CORAM INTERCOUNTRY ADOPTION CENTRE LTD
Overview
| Company Name | CORAM INTERCOUNTRY ADOPTION CENTRE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03344762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Company Name | From | Until |
|---|---|---|
| INTERCOUNTRY ADOPTION CENTRE | Apr 22, 2005 | Apr 22, 2005 |
| OVERSEAS ADOPTION HELPLINE | Mar 26, 1997 | Mar 26, 1997 |
What are the latest accounts for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Ms Barbara Jean Hudson as a person with significant control on Oct 19, 2016 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Zoe Lambert as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Nicholas David Sieve as a director on Oct 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Pascale Julia Virginia Jeanne Erseel as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Padmini Mistry as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Dr Carol Ann Homden as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr David Henry Gray on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed intercountry adoption centre\certificate issued on 27/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Katherine Lucy Samwell-Smith as a director on Apr 27, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frances Elizabeth Petterson as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOMDEN, Carol Ann, Dr | Secretary | 41 Brunswick Square WC1N 1AZ London Coram Campus England | 315584790001 | |||||||
| ANSELL, Anastasia Kathleen | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | British | 202498880001 | |||||
| ERSEEL, Pascale Julia Virginia Jeanne | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | Belgian | 96500310001 | |||||
| GRAY, David Henry | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | British | 107903420006 | |||||
| HUDSON, Barbara Jean | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | Scotland | British | 217180650001 | |||||
| LAMBERT, Zoe | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | British | 331407420001 | |||||
| MCDOUGALL, James Andrew Peter | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | British | 72085500003 | |||||
| MISTRY, Padmini | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | United Kingdom | British | 324777680001 | |||||
| SHAW, Gabrielle Amy | Director | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | England | Irish | 250011520001 | |||||
| MULLER, Jeremy Howard | Secretary | Union Street Barnet EN5 4HZ Hertfordshire 22 England | British | 52081110001 | ||||||
| BOND, Henrietta | Director | 5 Broomstick Hall Road EN9 1LN Waltham Abbey Essex | British | 67488350001 | ||||||
| BRENNAN, Michael | Director | 122a Reigate Road KT17 3BX Ewell Surrey | British | 80897390001 | ||||||
| GRAVETT, Maureen Elizabeth Ann | Director | 8 Lower Merton Rise NW3 3SP London | British | 46340850001 | ||||||
| MACRAE, Donald Christopher | Director | Montana West Hill Road GU22 7UJ Woking Surrey | England | British | 127515500001 | |||||
| MORRIS, Barry Howard | Director | 51 Farrer Road N8 8LD London | England | British | 7845400001 | |||||
| MULLER, Jeremy Howard | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 England | England | British | 52081110001 | |||||
| NORTHRUP, Tabitha Elinor Jane | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 | United Kingdom | British | 208388860001 | |||||
| PETTERSON, Frances Elizabeth | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 | England | British | 205622690001 | |||||
| PRING, Kathleen Alice | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 England | United Kingdom | American,British | 134094070001 | |||||
| RAE, Margaret Anne | Director | 92 Cadogan Terrace E9 5HP London | England | British | 79974000001 | |||||
| RUPAREL, Nilesh | Director | 106 Argyle Avenue TW3 2LW Hounslow Middlesex | England | British | 5216300001 | |||||
| SAMWELL-SMITH, Katherine Lucy | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 England | England | British | 68097760003 | |||||
| SAWBRIDGE, Mary Phillida Tudor | Director | 55 Antrim Mansions Antrim Road NW3 4XU London | British | 43963580001 | ||||||
| SIEVE, Nicholas David | Director | Cockfosters Road EN4 0DZ Barnet 120 England | England | British | 254334090001 | |||||
| SMALES, Nigel Paul Morecroft | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 England | England | British | 139523170001 | |||||
| WALLER, Martin Nicholas | Director | Union Street Barnet EN5 4HZ Hertfordshire 22 | England | British | 253175270001 | |||||
| WAY, Timothy Edward | Director | Firtrees 7 Heath Rise RH4 3NN Westcott, Dorking Surrey | United Kingdom | British | 68758240001 |
Who are the persons with significant control of CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Barbara Jean Hudson | Oct 19, 2016 | 41 Brunswick Square WC1N 1AZ London Coram Campus United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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