Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORAM CHILDREN'S LEGAL CENTRE LIMITED
Company Information for

CORAM CHILDREN'S LEGAL CENTRE LIMITED

WELLINGTON HOUSE, 4TH FLOOR, 90-92 BUTT ROAD, COLCHESTER, ESSEX, CO3 3DA,
Company Registration Number
01520787
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coram Children's Legal Centre Ltd
CORAM CHILDREN'S LEGAL CENTRE LIMITED was founded on 1980-10-07 and has its registered office in Colchester. The organisation's status is listed as "Active". Coram Children's Legal Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORAM CHILDREN'S LEGAL CENTRE LIMITED
 
Legal Registered Office
WELLINGTON HOUSE
4TH FLOOR, 90-92 BUTT ROAD
COLCHESTER
ESSEX
CO3 3DA
Other companies in CO1
 
Previous Names
CHILDREN'S LEGAL CENTRE LIMITED(THE)15/06/2012
Charity Registration
Charity Number 281222
Charity Address CHILDRENS LEGAL CENTRE, UNIVERSITY OF ESSEX, WIVENHOE PARK, COLCHESTER, CO4 3SQ
Charter 1, THE PROVISION OF LEGAL ADVICE, SUPPORT AND INFORMATION TO CHILDREN, YOUNG PEOPLE AND THEIR CARERS 2, THE PUBLICATION OF INFORMATION AND RESEARCH 3, THE PROVISION OF TRAINING AND CONSULTANCY IN RELATION TO CHILDREN AND YOUNG PEOPLE IN THE UK AND OVERSEAS.
Filing Information
Company Number 01520787
Company ID Number 01520787
Date formed 1980-10-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 01:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORAM CHILDREN'S LEGAL CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORAM CHILDREN'S LEGAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN HOMDEN
Company Secretary 2011-09-01
ROBERT GEORGE SEYMOUR AITKEN
Director 2012-01-25
CHRISTOPHER FREDDIE ALAN BROWN
Director 2017-11-22
CAROL ANN HOMDEN
Director 2011-09-01
VICTORIA MARIA THERESA LING-WILLIAMS
Director 2014-03-05
ALISON JANE LOWTON
Director 2011-09-21
JOHN HOWARD NORDON BARCH
Director 2014-03-05
JONATHAN DANIEL PORTES
Director 2017-06-21
KERRY SMITH-JEFFREYS
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA ANNE DAWSON
Director 2007-05-16 2015-06-03
ROBERT JOHN CARR
Director 2011-06-29 2013-09-19
WILLIAM HORNBY GORE
Director 1996-03-23 2013-09-01
JUDITH ANN FORTUNE
Director 2012-01-25 2013-07-15
LYDIA ELIZABETH ADAM GLADWIN
Director 2006-04-01 2011-11-14
SAMANTHA JANE ELISABETH BISHOP
Director 2010-09-23 2011-03-16
CHRISTINE MARY DALY
Director 2010-01-27 2011-03-16
JUSTIN ALLEN
Director 2006-04-01 2010-11-27
JOHN CLIFTON
Director 2006-04-22 2010-06-02
DAVID MILLAR
Company Secretary 2002-06-26 2009-11-18
STEWART ASHURST
Director 2006-04-22 2007-05-17
MARY ROSOMOND FRANK
Director 1996-01-01 2006-11-28
MARY CLARE KLABER
Company Secretary 2001-03-01 2002-06-28
ELIZABETH FRANK
Company Secretary 1999-06-23 2000-12-31
ELIZABETH FRANK
Director 1996-01-01 2000-12-31
ROBERT ARTHUR WATT
Company Secretary 1996-01-31 1999-06-23
VEENA BHATTI
Director 1997-07-02 1998-01-01
CAROLYN PAULA HAMILTON
Director 1994-03-17 1996-02-16
NICOLA JANET ALTHEA WYLD
Company Secretary 1992-12-08 1996-01-31
LEONIE JORDAN
Director 1994-03-17 1995-10-01
DAVID MARTIN BOYD
Director 1991-04-10 1993-12-08
FRED JAMES FEVER
Director 1992-07-28 1993-12-08
RACHEL CLARE ISOM
Director 1992-07-28 1993-12-08
RACHEL VANESSA HODGKIN
Company Secretary 1991-04-10 1992-12-08
ELIZABETH MARIA THERESA KELLY
Director 1991-04-10 1992-10-27
SAMANTHA ELIZABETH HALL
Director 1991-04-10 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE SEYMOUR AITKEN HIGHGATE NEWTOWN COMMUNITY PARTNERS Director 2016-11-04 CURRENT 1984-10-29 Active
ROBERT GEORGE SEYMOUR AITKEN 2TR FOOTBALL LTD Director 2016-09-09 CURRENT 2012-03-02 Active
ROBERT GEORGE SEYMOUR AITKEN POET IN THE CITY Director 2014-07-16 CURRENT 2006-05-17 Active
ROBERT GEORGE SEYMOUR AITKEN THE FOUNDLING MUSEUM Director 2014-06-11 CURRENT 1998-08-20 Active
ROBERT GEORGE SEYMOUR AITKEN BROOKFIELD PARK ASSOCIATES LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2015-12-29
CAROL ANN HOMDEN CORAM FAMILY AND CHILDCARE LTD Director 2018-08-01 CURRENT 1999-04-15 Active
CAROL ANN HOMDEN THE ASSOCIATION FOR CHILD AND ADOLESCENT MENTAL HEALTH Director 2016-06-06 CURRENT 1994-11-15 Active
