CORAM CHILDREN'S LEGAL CENTRE LIMITED
COLCHESTER CHILDREN'S LEGAL CENTRE LIMITED(THE)

Hellopages » Essex » Colchester » CO1 1RE

Company number 01520787
Status Active
Incorporation Date 7 October 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RIVERSIDE OFFICE CENTRE CENTURY HOUSE NORTH, NORTH STATION ROAD, COLCHESTER, CO1 1RE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Director's details changed for Mr Martyn Robert Smith on 14 April 2016. The most likely internet sites of CORAM CHILDREN'S LEGAL CENTRE LIMITED are www.coramchildrenslegalcentre.co.uk, and www.coram-children-s-legal-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Coram Children S Legal Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01520787. Coram Children S Legal Centre Limited has been working since 07 October 1980. The present status of the company is Active. The registered address of Coram Children S Legal Centre Limited is Riverside Office Centre Century House North North Station Road Colchester Co1 1re. . HOMDEN, Carol Ann, Dr is a Secretary of the company. AITKEN, Robert George Seymour is a Director of the company. HOMDEN, Carol Ann, Dr is a Director of the company. LING-WILLIAMS, Victoria Maria Theresa is a Director of the company. LOWTON, Alison Jane is a Director of the company. NORDON BARCH, John Howard is a Director of the company. SMITH, Martyn Robert is a Director of the company. SMITH-JEFFREYS, Kerry is a Director of the company. Secretary FRANK, Elizabeth has been resigned. Secretary HODGKIN, Rachel Vanessa has been resigned. Secretary KLABER, Mary Clare, Dr has been resigned. Secretary MILLAR, David has been resigned. Secretary WATT, Robert Arthur has been resigned. Secretary WYLD, Nicola Janet Althea has been resigned. Director ALLEN, Justin, Dr has been resigned. Director ASHURST, Stewart has been resigned. Director BHATTI, Veena has been resigned. Director BISHOP, Samantha Jane Elisabeth, Dr has been resigned. Director BOYD, David Martin has been resigned. Director CARR, Robert John has been resigned. Director CLIFTON, John has been resigned. Director DALY, Christine Mary has been resigned. Director DAWSON, Celia Anne has been resigned. Director FEVER, Fred James has been resigned. Director FORTUNE, Judith Ann has been resigned. Director FRANK, Elizabeth has been resigned. Director FRANK, Mary Rosomond has been resigned. Director GLADWIN, Lydia Elizabeth Adam has been resigned. Director GORE, William Hornby has been resigned. Director HALL, Samantha Elizabeth has been resigned. Director HAMILTON, Carolyn Paula has been resigned. Director ISOM, Rachel Clare has been resigned. Director JORDAN, Leonie has been resigned. Director KELLY, Elizabeth Maria Theresa has been resigned. Director KLABER, Mary Clare, Dr has been resigned. Director KURTZ, Zarrina has been resigned. Director LANDMAN, Todd has been resigned. Director LILY, Hannah has been resigned. Director LUDLOW, Caroline Mary, Her Honour has been resigned. Director MILLAR, David has been resigned. Director MOSS, Mary Josephine Muriel Catherine has been resigned. Director PALMER, Elizabeth has been resigned. Director RICE, Anstey has been resigned. Director RICHARDS, James Manson has been resigned. Director RIMINGTON, Helen Clare has been resigned. Director ROCHE, Jeremy has been resigned. Director SCHRUT, Judith has been resigned. Director SEHMI, Kawaldip Singh has been resigned. Director SHAH, Smita has been resigned. Director SILVERWOOD COPE, Elizabeth Janet has been resigned. Director TEMPLE, Christine Margaret, Professor has been resigned. Director VICKERS, Sharon has been resigned. Director WATT, Robert Arthur has been resigned. Director WATT, Robert Arthur has been resigned. Director WORRELL, Marcia Lorraine has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
HOMDEN, Carol Ann, Dr
Appointed Date: 01 September 2011

Director
AITKEN, Robert George Seymour
Appointed Date: 25 January 2012
72 years old

Director
HOMDEN, Carol Ann, Dr
Appointed Date: 01 September 2011
65 years old

Director
LING-WILLIAMS, Victoria Maria Theresa
Appointed Date: 05 March 2014
69 years old

Director
LOWTON, Alison Jane
Appointed Date: 21 September 2011
73 years old

Director
NORDON BARCH, John Howard
Appointed Date: 05 March 2014
54 years old

Director
SMITH, Martyn Robert
Appointed Date: 14 April 2016
70 years old

Director
SMITH-JEFFREYS, Kerry
Appointed Date: 14 April 2016
50 years old

Resigned Directors

Secretary
FRANK, Elizabeth
Resigned: 31 December 2000
Appointed Date: 23 June 1999

Secretary
HODGKIN, Rachel Vanessa
Resigned: 08 December 1992

Secretary
KLABER, Mary Clare, Dr
Resigned: 28 June 2002
Appointed Date: 01 March 2001

Secretary
MILLAR, David
Resigned: 18 November 2009
Appointed Date: 26 June 2002

Secretary
WATT, Robert Arthur
Resigned: 23 June 1999
Appointed Date: 31 January 1996

Secretary
WYLD, Nicola Janet Althea
Resigned: 31 January 1996
Appointed Date: 08 December 1992

Director
ALLEN, Justin, Dr
Resigned: 27 November 2010
Appointed Date: 01 April 2006
79 years old

