Coram Intercountry Adoption Centre Ltd
- Active
- Incorporated on 26 Mar 1997
Reg Address: 120 Cockfosters Road, Barnet EN4 0DZ, England
Previous Names:
Overseas Adoption Helpline - 22 Apr 2005
Intercountry Adoption Centre - 22 Apr 2005
Overseas Adoption Helpline - 26 Mar 1997
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Coram Intercountry Adoption Centre Ltd" is a private-limited-guarant-nsc and located in 120 Cockfosters Road, Barnet EN4 0DZ. Coram Intercountry Adoption Centre Ltd is currently in active status and it was incorporated on 26 Mar 1997 (27 years 5 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Coram Intercountry Adoption Centre Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Andrew Peter Mcdougall | Director | 14 Jan 2019 | British | Active |
2 | Nicholas David Sieve | Director | 14 Jan 2019 | British | Active |
3 | James Andrew Peter Mcdougall | Director | 14 Jan 2019 | British | Active |
4 | Lauren Hannah Meadows | Director | 14 Jan 2019 | British | Active |
5 | Martin Nicholas Waller | Director | 18 Oct 2018 | British | Resigned 23 Apr 2019 |
6 | David Henry Gray | Director | 30 Jul 2018 | British | Active |
7 | Gabrielle Amy Shaw | Director | 30 Jul 2018 | Irish | Active |
8 | Gabrielle Amy Shaw | Director | 30 Jul 2018 | Irish | Active |
9 | David Henry Gray | Director | 30 Jul 2018 | British | Active |
10 | Barbara Jean Hudson | Director | 19 Oct 2016 | British | Active |
11 | Barbara Jean Hudson | Director | 19 Oct 2016 | British | Active |
12 | Tabitha Elinor Jane Northrup | Director | 27 Apr 2016 | British | Resigned 14 Feb 2019 |
13 | Frances Elizabeth Petterson | Director | 27 Jan 2016 | British | Resigned 3 Aug 2020 |
14 | Anastasia Kathleen Ansell | Director | 4 Nov 2015 | British | Active |
15 | Anastasia Kathleen Ansell | Director | 4 Nov 2015 | British | Active |
16 | Nigel Paul Morecroft Smales | Director | 1 Aug 2011 | British | Resigned 8 Sep 2014 |
17 | Donald Christopher Macrae | Director | 29 Sep 2008 | British | Resigned 26 Sep 2012 |
18 | Kathleen Alice Pring | Director | 14 May 2008 | American,British | Resigned 19 Oct 2016 |
19 | Jeremy Howard Muller | Director | 24 Oct 2007 | British | Resigned 25 Jan 2017 |
20 | Timothy Edward Way | Director | 25 May 2005 | British | Resigned 30 Jun 2007 |
21 | Barry Howard Morris | Director | 19 Sep 2002 | British | Resigned 22 Jul 2009 |
22 | Barry Howard Morris | Director | 19 Sep 2002 | British | Resigned 22 Jul 2009 |
23 | Michael Brennan | Director | 1 Mar 2002 | British | Resigned 1 Feb 2007 |
24 | Margaret Anne Rae | Director | 28 Nov 2001 | British | Resigned 31 May 2002 |
25 | Katherine Lucy Samwell-Smith | Director | 6 Jan 2000 | British | Active |
26 | Katherine Lucy Samwell-Smith | Director | 6 Jan 2000 | British | Resigned 27 Apr 2021 |
27 | Maureen Elizabeth Ann Gravett | Director | 1 Oct 1998 | British | Resigned 7 Dec 2005 |
28 | Henrietta Bond | Director | 26 Mar 1997 | British | Resigned 11 Feb 2003 |
29 | Jeremy Howard Muller | Secretary | 26 Mar 1997 | British | Resigned 25 Jan 2017 |
30 | Nilesh Ruparel | Director | 26 Mar 1997 | British | Resigned 27 Mar 2003 |
31 | Mary Phillida Tudor Sawbridge | Director | 26 Mar 1997 | British | Resigned 13 Feb 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ms Barbara Hudson Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Trust | 19 Oct 2016 | British | Active |
2 | Ms Barbara Hudson Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Trust | 19 Oct 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Coram Intercountry Adoption Centre Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 31 Jan 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Extended | 4 Oct 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Feb 2023 | Download PDF |
