Advanced company searchLink opens in new window

CORAM FAMILY AND CHILDCARE LTD

Company number 03753345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2016 AR01 Annual return made up to 15 April 2016 no member list
20 Apr 2016 CH01 Director's details changed for Mr David Ian White on 15 April 2016
20 Apr 2016 CH01 Director's details changed for Mr Christopher Richard Pond on 15 April 2016
20 Apr 2016 CH01 Director's details changed for Ms Kathryn Elizabeth Stephens on 15 April 2016
26 Oct 2015 AA Full accounts made up to 31 March 2015
29 Jul 2015 AP03 Appointment of Ms Julia Margo as a secretary on 24 July 2015
29 Jul 2015 TM02 Termination of appointment of Stephen Dunmore as a secretary on 24 July 2015
10 Jul 2015 TM01 Termination of appointment of Ryan Paul Shorthouse as a director on 7 July 2015
10 Jul 2015 TM01 Termination of appointment of Paul Gavin Johnson as a director on 7 July 2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 no member list
20 Apr 2015 AP03 Appointment of Mr Stephen Dunmore as a secretary on 2 February 2015
20 Apr 2015 TM02 Termination of appointment of Anand Shukla as a secretary on 6 February 2015
11 Nov 2014 AA Full accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 15 April 2014 no member list
15 Jan 2014 TM01 Termination of appointment of Christine Farnish as a director
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
30 Apr 2013 AD01 Registered office address changed from 430 Highgate Studios 53-79 Highgate Road London NW5 1TL on 30 April 2013
18 Apr 2013 AR01 Annual return made up to 15 April 2013 no member list
10 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 CERTNM Company name changed national family and parenting institute\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
08 Apr 2013 MISC NE01
08 Apr 2013 CONNOT Change of name notice
05 Feb 2013 AP01 Appointment of Mr Niall Conal Mcvicar as a director
03 Jan 2013 AP03 Appointment of Mr Anand Shukla as a secretary
03 Jan 2013 TM02 Termination of appointment of Katherine Rake as a secretary