CORAM LIFE EDUCATION HILLINGDON LIMITED

Register to unlock more data on OkredoRegister

CORAM LIFE EDUCATION HILLINGDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494207

Incorporation date

16/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex UB8 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/10/2024
Termination of appointment of Susan Karen Constant as a director on 2024-10-28
dot icon31/10/2024
Director's details changed for Mr Michael Derek Johnson on 2024-10-28
dot icon31/10/2024
Appointment of Mrs Sue Johnson as a director on 2024-07-09
dot icon28/10/2024
Director's details changed for Mrs Susan Karen Constant on 2022-11-21
dot icon28/10/2024
Director's details changed for Mrs Susan Karen Comfort on 2022-11-22
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2022
Appointment of Mrs Susan Karen Constant as a director on 2022-11-21
dot icon23/12/2022
Appointment of Mr Colin Turfus as a secretary on 2022-11-21
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon18/12/2022
Termination of appointment of Susan Dawn Johnson as a secretary on 2022-11-21
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon14/12/2021
Registered office address changed from C/O Sue Johnson Unit 301 Intu Shopping Centre (Formerly the Chimes) High Street Uxbridge Middlesex UB8 1GD to Unit 301 Chimes Shopping Centre High Street Uxbridge Middlesex UB8 1GD on 2021-12-14
dot icon14/12/2021
Termination of appointment of Pauline Seston as a director on 2021-09-16
dot icon01/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Statement of company's objects
dot icon24/04/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon11/04/2019
Resolutions
dot icon25/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon08/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Mr Kevin Robert John Dupree as a director on 2018-06-28
dot icon02/12/2018
Termination of appointment of Thomas John Harden as a director on 2018-10-23
dot icon02/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/12/2018
Appointment of Mr John James Connolly as a director on 2018-06-28
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/01/2017
Termination of appointment of Tracy Newman as a director on 2016-06-23
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-16 no member list
dot icon19/01/2016
Director's details changed for Mrs Pauline Seston on 2015-11-30
dot icon17/01/2016
Director's details changed for Mrs Elizabeth Rosemary Wakling on 2015-12-31
dot icon17/01/2016
Director's details changed for Mrs Gillian Pearce on 2015-12-31
dot icon17/01/2016
Director's details changed for Mrs Pauline Seston on 2015-12-30
dot icon17/01/2016
Appointment of Ms Tracy Newman as a director on 2015-06-25
dot icon17/01/2016
Director's details changed for Mrs Gillian Pearce on 2015-12-31
dot icon17/01/2016
Termination of appointment of Rosie Claire Barker as a director on 2014-11-25
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Termination of appointment of Paul Green as a director on 2015-06-25
dot icon12/02/2015
Annual return made up to 2015-01-16 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-16 no member list
dot icon11/02/2014
Appointment of Mrs Gillian Pearce as a director
dot icon11/02/2014
Appointment of Mrs Rosie Claire Barker as a director
dot icon09/02/2014
Termination of appointment of David Thorpe as a director
dot icon09/02/2014
Registered office address changed from Unit 301 the Chimes Car Park Level 2 High Street Uxbridge Middlesex UB8 1GD on 2014-02-09
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-16 no member list
dot icon12/02/2013
Appointment of Mrs Pauline Seston as a director
dot icon12/02/2013
Appointment of Mr Paul Green as a director
dot icon12/02/2013
Appointment of Mr David Thorpe as a director
dot icon12/02/2013
Secretary's details changed for Ms Susan Dawn Johnson on 2013-01-16
dot icon12/02/2013
Appointment of Mr Kevin Francis Mullally as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/02/2012
Annual return made up to 2012-01-16 no member list
dot icon10/02/2012
Appointment of Mrs Elizabeth Rosemary Wakling as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-16 no member list
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/02/2010
Annual return made up to 2010-01-16 no member list
dot icon14/02/2010
Director's details changed for Michael Derek Johnson on 2010-02-14
dot icon14/02/2010
Director's details changed for Mr Thomas John Harden on 2010-02-14
dot icon14/02/2010
Termination of appointment of Sue Johnson as a director
dot icon14/02/2010
Secretary's details changed for Susan Dawn Johnson on 2010-02-14
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Secretary appointed susan dawn johnson
dot icon26/03/2009
Director appointed michael derek johnson
dot icon11/02/2009
Annual return made up to 16/01/09
dot icon11/02/2009
Appointment terminated director susan curley
dot icon11/02/2009
Appointment terminated director maurice hartnett
dot icon11/02/2009
Appointment terminated secretary ann watson
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Annual return made up to 16/01/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2007
Annual return made up to 16/01/07
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2006
Annual return made up to 16/01/06
dot icon06/02/2006
New director appointed
dot icon28/02/2005
Annual return made up to 16/01/05
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
New director appointed
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2004
Annual return made up to 16/01/04
dot icon19/02/2003
Annual return made up to 16/01/03
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/04/2002
New director appointed
dot icon14/02/2002
Annual return made up to 16/01/02
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2001
Annual return made up to 16/01/01
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon26/01/2000
Annual return made up to 16/01/00
dot icon20/07/1999
Full accounts made up to 1999-03-31
dot icon01/02/1999
Annual return made up to 16/01/99
dot icon26/11/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon16/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dupree, Kevin Robert John
Director
28/06/2018 - Present
4
Connolly, John James
Director
28/06/2018 - Present
1
Smith, Nicholas Andrew
Director
21/06/2003 - Present
4
Mullally, Kevin Francis
Director
23/06/2010 - Present
3
Johnson, Susan Dawn
Secretary
18/06/2008 - 21/11/2022
-

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 HILLINGDON LIMITED

CORAM LIFE EDUCATION HILLINGDON LIMITED is an(a) Active company incorporated on 16/01/1998 with the registered office located at Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex UB8 1GD. 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 HILLINGDON LIMITED?

toggle

CORAM LIFE EDUCATION HILLINGDON LIMITED is currently Active. It was registered on 16/01/1998 .

Where is CORAM LIFE EDUCATION HILLINGDON LIMITED located?

toggle

CORAM LIFE EDUCATION HILLINGDON LIMITED is registered at Unit 301 Chimes Shopping Centre, High Street, Uxbridge, Middlesex UB8 1GD.

What does CORAM LIFE EDUCATION HILLINGDON LIMITED do?

toggle

CORAM LIFE EDUCATION HILLINGDON LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CORAM LIFE EDUCATION HILLINGDON LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-10 with no updates.