CAROL ANN HOMDEN CORAM CAPITAL ADOPTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
CAROL ANN HOMDEN CORAM CAMBRIDGESHIRE ADOPTION LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
CAROL ANN HOMDEN AUTISM UK LIMITED Director 2012-04-01 CURRENT 1995-12-04 Active
CAROL ANN HOMDEN LIBERTY ACADEMY TRUST LTD. Director 2012-02-17 CURRENT 2012-02-17 Active
CAROL ANN HOMDEN NATIONAL AUTISTIC SOCIETY(THE) Director 2011-07-14 CURRENT 1975-03-27 Active
CAROL ANN HOMDEN NAS SERVICES LIMITED Director 2011-07-14 CURRENT 1992-10-19 Active
CAROL ANN HOMDEN CORAM LIFE EDUCATION Director 2011-04-01 CURRENT 1988-12-16 Active
CAROL ANN HOMDEN CORAM TRADING LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
VICTORIA MARIA THERESA LING-WILLIAMS BROMLEY CITIZENS ADVICE BUREAUX LIMITED Director 2015-01-28 CURRENT 1988-01-15 Active
VICTORIA MARIA THERESA LING-WILLIAMS BAR CONSULTANCY NETWORK LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
VICTORIA MARIA THERESA LING-WILLIAMS LAW CONSULTANCY NETWORK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
ALISON JANE LOWTON HOPSCOTCH WOMEN'S CENTRE Director 2013-11-06 CURRENT 1998-02-18 Active
ALISON JANE LOWTON A J LOWTON LIMITED Director 2007-01-23 CURRENT 2007-01-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-19CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-10-16Director's details changed for Ms Kerry Smith-Jeffreys on 2023-10-16
2023-07-25DIRECTOR APPOINTED DANIELLE LEWIS
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDDIE ALAN BROWN
2022-11-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDDIE ALAN BROWN
2022-01-04Amended full accounts made up to 2021-03-31
2022-01-04AAMDAmended full accounts made up to 2021-03-31
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR JAMIE BURTON
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FALSHAW
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Riverside Office Centre Century House North North Station Road Colchester CO1 1RE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-12-25DISS40Compulsory strike-off action has been discontinued
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03AP01DIRECTOR APPOINTED MS CELIA ANNE DAWSON
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE SEYMOUR AITKEN
2019-02-15AP01DIRECTOR APPOINTED MS CAROL ANNE STORER
2019-02-01AP01DIRECTOR APPOINTED DR LOUISE FALSHAW
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARIA THERESA LING-WILLIAMS
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HOMDEN
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD NORDON BARCH
2018-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDDIE ALAN BROWN
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERT SMITH
2017-09-29AP01DIRECTOR APPOINTED MR JONATHAN DANIEL PORTES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ROBERT SMITH / 14/04/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY SMITH / 14/04/2016
2016-10-18AP01DIRECTOR APPOINTED MR MARTYN ROBERT SMITH
2016-10-18AP01DIRECTOR APPOINTED MS KERRY SMITH
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARE RIMINGTON
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD02Register inspection address changed to 41 Brunswick Square London WC1N 1AZ
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CELIA DAWSON
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AR0107/10/14 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED JOHN HOWARD NORDON
2014-11-24AP01DIRECTOR APPOINTED VICKY LING
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM UNIVERSITY OF ESSEX WIVENHOE PARK COLCHESTER ESSEX CO4 3SQ
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27AR0107/10/13 NO MEMBER LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KAWALDIP SEHMI
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FORTUNE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR
2012-11-28AR0107/10/12 NO MEMBER LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AP01DIRECTOR APPOINTED ROBERT GEORGE SEYMOUR AITKEN
2012-06-25AP01DIRECTOR APPOINTED JUDITH ANN FORTUNE
2012-06-15RES15CHANGE OF NAME 01/09/2011
