/01/2010
Director's details changed for John Edward Illsley on 2009-12-31
dot icon27/01/2010
Director's details changed for Malcolm Raymond Lacey on 2009-12-31
dot icon27/01/2010
Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 2010-01-27
dot icon12/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon28/08/2009
Director appointed mr william guthrie mcgregor michie
dot icon27/08/2009
Director appointed mr christopher martin
dot icon22/07/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon11/07/2009
Resolutions
dot icon06/07/2009
Certificate of change of name
dot icon08/01/2009
Annual return made up to 31/12/08
dot icon17/09/2008
Appointment terminated director raymond king
dot icon17/09/2008
Appointment terminated director popo pruthi
dot icon30/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 31/12/07
dot icon31/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon13/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Director resigned
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Annual return made up to 31/12/06
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/01/2006
Annual return made up to 31/12/05
dot icon23/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/12/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon27/06/2005
Secretary resigned;director resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New secretary appointed
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon27/01/2005
Annual return made up to 31/12/04
dot icon27/01/2005
New director appointed
dot icon27/05/2004
New director appointed
dot icon13/02/2004
Annual return made up to 31/12/03
dot icon02/02/2004
Location of register of members
dot icon02/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/12/2003
Resolutions
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon14/11/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon31/01/2003
Annual return made up to 31/12/02
dot icon18/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon05/02/2002
Annual return made up to 31/12/00
dot icon05/02/2002
Annual return made up to 31/12/01
dot icon05/02/2002
Resolutions
dot icon02/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/07/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon29/08/2000
Full group accounts made up to 2000-03-31
dot icon13/06/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon06/01/2000
Annual return made up to 31/12/99
dot icon21/10/1999
Full group accounts made up to 1999-03-31
dot icon08/10/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon04/01/1999
Annual return made up to 31/12/98
dot icon16/10/1998
Director resigned
dot icon11/09/1998
Full group accounts made up to 1998-03-31
dot icon13/06/1998
Memorandum and Articles of Association
dot icon13/06/1998
Resolutions
dot icon04/03/1998
Director's particulars changed
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon08/01/1998
Annual return made up to 31/12/97
dot icon02/01/1998
Full group accounts made up to 1997-03-31
dot icon31/07/1997
New director appointed
dot icon20/05/1997
Auditor's resignation
dot icon08/04/1997
Registered office changed on 08/04/97 from: 8-10 bulstrode street london W1M 6AH
dot icon23/01/1997
Annual return made up to 31/12/96
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
Secretary resigned
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon14/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned
dot icon21/11/1994
New director appointed
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
New director appointed
dot icon11/03/1994
Director resigned
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/01/1994
Annual return made up to 31/12/93
dot icon15/06/1993
Director resigned
dot icon06/06/1993
Director resigned
dot icon28/01/1993
Annual return made up to 31/12/92
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/10/1992
New director appointed
dot icon06/10/1992
New director appointed
dot icon01/04/1992
Annual return made up to 31/12/91
dot icon28/10/1991
Accounts for a small company made up to 1991-03-31
dot icon28/10/1991
Annual return made up to 08/09/91
dot icon01/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/02/1991
Annual return made up to 31/12/89
dot icon01/02/1991
Annual return made up to 31/12/90
dot icon19/01/1989
Accounting reference date notified as 31/03
dot icon16/12/1988
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
31/12/2025
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Kim
Director
21/06/2017 - 01/06/2022
2
Homden, Carol Ann, Dr
Director
01/04/2011 - 06/09/2018
22
Lee, Patricia Lesley
Director
15/03/2012 - 23/10/2015
112
Soul, Frances Joan
Director
15/10/2020 - Present
3
Mcdade, Philip
Director
01/01/2014 - 09/07/2019
13

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 LIFE EDUCATION

CORAM LIFE EDUCATION is an(a) Active company incorporated on 16/12/1988 with the registered office located at 41 Brunswick Square, London WC1N 1AZ. There are currently 9 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 LIFE EDUCATION?

toggle

CORAM LIFE EDUCATION is currently Active. It was registered on 16/12/1988 .

Where is CORAM LIFE EDUCATION located?

toggle

CORAM LIFE EDUCATION is registered at 41 Brunswick Square, London WC1N 1AZ.

What does CORAM LIFE EDUCATION do?

toggle

CORAM LIFE EDUCATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CORAM LIFE EDUCATION?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2025-12-31 with no updates.