CORAM INTERCOUNTRY ADOPTION CENTRE LTD: Filings
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 |
What are the latest filings for CORAM INTERCOUNTRY ADOPTION CENTRE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Thomas Coram Foundation for Children as a person with significant control on Jul 01, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Gabrielle Amy Shaw as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Barbara Jean Hudson as a person with significant control on Jul 01, 2023 | 1 pages | PSC07 | ||||||||||
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 | ||||||||||
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