4 | Accounts - Full | 11 Oct 2022 | Download PDF 28 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 27 Apr 2021 | Download PDF |
6 | Accounts - Full | 10 Feb 2021 | Download PDF 27 Pages |
7 | Confirmation Statement - No Updates | 28 Jan 2021 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2020 | Download PDF 1 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 May 2020 | Download PDF 40 Pages |
10 | Confirmation Statement - No Updates | 23 Jan 2020 | Download PDF 3 Pages |
11 | Accounts - Full | 5 Dec 2019 | Download PDF 25 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 20 Mar 2019 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 17 Jan 2019 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2019 | Download PDF 2 Pages |
17 | Accounts - Full | 14 Dec 2018 | Download PDF 26 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 5 Dec 2018 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2018 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 3 Sep 2018 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 3 Pages |
22 | Accounts - Full | 27 Dec 2017 | Download PDF 24 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 14 Mar 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 14 Mar 2017 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2017 | Download PDF 1 Pages |
26 | Accounts - Full | 7 Jan 2017 | Download PDF 24 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 23 May 2016 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date No Member List | 7 Apr 2016 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Full | 15 Dec 2015 | Download PDF 20 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 9 Nov 2015 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 20 Apr 2015 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Full | 9 Jan 2015 | Download PDF 21 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2014 | Download PDF 1 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 7 Apr 2014 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 7 Apr 2014 | Download PDF 4 Pages |
39 | Officers - Change Person Director Company With Change Date | 7 Apr 2014 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 7 Apr 2014 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 7 Apr 2014 | Download PDF 2 Pages |
42 | Resolution | 20 Jan 2014 | Download PDF 12 Pages |
43 | Accounts - Total Exemption Full | 27 Dec 2013 | Download PDF 20 Pages |
44 | Resolution | 8 Jul 2013 | Download PDF 1 Pages |
45 | Incorporation - Memorandum Articles | 8 Jul 2013 | Download PDF 11 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 9 May 2013 | Download PDF 6 Pages |
47 | Officers - Termination Director Company With Name | 10 Feb 2013 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Full | 2 Jan 2013 | Download PDF 18 Pages |
49 | Address - Change Registered Office Company With Date Old | 1 Jun 2012 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date No Member List | 20 Apr 2012 | Download PDF 7 Pages |
51 | Officers - Appoint Person Director Company With Name | 3 Jan 2012 | Download PDF 2 Pages |
52 | Accounts - Total Exemption Full | 28 Dec 2011 | Download PDF 19 Pages |
53 | Annual Return - Company With Made Up Date No Member List | 28 Mar 2011 | Download PDF 6 Pages |
54 | Accounts - Full | 30 Dec 2010 | Download PDF 18 Pages |
55 | Annual Return - Company With Made Up Date No Member List | 14 Jun 2010 | Download PDF 4 Pages |
56 | Officers - Change Person Director Company With Change Date | 13 Jun 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 13 Jun 2010 | Download PDF 2 Pages |