2012-06-15CERTNMCOMPANY NAME CHANGED CHILDREN'S LEGAL CENTRE LIMITED(THE) CERTIFICATE ISSUED ON 15/06/12
2012-06-14AP03SECRETARY APPOINTED DR CAROL ANN HOMDEN
2012-06-14AP01DIRECTOR APPOINTED MR KAWALDIP SEHMI
2012-06-14AP01DIRECTOR APPOINTED DR CAROL ANN HOMDEN
2011-12-02AR0107/10/11 NO MEMBER LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON VANE LOWTON / 23/11/2011
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA GLADWIN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AP01DIRECTOR APPOINTED MS ALISON VANE LOWTON
2011-09-26AP01DIRECTOR APPOINTED MS HELEN CLARE RIMINGTON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON VICKERS
2011-07-05AP01DIRECTOR APPOINTED MR ROBERT JOHN CARR
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LILY
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SMITA SHAH
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DALY
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BISHOP
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TEMPLE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALLEN
2010-12-08AR0107/10/10 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED MS SHARON VICKERS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28AP01DIRECTOR APPOINTED MS HANNAH LILY
2010-09-28AP01DIRECTOR APPOINTED MS SMITA SHAH
2010-09-28AP01DIRECTOR APPOINTED DR SAMANTHA JANE ELISABETH BISHOP
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PALMER
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFTON
2010-02-16AP01DIRECTOR APPOINTED MS CHRISTINE MARY DALY
2010-01-14AP01DIRECTOR APPOINTED ELIZABETH PALMER
2010-01-11AR0107/10/09 NO MEMBER LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE MARGARET TEMPLE / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CELIA DAWSON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFTON / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN ALLEN / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ELIZABETH ADAM GLADWIN / 01/10/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ELIZABETH ADAM GLADWIN / 27/08/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LUDLOW
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID MILLAR
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aANNUAL RETURN MADE UP TO 07/10/08
2009-01-20363aANNUAL RETURN MADE UP TO 10/04/08
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aANNUAL RETURN MADE UP TO 07/10/07
2008-05-01288aDIRECTOR APPOINTED MS CELIA DAWSON
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR STEWART ASHURST
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-15363sANNUAL RETURN MADE UP TO 10/04/07
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CORAM CHILDREN'S LEGAL CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORAM CHILDREN'S LEGAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORAM CHILDREN'S LEGAL CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORAM CHILDREN'S LEGAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CORAM CHILDREN'S LEGAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORAM CHILDREN'S LEGAL CENTRE LIMITED
Trademarks
We have not found any records of CORAM CHILDREN'S LEGAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORAM CHILDREN'S LEGAL CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-11-07 GBP £240 Legal Fees/Advocacy
London Borough of Harrow 2014-11-07 GBP £6,635 Legal Fees/Advocacy
London Borough of Harrow 2014-10-24 GBP £-240 Legal Fees/Advocacy
London Borough of Harrow 2014-10-24 GBP £-6,635 Legal Fees/Advocacy
London Borough of Harrow 2014-10-24 GBP £6,635 Legal Fees/Advocacy
London Borough of Harrow 2014-10-24 GBP £240 Legal Fees/Advocacy
Croydon Council 2014-06-03 GBP £9,900
Croydon Council 2014-03-20 GBP £18,577
Croydon Council 2013-09-04 GBP £19,800
Croydon Council 2013-09-04 GBP £19,800
Croydon Council 2013-09-04 GBP £19,800
Bradford City Council 2012-11-09 GBP £6,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CORAM CHILDREN'S LEGAL CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORAM CHILDREN'S LEGAL CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORAM CHILDREN'S LEGAL CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.