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.