CORAM LIFE EDUCATION WEST MERCIA

Register to unlock more data on OkredoRegister

CORAM LIFE EDUCATION WEST MERCIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417035

Incorporation date

15/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Portland Road, Edgbaston, Birmingham B16 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Appointment of Mr Thomas Jackson Clements Lyttle as a director on 2024-11-19
dot icon06/05/2025
Appointment of Miss Phoebe Jennifer Lyttle as a director on 2024-11-19
dot icon06/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Certificate of change of name
dot icon13/05/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/05/2022
Change of name notice
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/05/2016
Register(s) moved to registered inspection location 15 Hartford Close Harborne Birmingham B17 8AU
dot icon27/04/2016
Annual return made up to 2016-04-15 no member list
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Simon James Cusack as a director on 2015-09-01
dot icon08/10/2015
Appointment of Mrs Paula Louise Cusack as a director on 2015-09-01
dot icon30/04/2015
Annual return made up to 2015-04-15 no member list
dot icon29/04/2015
Termination of appointment of Penelope Anne Rose as a secretary on 2015-03-31
dot icon29/04/2015
Termination of appointment of Maria Kidd as a director on 2015-03-31
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-15 no member list
dot icon14/05/2014
Register inspection address has been changed
dot icon13/05/2014
Director's details changed for Ms Maria Kidd on 2014-04-15
dot icon13/05/2014
Director's details changed for Mr Paul David Dallimer on 2014-04-15
dot icon13/05/2014
Director's details changed for Mr Victor Michael Clements Lyttle on 2014-04-15
dot icon13/05/2014
Secretary's details changed for Penelope Anne Rose on 2014-04-15
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-15 no member list
dot icon05/06/2013
Director's details changed for Mr Paul David Dallimer on 2013-04-15
dot icon08/05/2013
Registered office address changed from , 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 2013-05-08
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-15 no member list
dot icon18/05/2012
Director's details changed for Maria Kidd on 2012-04-01
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Registered office address changed from , Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, B16 9PN on 2011-09-20
dot icon03/05/2011
Annual return made up to 2011-04-15 no member list
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Appointment of Mr Paul David Dallimer as a director
dot icon10/05/2010
Annual return made up to 2010-04-15 no member list
dot icon10/05/2010
Director's details changed for Victor Michael Clements Lyttle on 2010-04-15
dot icon10/05/2010
Director's details changed for Maria Kidd on 2010-04-15
dot icon15/02/2010
Termination of appointment of Paul Dallimer as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Annual return made up to 15/04/09
dot icon13/05/2009
Appointment terminated director valerie dub
dot icon15/04/2009
Director appointed paul david dallimer
dot icon01/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 15/04/08
dot icon08/05/2008
Appointment terminated secretary louise farrington
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2007
New secretary appointed
dot icon02/07/2007
Annual return made up to 15/04/07
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/06/2006
Annual return made up to 15/04/06
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/06/2005
Annual return made up to 15/04/05
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Annual return made up to 15/04/04
dot icon15/03/2004
Resolutions
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 15/04/03
dot icon20/05/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned;director resigned
dot icon23/04/2002
Registered office changed on 23/04/02 from: 136 hagley road, edgbaston, birmingham, BA16 9PN
dot icon15/04/2002
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
Total Exemption 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyttle, Victor Michael Clements
Director
15/04/2002 - Present
4
Dallimer, Paul David
Director
15/07/2010 - Present
7
Cusack, Simon James
Director
01/09/2015 - Present
3
Cusack, Paula Louise
Director
01/09/2015 - Present
2
Lyttle, Thomas Jackson Clements
Director
19/11/2024 - Present
-

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 WEST MERCIA

CORAM LIFE EDUCATION WEST MERCIA is an(a) Active company incorporated on 15/04/2002 with the registered office located at 13 Portland Road, Edgbaston, Birmingham B16 9HN. There are currently 6 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 WEST MERCIA?

toggle

CORAM LIFE EDUCATION WEST MERCIA is currently Active. It was registered on 15/04/2002 .

Where is CORAM LIFE EDUCATION WEST MERCIA located?

toggle

CORAM LIFE EDUCATION WEST MERCIA is registered at 13 Portland Road, Edgbaston, Birmingham B16 9HN.

What does CORAM LIFE EDUCATION WEST MERCIA do?

toggle

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

What is the latest filing for CORAM LIFE EDUCATION WEST MERCIA?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.