CORAM INTERCOUNTRY ADOPTION CENTRE LTD: Filings

  • 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

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Notification of The Thomas Coram Foundation for Children as a person with significant control on Jul 01, 2023

    2 pagesPSC02

    Termination of appointment of Gabrielle Amy Shaw as a director on Sep 04, 2025

    1 pagesTM01

    Cessation of Barbara Jean Hudson as a person with significant control on Jul 01, 2023

    1 pagesPSC07

    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

    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