UKBizDB.co.uk

CORAM FAMILY AND CHILDCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coram Family And Childcare Ltd. The company was founded 25 years ago and was given the registration number 03753345. The firm's registered office is in LONDON. You can find them at 41 Brunswick Square, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CORAM FAMILY AND CHILDCARE LTD
Company Number:03753345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:41 Brunswick Square, London, England, WC1N 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Brunswick Square, London, England, WC1N 1AZ

Secretary04 December 2018Active
41, Brunswick Square, London, England, WC1N 1AZ

Director01 August 2018Active
41, Brunswick Square, London, England, WC1N 1AZ

Director26 June 2019Active
41, Brunswick Square, London, England, WC1N 1AZ

Director25 March 2022Active
41, Brunswick Square, London, England, WC1N 1AZ

Director22 September 2023Active
41, Brunswick Square, London, England, WC1N 1AZ

Director26 June 2019Active
41, Brunswick Square, London, England, WC1N 1AZ

Director01 August 2018Active
41, Brunswick Square, London, England, WC1N 1AZ

Director25 March 2022Active
41, Brunswick Square, London, England, WC1N 1AZ

Secretary26 July 2017Active
81, Southwark Bridge Road, London, SE1 0NQ

Secretary02 February 2015Active
6 Birchwood Avenue, London, N10 3BE

Secretary15 June 2001Active
81, Southwark Bridge Road, London, SE1 0NQ

Secretary24 July 2015Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary15 April 1999Active
430 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary24 October 2009Active
81, Southwark Bridge Road, London, England, SE1 0NQ

Secretary01 January 2013Active
Westminster City Council, 64 Victoria Street, London, United Kingdom,

Director04 July 2011Active
7 Wildwood Road, London, NW11 6UL

Director11 April 2001Active
41, Brunswick Square, London, England, WC1N 1AZ

Director27 April 2016Active
Flat 4, 43 Ladbroke Grove, London, W11 3AR

Director15 April 1999Active
15 Wellington House, Eton Road, London, NW3 4BY

Director15 April 1999Active
41, Brunswick Square, London, England, WC1N 1AZ

Director27 April 2016Active
Witham House, 77 Somerset Road, New Barnet, Barnet, EN5 1JD

Director26 June 2008Active
Flat 2 67 Alderney Street, London, Great Britain, SW1V 4HH

Director26 October 2006Active
81, Southwark Bridge Road, London, England, SE1 0NQ

Director01 January 2013Active
148 Cranmer Court, London, SW3 3HF

Director16 April 1999Active
98c Amhurst Park, London, N16 5AR

Director16 April 1999Active
Allens Oast, Old Road, East Peckham, TN12 5ER

Director29 June 2006Active
430 Highgate Studios, 53-79 Highgate Road, London, Uk, NW5 1TL

Director14 October 2010Active
77, Yerbury Road, London, N19 4RW

Director22 March 2007Active
37 Twyford Avenue, London, N2 9NU

Director16 April 1999Active
43 Lawford Road, London, NW5 2LG

Director26 October 2006Active
70 Coombe Road, Croydon, CR0 5SH

Director11 April 2001Active
711 Willoughby House, Barbican, London, EC2Y 8BN

Director15 September 2000Active
21 Elms Road, Leicester, LE2 3JD

Director15 April 1999Active
8 Kings Close, Chipperfield, Kings Langley, WD4 9ES

Director16 April 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.