Company NameCoram's Children Limited
DirectorsPeter Jan Fudakowski and Rupert Charles Gifford Lywood
Company StatusActive
Company Number07154183
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Fudakowski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Colville Place
London
W1T 2BH
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameMatrix Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address1 Vine Street
London
W1J 0AH

Location

Registered Address3 Colville Place
London
W1T 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter Jan Fudakowski
50.00%
Ordinary
1 at £1Rupert Charles Gifford Lywood
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

13 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
5 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
19 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 29 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 29 May 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
18 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2014Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 11 February 2014 (1 page)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011 (1 page)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
5 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
5 January 2011Registered office address changed from 1 Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1 Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1 Vine Street London W1J 0AH United Kingdom on 5 January 2011 (1 page)
19 October 2010Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages)
11 February 2010Incorporation (49 pages)
11 February 2010Incorporation (49 pages)