Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORAM FAMILY AND CHILDCARE LTD
Company Information for

CORAM FAMILY AND CHILDCARE LTD

41 BRUNSWICK SQUARE, LONDON, WC1N 1AZ,
Company Registration Number
03753345
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coram Family And Childcare Ltd
CORAM FAMILY AND CHILDCARE LTD was founded on 1999-04-15 and has its registered office in London. The organisation's status is listed as "Active". Coram Family And Childcare Ltd 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 FAMILY AND CHILDCARE LTD
 
Legal Registered Office
41 BRUNSWICK SQUARE
LONDON
WC1N 1AZ
Other companies in SE1
 
Previous Names
FAMILY AND CHILDCARE TRUST19/07/2018
NATIONAL FAMILY AND PARENTING INSTITUTE08/04/2013
Charity Registration
Charity Number 1077444
Charity Address FAMILY AND PARENTING INSTITUTE, HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Charter THE FAMILY AND PARENTING INSTITUTE IS THE LEADING CENTRE OF EXPERTISE ON FAMILIES AND PARENTING IN THE UK. FAMILIES, IN ALL THEIR DIVERSITY, FORM THE BASIS OF OUR SOCIETY AND THE FOUNDATION FOR THE FUTURE. OUR MISSION IS TO SUPPORT THEM IN BRINGING UP CHILDREN. VISIT OUR WEBSITE AT HTTP://WWW.FAMILYANDPARENTING.ORG FOR MORE INFORMATION.
Filing Information
Company Number 03753345
Company ID Number 03753345
Date formed 1999-04-15
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 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 01:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORAM FAMILY AND CHILDCARE LTD
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 FAMILY AND CHILDCARE LTD

Current Directors
Officer Role Date Appointed
ELLEN BROOME
Company Secretary 2017-07-26
REBECCA ASHER
Director 2016-04-27
PAUL CURRAN
Director 2018-08-01
CAROL ANN HOMDEN
Director 2018-08-01
JUDITH ANN TROWELL
Director 2018-08-01
DAVID IAN WHITE
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH-JANE BUTLER
Director 2016-04-27 2018-07-25
KENNETH DUNCAN HOGG
Director 2011-12-12 2018-07-25
JULIA MARGO
Company Secretary 2015-07-24 2017-07-26
MARGARET MCQUEEN DARLING
Director 2013-01-01 2016-07-15
DIANA HUNTER
Director 2012-06-25 2016-06-24
STEPHEN DUNMORE
Company Secretary 2015-02-02 2015-07-24
PAUL GAVIN JOHNSON
Director 2011-07-04 2015-07-07
ANAND SHUKLA
Company Secretary 2013-01-01 2015-02-06
CHRISTINE FARNISH
Director 2010-10-14 2013-12-06
KATHERINE RAKE
Company Secretary 2009-10-24 2012-12-31
NICKIE JANE AIKEN
Director 2011-07-04 2012-12-04
JOHN CHRISTOPHER COLEMAN
Director 2006-10-26 2012-12-04
LAURENCE MICHAEL EDMANS
Director 2006-06-29 2012-12-04
PENELOPE SARAH GIBBS
Director 2006-10-26 2012-12-04
TANYA BYRON
Director 2008-06-26 2012-02-27
LEON FEINSTEIN
Director 2007-03-22 2010-12-13
MARY MACLEOD
Company Secretary 2001-06-15 2009-10-24
DAVID SIMON ALTSCHULER
Director 2001-04-11 2009-10-15
KATHERINE ANNE GREEN
Director 2000-09-15 2007-10-11
KATHLEEN NORA DUNCAN
Director 1999-04-16 2006-10-26
PETER MAURICE BARCLAY
Director 1999-04-15 2005-09-29
MARGARET VALERIE HARRISON
Director 1999-04-15 2005-09-29
OLIVER WILLIAM JAMES
Director 1999-04-16 2005-09-29
MARGARET BOOTH
Director 1999-04-15 2004-04-01
DAVID GAMBLE
Director 1999-04-16 2003-03-20
NORMAN JEFFREY GLASS
Director 2001-04-11 2003-03-20
RATNA DUTT
Director 1999-04-16 2002-09-19
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1999-04-15 2001-06-15
MICHAEL JOHN HASTINGS
Director 1999-04-16 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CURRAN CORAM ACADEMY LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
PAUL CURRAN PAUL CURRAN EXECUTIVE COACHING LTD Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2018-01-05
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 CORAM CHILDREN'S LEGAL CENTRE LIMITED Director 2011-09-01 CURRENT 1980-10-07 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
JUDITH ANN TROWELL CORAM ACADEMY LIMITED Director 2017-06-21 CURRENT 2015-07-22 Active
DAVID IAN WHITE C. SAVER LIMITED Director 2017-09-07 CURRENT 2017-07-11 Active - Proposal to Strike off
DAVID IAN WHITE CREATIVE BENEFIT SOLUTIONS LIMITED Director 2013-07-02 CURRENT 2007-06-26 Active
DAVID IAN WHITE CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
DAVID IAN WHITE THE INVESTING AND SAVING ALLIANCE Director 2007-06-11 CURRENT 1998-04-17 Active

