CORAM SHAKESPEARE SCHOOLS FOUNDATION

Register to unlock more data on OkredoRegister

CORAM SHAKESPEARE SCHOOLS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09883201

Incorporation date

23/11/2015

Size

Full

Contacts

Registered address

Registered address

Coram Campus, 41 Brunswick Square, London WC1N 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon28/01/2026
Termination of appointment of Vicki Margaret Wienand as a director on 2026-01-19
dot icon05/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon10/10/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Subashis Das as a director on 2025-06-16
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon19/11/2024
Termination of appointment of Jeff Tijssen as a director on 2024-03-27
dot icon07/10/2024
Appointment of Mr Jeff Tijssen as a director on 2024-03-27
dot icon26/09/2024
Appointment of Mr Jeff Tijssen as a director on 2024-03-27
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon14/09/2023
Appointment of Ms Hester Lockley as a director on 2023-09-06
dot icon30/08/2023
Termination of appointment of Chloë Surowiec-Allison as a director on 2023-03-09
dot icon30/08/2023
Termination of appointment of Petrina De Gouttes as a director on 2023-06-28
dot icon30/08/2023
Termination of appointment of James Edward Hadley as a director on 2023-06-28
dot icon14/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon04/01/2022
Amended full accounts made up to 2021-03-31
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of Laura Elizabeth King as a director on 2021-03-09
dot icon17/08/2021
Termination of appointment of Geraint Talfan Davies as a director on 2021-02-12
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Resolutions
dot icon08/02/2021
Resolutions
dot icon04/02/2021
Resolutions
dot icon04/02/2021
Memorandum and Articles of Association
dot icon22/01/2021
Appointment of Dr Glenda Jones as a director on 2021-01-20
dot icon22/01/2021
Appointment of Mr Subashis Das as a director on 2021-01-20
dot icon15/01/2021
Registered office address changed from Coram Campus 42 Brunswick Square London WC1N 1AZ England to Coram Campus 41 Brunswick Square London WC1N 1AZ on 2021-01-15
dot icon14/01/2021
Registered office address changed from 41 Brunswick Square London WC1N 1AZ England to Coram Campus 42 Brunswick Square London WC1N 1AZ on 2021-01-14
dot icon11/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon11/01/2021
Notification of The Thomas Coram Foundation for Children as a person with significant control on 2020-04-01
dot icon08/01/2021
Withdrawal of a person with significant control statement on 2021-01-08
dot icon17/12/2020
Change of name notice
dot icon17/12/2020
Second filing for the appointment of Dr Carol Ann Homden as a director
dot icon16/12/2020
Appointment of Dr Carol Ann Homden as a secretary on 2020-04-01
dot icon16/12/2020
Termination of appointment of Carol Ann Homden as a director on 2020-04-01
dot icon03/12/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon24/11/2020
Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 41 Brunswick Square London WC1N 1AZ on 2020-11-24
dot icon16/04/2020
Appointment of Ms Jill Pay as a director on 2020-04-01
dot icon16/04/2020
Appointment of Dr Carol Ann Homden as a director on 2020-04-01
dot icon06/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon06/01/2020
Termination of appointment of Judith Ragan as a director on 2019-07-02
dot icon06/01/2020
Termination of appointment of Menna Lyn Mcgregor as a director on 2019-12-04
dot icon13/11/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Appointment of Chloë Surowiec-Allison as a director on 2019-01-24
dot icon18/06/2019
Appointment of Mr James Dray as a director on 2019-01-24
dot icon14/02/2019
Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 2019-02-14
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/11/2018
Termination of appointment of Andrew Jackson as a director on 2018-07-19
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon24/04/2018
Appointment of Mrs Vicki Margaret Wienand as a director on 2018-04-12
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon12/10/2017
Appointment of Ms Laura Elizabeth King as a director on 2017-09-28
dot icon11/10/2017
Appointment of Miss Petrina De Gouttes as a director on 2017-09-28
dot icon11/10/2017
Appointment of Mrs Menna Lyn Mcgregor as a director on 2017-09-28
dot icon11/10/2017
Appointment of Mrs Judith Ragan as a director on 2017-09-28
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Termination of appointment of Jennifer Gita Abramsky as a director on 2017-06-01
dot icon03/03/2017
Termination of appointment of Oliver Guy Kenneth Rawlins as a director on 2017-02-21
dot icon03/03/2017
Termination of appointment of Annita Louise Clinton as a director on 2017-02-21
dot icon14/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon15/11/2016
Previous accounting period shortened from 2017-03-31 to 2016-03-31
dot icon06/10/2016
Termination of appointment of Colin James Hall as a director on 2016-07-13
dot icon09/09/2016
Appointment of Mr James Edward Hadley as a director on 2016-07-13
dot icon16/08/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon06/06/2016
Appointment of Mr Colin James Hall as a director on 2016-04-27
dot icon06/06/2016
Appointment of Mr Guy Hanbury Davies as a director on 2016-04-27
dot icon23/11/2015
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
22/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Geraint Talfan
Director
23/11/2015 - 12/02/2021
23
Hadley, James Edward
Director
13/07/2016 - 28/06/2023
4
Das, Subashis
Director
20/01/2021 - 16/06/2025
2
Dray, James Daniel, Dr
Director
24/01/2019 - Present
2
Jones, Glenda, Dr
Director
20/01/2021 - Present
2

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 SHAKESPEARE SCHOOLS FOUNDATION

CORAM SHAKESPEARE SCHOOLS FOUNDATION is an(a) Active company incorporated on 23/11/2015 with the registered office located at Coram Campus, 41 Brunswick Square, London WC1N 1AZ. 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 SHAKESPEARE SCHOOLS FOUNDATION?

toggle

CORAM SHAKESPEARE SCHOOLS FOUNDATION is currently Active. It was registered on 23/11/2015 .

Where is CORAM SHAKESPEARE SCHOOLS FOUNDATION located?

toggle

CORAM SHAKESPEARE SCHOOLS FOUNDATION is registered at Coram Campus, 41 Brunswick Square, London WC1N 1AZ.

What does CORAM SHAKESPEARE SCHOOLS FOUNDATION do?

toggle

CORAM SHAKESPEARE SCHOOLS FOUNDATION operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CORAM SHAKESPEARE SCHOOLS FOUNDATION?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Vicki Margaret Wienand as a director on 2026-01-19.