CORAM INTERCOUNTRY ADOPTION CENTRE LTD

CORAM INTERCOUNTRY ADOPTION CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORAM INTERCOUNTRY ADOPTION CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03344762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CORAM INTERCOUNTRY ADOPTION CENTRE LTD located?

    Registered Office Address
    Coram Campus
    41 Brunswick Square
    WC1N 1AZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    INTERCOUNTRY ADOPTION CENTREApr 22, 2005Apr 22, 2005
    OVERSEAS ADOPTION HELPLINEMar 26, 1997Mar 26, 1997

    What are the latest accounts for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Ms Barbara Jean Hudson as a person with significant control on Oct 19, 2016

    2 pagesPSC04

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from , 120 Cockfosters Road, Barnet, EN4 0DZ, England to Coram Campus 41 Brunswick Square London WC1N 1AZ on Jan 23, 2025

    1 pagesAD01

    Appointment of Zoe Lambert as a director on Dec 20, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Nicholas David Sieve as a director on Oct 06, 2024

    1 pagesTM01

    Appointment of Ms Pascale Julia Virginia Jeanne Erseel as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Padmini Mistry as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Appointment of Dr Carol Ann Homden as a secretary on Jul 01, 2023

    2 pagesAP03

    Director's details changed for Mr David Henry Gray on Nov 01, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed intercountry adoption centre\certificate issued on 27/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2023

    RES15

    Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from , 22 Union Street, Barnet, Hertfordshire, EN5 4HZ to Coram Campus 41 Brunswick Square London WC1N 1AZ on Jan 19, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Termination of appointment of Katherine Lucy Samwell-Smith as a director on Apr 27, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Frances Elizabeth Petterson as a director on Aug 03, 2020

    1 pagesTM01

    Who are the officers of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOMDEN, Carol Ann, Dr
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    England
    Secretary
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    England
    315584790001
    ANSELL, Anastasia Kathleen
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandBritish202498880001
    ERSEEL, Pascale Julia Virginia Jeanne
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandBelgian96500310001
    GRAY, David Henry
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandBritish107903420006
    HUDSON, Barbara Jean
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    ScotlandBritish217180650001
    LAMBERT, Zoe
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandBritish331407420001
    MCDOUGALL, James Andrew Peter
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandBritish72085500003
    MISTRY, Padmini
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    United KingdomBritish324777680001
    SHAW, Gabrielle Amy
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Director
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    EnglandIrish250011520001
    MULLER, Jeremy Howard
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    Secretary
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    British52081110001
    BOND, Henrietta
    5 Broomstick Hall Road
    EN9 1LN Waltham Abbey
    Essex
    Director
    5 Broomstick Hall Road
    EN9 1LN Waltham Abbey
    Essex
    British67488350001
    BRENNAN, Michael
    122a Reigate Road
    KT17 3BX Ewell
    Surrey
    Director
    122a Reigate Road
    KT17 3BX Ewell
    Surrey
    British80897390001
    GRAVETT, Maureen Elizabeth Ann
    8 Lower Merton Rise
    NW3 3SP London
    Director
    8 Lower Merton Rise
    NW3 3SP London
    British46340850001
    MACRAE, Donald Christopher
    Montana
    West Hill Road
    GU22 7UJ Woking
    Surrey
    Director
    Montana
    West Hill Road
    GU22 7UJ Woking
    Surrey
    EnglandBritish127515500001
    MORRIS, Barry Howard
    51 Farrer Road
    N8 8LD London
    Director
    51 Farrer Road
    N8 8LD London
    EnglandBritish7845400001
    MULLER, Jeremy Howard
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    EnglandBritish52081110001
    NORTHRUP, Tabitha Elinor Jane
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    United KingdomBritish208388860001
    PETTERSON, Frances Elizabeth
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    EnglandBritish205622690001
    PRING, Kathleen Alice
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    United KingdomAmerican,British134094070001
    RAE, Margaret Anne
    92 Cadogan Terrace
    E9 5HP London
    Director
    92 Cadogan Terrace
    E9 5HP London
    EnglandBritish79974000001
    RUPAREL, Nilesh
    106 Argyle Avenue
    TW3 2LW Hounslow
    Middlesex
    Director
    106 Argyle Avenue
    TW3 2LW Hounslow
    Middlesex
    EnglandBritish5216300001
    SAMWELL-SMITH, Katherine Lucy
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    EnglandBritish68097760003
    SAWBRIDGE, Mary Phillida Tudor
    55 Antrim Mansions
    Antrim Road
    NW3 4XU London
    Director
    55 Antrim Mansions
    Antrim Road
    NW3 4XU London
    British43963580001
    SIEVE, Nicholas David
    Cockfosters Road
    EN4 0DZ Barnet
    120
    England
    Director
    Cockfosters Road
    EN4 0DZ Barnet
    120
    England
    EnglandBritish254334090001
    SMALES, Nigel Paul Morecroft
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    England
    EnglandBritish139523170001
    WALLER, Martin Nicholas
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    Director
    Union Street
    Barnet
    EN5 4HZ Hertfordshire
    22
    EnglandBritish253175270001
    WAY, Timothy Edward
    Firtrees
    7 Heath Rise
    RH4 3NN Westcott, Dorking
    Surrey
    Director
    Firtrees
    7 Heath Rise
    RH4 3NN Westcott, Dorking
    Surrey
    United KingdomBritish68758240001

    Who are the persons with significant control of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Barbara Jean Hudson
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    Oct 19, 2016
    41 Brunswick Square
    WC1N 1AZ London
    Coram Campus
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0