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
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-28CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-28CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-05-28AP01DIRECTOR APPOINTED MS YOLANDA WILLIAM
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCKENNA
2021-07-07DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-05AP01DIRECTOR APPOINTED MS SIOBHAN MCKENNA
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WHITE
2019-02-13AP03Appointment of Dr Carol Ann Homden as company secretary on 2018-12-04
2019-02-13TM02Termination of appointment of Ellen Broome on 2018-12-03
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN HOMDEN
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD POND
2018-08-08AP01DIRECTOR APPOINTED DR CAROL ANN HOMDEN
2018-08-08AP01DIRECTOR APPOINTED DR JUDITH ANN TROWELL
2018-08-08AP01DIRECTOR APPOINTED MR PAUL CURRAN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PILGRIM
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOGG
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BUTLER
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE BUTLER
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 81 Southwark Bridge Road London SE1 0NQ
2018-07-19RES15CHANGE OF COMPANY NAME 19/07/18
2018-07-19CERTNMCOMPANY NAME CHANGED FAMILY AND CHILDCARE TRUST CERTIFICATE ISSUED ON 19/07/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02AP03Appointment of Ms Ellen Broome as company secretary on 2017-07-26
2017-08-02TM02Termination of appointment of Julia Margo on 2017-07-26
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PAMELA WARD
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22AP01DIRECTOR APPOINTED MS CAROLE PAMELA WARD
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MCVICAR
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DARLING
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN STEPHENS
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2016-05-03AP01DIRECTOR APPOINTED MS SARAH-JANE BUTLER
2016-04-29AP01DIRECTOR APPOINTED MS REBECCA ASHER
2016-04-20AR0115/04/16 NO MEMBER LIST
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WHITE / 15/04/2016
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD POND / 15/04/2016
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ELIZABETH STEPHENS / 15/04/2016
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29AP03SECRETARY APPOINTED MS JULIA MARGO
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNMORE
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SHORTHOUSE
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2015-04-20AR0115/04/15 NO MEMBER LIST
2015-04-20AP03SECRETARY APPOINTED MR STEPHEN DUNMORE
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY ANAND SHUKLA
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15AR0115/04/14 NO MEMBER LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARNISH
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 430 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL
2013-04-18AR0115/04/13 NO MEMBER LIST
2013-04-10RES01ADOPT ARTICLES 27/03/2013
2013-04-08RES15CHANGE OF NAME 27/03/2013
2013-04-08CERTNMCOMPANY NAME CHANGED NATIONAL FAMILY AND PARENTING INSTITUTE CERTIFICATE ISSUED ON 08/04/13
2013-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-08MISCNE01
2013-02-05AP01DIRECTOR APPOINTED MR NIALL CONAL MCVICAR
2013-01-03AP03SECRETARY APPOINTED MR ANAND SHUKLA
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE RAKE
2013-01-03AP01DIRECTOR APPOINTED MS MARGARET MCQUEEN DARLING
2013-01-02AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH STEPHENS
2013-01-02AP01DIRECTOR APPOINTED MR RYAN PAUL SHORTHOUSE
2013-01-02AP01DIRECTOR APPOINTED MR MARTIN GEORGE PILGRIM
2012-12-11RES01ALTER ARTICLES 04/12/2012
2012-12-11MEM/ARTSARTICLES OF ASSOCIATION
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE GIBBS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE EDMANS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AIKEN
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WEYMAN
2012-06-26AP01DIRECTOR APPOINTED MISS DIANA HUNTER
2012-05-31AR0115/04/12 NO MEMBER LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TANYA BYRON
2011-12-14AP01DIRECTOR APPOINTED MR KEN DUNCAN HOGG