58 | Accounts - Total Exemption Full | 3 Feb 2010 | Download PDF 17 Pages |
59 | Officers - Legacy | 12 Aug 2009 | Download PDF 1 Pages |
60 | Address - Legacy | 12 Aug 2009 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 1 Apr 2009 | Download PDF 3 Pages |
62 | Resolution | 30 Jan 2009 | Download PDF 5 Pages |
63 | Accounts - Full | 22 Jan 2009 | Download PDF 19 Pages |
64 | Officers - Legacy | 19 Jan 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 3 Apr 2008 | Download PDF 3 Pages |
67 | Officers - Legacy | 30 Jan 2008 | Download PDF 2 Pages |
68 | Accounts - Full | 29 Jan 2008 | Download PDF 17 Pages |
69 | Address - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 5 Dec 2007 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 2 May 2007 | Download PDF 4 Pages |
72 | Officers - Legacy | 12 Mar 2007 | Download PDF 1 Pages |
73 | Accounts - Full | 7 Feb 2007 | Download PDF 16 Pages |
74 | Annual Return - Legacy | 31 Mar 2006 | Download PDF 5 Pages |
75 | Accounts - Full | 2 Feb 2006 | Download PDF 12 Pages |
76 | Officers - Legacy | 12 Jan 2006 | Download PDF 1 Pages |
77 | Officers - Legacy | 12 Aug 2005 | Download PDF 2 Pages |
78 | Annual Return - Legacy | 26 Apr 2005 | Download PDF 5 Pages |
79 | Incorporation - Memorandum Articles | 26 Apr 2005 | Download PDF 14 Pages |
80 | Change Of Name - Certificate Company | 22 Apr 2005 | Download PDF 2 Pages |
81 | Accounts - Full | 2 Feb 2005 | Download PDF 12 Pages |
82 | Annual Return - Legacy | 30 Mar 2004 | Download PDF 5 Pages |
83 | Officers - Legacy | 29 Mar 2004 | Download PDF 1 Pages |
84 | Accounts - Full | 7 Feb 2004 | Download PDF 8 Pages |
85 | Annual Return - Legacy | 20 Jun 2003 | Download PDF 7 Pages |
86 | Accounts - Full | 10 Feb 2003 | Download PDF 8 Pages |
87 | Officers - Legacy | 12 Dec 2002 | Download PDF 2 Pages |
88 | Annual Return - Legacy | 12 Jun 2002 | Download PDF 6 Pages |
89 | Officers - Legacy | 19 Mar 2002 | Download PDF 2 Pages |
90 | Accounts - Full | 7 Feb 2002 | Download PDF 7 Pages |
91 | Officers - Legacy | 7 Feb 2002 | Download PDF 2 Pages |
92 | Annual Return - Legacy | 23 Apr 2001 | Download PDF 4 Pages |
93 | Accounts - Full | 29 Jan 2001 | Download PDF 10 Pages |
94 | Annual Return - Legacy | 3 May 2000 | Download PDF 4 Pages |
95 | Officers - Legacy | 29 Jan 2000 | Download PDF 2 Pages |
96 | Accounts - Full | 28 Jan 2000 | Download PDF 8 Pages |
97 | Annual Return - Legacy | 30 Apr 1999 | Download PDF 4 Pages |
98 | Accounts - Full | 20 Dec 1998 | Download PDF 7 Pages |
99 | Officers - Legacy | 16 Nov 1998 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 22 Apr 1998 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lh Scott Ltd Mutual People: Lauren Hannah Meadows | Active |
2 | Veracity Consulting Ltd. Mutual People: James Andrew Peter Mcdougall | Active |
3 | Interim Advisory Services Limited Mutual People: James Andrew Peter Mcdougall | Active |
4 | Ross Promotional Products Ltd. Mutual People: David Henry Gray | Active |
5 | Dowlis Inspired Branding Limited Mutual People: David Henry Gray | Active |
6 | Motor Neurone Disease Association Mutual People: David Henry Gray | Active |
7 | Motor Neurone Disease (Sales) Limited Mutual People: David Henry Gray | Active |
8 | Kornicis Trading Limited Mutual People: David Henry Gray | Active |
9 | Altitude Group Plc Mutual People: David Henry Gray | Active |
10 | D&G Partners Limited Mutual People: David Henry Gray | dissolved |
11 | Childreach International Mutual People: David Henry Gray | Liquidation |
12 | Childreach International (Trading) Limited Mutual People: David Henry Gray | dissolved |
13 | Climateplus Limited Mutual People: David Henry Gray | dissolved |