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-17RES01ALTER ARTICLES 06/10/2011
2011-08-22AP01DIRECTOR APPOINTED MR PAUL GAVIN JOHNSON
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LEON FEINSTEIN
2011-07-05AP01DIRECTOR APPOINTED MRS NICOLA JANE AIKEN
2011-05-04AR0115/04/11 NO MEMBER LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN PHOENIX
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET WALKER
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MILLAR
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LIDDY
2011-03-03AP01DIRECTOR APPOINTED MS CHRISTINE FARNISH
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0115/04/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE DREAN / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WHITE / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JANET WALKER / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS POND / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ANN PHOENIX / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE MILLAR / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE GIBBS / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEON FEINSTEIN / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CHRISTOPHER COLEMAN / 15/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR TANYA BYRON / 15/04/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AP03SECRETARY APPOINTED DR KATHERINE RAKE
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARY MACLEOD
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALTSCHULER
2009-05-13363aANNUAL RETURN MADE UP TO 15/04/09
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JACKIE KELLY
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORAM FAMILY AND CHILDCARE LTD 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 FAMILY AND CHILDCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-03-03 Outstanding GILTRAC LIMITED
RENT DEPOSIT DEED 2000-04-07 Outstanding FAMILYLIVES
RENT DEPOSIT DEED 2000-03-02 Outstanding GILTARC LIMITED
Intangible Assets
Patents
We have not found any records of CORAM FAMILY AND CHILDCARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORAM FAMILY AND CHILDCARE LTD
Trademarks
We have not found any records of CORAM FAMILY AND CHILDCARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with CORAM FAMILY AND CHILDCARE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £315 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Borough of Poole 2016-8 GBP £150 Conference / Seminar / Course
Borough of Poole 2016-2 GBP £315 Subscriptions
London Borough of Barking and Dagenham Council 2016-2 GBP £315 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Borough of Poole 2015-10 GBP £165 Employee Training
Borough of Poole 2015-7 GBP £330 Employee Training
London Borough of Barking and Dagenham Council 2015-5 GBP £296 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Trafford Council 2015-4 GBP £1,746 SUBSCRIPTIONS
Borough of Poole 2015-4 GBP £279 Subscriptions-WorkRelated Orgs
Cornwall Council 2015-2 GBP £500 18500C-Supporting Families
Brighton & Hove City Council 2014-9 GBP £279 Ed EY Central
City of York Council 2014-9 GBP £240
Trafford Council 2014-7 GBP £950
Borough of Poole 2014-7 GBP £1,737 Response Repairs
Walsall Metropolitan Borough Council 2014-7 GBP £279
Cornwall Council 2014-6 GBP £824
City of York Council 2014-5 GBP £1,578
Trafford Council 2014-4 GBP £190
Cambridgeshire County Council 2014-4 GBP £623 Staff Training & Development
City of London 2014-4 GBP £8,500 Fees & Services
Central Bedfordshire Council 2014-4 GBP £279 Subscriptions
Brighton & Hove City Council 2014-2 GBP £263 Ed EY Central
Hartlepool Borough Council 2014-2 GBP £263 Subscriptions
City of London 2014-1 GBP £19,000
Trafford Council 2014-1 GBP £225
London Borough of Lambeth 2014-1 GBP £1,000 QUALIFICATION TRAINING - EXTERNAL
London Borough of Barking and Dagenham Council 2013-7 GBP £315
Thurrock Council 2013-6 GBP £263
Borough of Poole 2012-11 GBP £500
Borough of Poole 2011-7 GBP £500

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 FAMILY AND CHILDCARE LTD 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 FAMILY AND CHILDCARE LTD 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 FAMILY AND CHILDCARE LTD 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.