Director
ASHURST, Stewart
Resigned: 17 May 2007
Appointed Date: 22 April 2006
80 years old

Director
BHATTI, Veena
Resigned: 01 January 1998
Appointed Date: 02 July 1997
58 years old

Director
BISHOP, Samantha Jane Elisabeth, Dr
Resigned: 16 March 2011
Appointed Date: 23 September 2010
61 years old

Director
BOYD, David Martin
Resigned: 08 December 1993
69 years old

Director
CARR, Robert John
Resigned: 19 September 2013
Appointed Date: 29 June 2011
65 years old

Director
CLIFTON, John
Resigned: 02 June 2010
Appointed Date: 22 April 2006
77 years old

Director
DALY, Christine Mary
Resigned: 16 March 2011
Appointed Date: 27 January 2010
78 years old

Director
DAWSON, Celia Anne
Resigned: 03 June 2015
Appointed Date: 16 May 2007
66 years old

Director
FEVER, Fred James
Resigned: 08 December 1993
Appointed Date: 28 July 1992
61 years old

Director
FORTUNE, Judith Ann
Resigned: 15 July 2013
Appointed Date: 25 January 2012
73 years old

Director
FRANK, Elizabeth
Resigned: 31 December 2000
Appointed Date: 01 January 1996
57 years old

Director
FRANK, Mary Rosomond
Resigned: 28 November 2006
Appointed Date: 01 January 1996
89 years old

Director
GLADWIN, Lydia Elizabeth Adam
Resigned: 14 November 2011
Appointed Date: 01 April 2006
85 years old

Director
GORE, William Hornby
Resigned: 01 September 2013
Appointed Date: 23 March 1996
81 years old

Director
HALL, Samantha Elizabeth
Resigned: 10 February 1992
54 years old

Director
HAMILTON, Carolyn Paula
Resigned: 16 February 1996
Appointed Date: 17 March 1994
73 years old

Director
ISOM, Rachel Clare
Resigned: 08 December 1993
Appointed Date: 28 July 1992
51 years old

Director
JORDAN, Leonie
Resigned: 01 October 1995
Appointed Date: 17 March 1994
74 years old

Director
KELLY, Elizabeth Maria Theresa
Resigned: 27 October 1992
73 years old

Director
KLABER, Mary Clare, Dr
Resigned: 01 June 2005
Appointed Date: 01 March 2001
77 years old

Director
KURTZ, Zarrina
Resigned: 08 December 1993
85 years old

Director
LANDMAN, Todd
Resigned: 09 March 2005
Appointed Date: 28 July 2003
59 years old

Director
LILY, Hannah
Resigned: 07 June 2011
Appointed Date: 23 September 2010
48 years old

Director
LUDLOW, Caroline Mary, Her Honour
Resigned: 18 November 2009
Appointed Date: 26 June 2002
78 years old

Director
MILLAR, David
Resigned: 18 November 2009
Appointed Date: 01 July 2000
80 years old

Director
MOSS, Mary Josephine Muriel Catherine
Resigned: 01 October 1994
56 years old

Director
PALMER, Elizabeth
Resigned: 18 June 2010
Appointed Date: 22 April 2006
80 years old

Director
RICE, Anstey
Resigned: 24 March 1992
76 years old

Director
RICHARDS, James Manson
Resigned: 01 May 1995
Appointed Date: 17 March 1994
83 years old

Director
RIMINGTON, Helen Clare
Resigned: 14 April 2016
Appointed Date: 17 May 2011
67 years old

Director
ROCHE, Jeremy
Resigned: 25 November 1994
73 years old

Director
SCHRUT, Judith
Resigned: 01 May 1995
Appointed Date: 17 March 1994
72 years old

Director
SEHMI, Kawaldip Singh
Resigned: 23 August 2013
Appointed Date: 20 February 2012
65 years old

Director
SHAH, Smita
Resigned: 12 April 2011
Appointed Date: 23 September 2010
49 years old

Director
SILVERWOOD COPE, Elizabeth Janet
Resigned: 01 February 2006
Appointed Date: 16 February 1996
77 years old

Director
TEMPLE, Christine Margaret, Professor
Resigned: 04 January 2011
Appointed Date: 01 July 2003
67 years old

Director
VICKERS, Sharon
Resigned: 21 September 2011
Appointed Date: 23 September 2010
55 years old

Director
WATT, Robert Arthur
Resigned: 01 June 2005
Appointed Date: 26 June 2002
72 years old

Director
WATT, Robert Arthur
Resigned: 23 June 1999
Appointed Date: 01 April 1996
72 years old

Director
WORRELL, Marcia Lorraine
Resigned: 25 November 1994
59 years old

Persons With Significant Control

Dr Carol Ann Homden
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

CORAM CHILDREN'S LEGAL CENTRE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
18 Oct 2016
Director's details changed for Mr Martyn Robert Smith on 14 April 2016
18 Oct 2016
Director's details changed for Ms Kerry Smith on 14 April 2016
18 Oct 2016
Appointment of Mr Martyn Robert Smith as a director on 14 April 2016
...
... and 150 more events
12 Apr 1988
Full accounts made up to 31 March 1987

04 Feb 1988
Annual return made up to 14/10/87

28 Apr 1987
Full accounts made up to 31 March 1986

28 Apr 1987
Annual return made up to 10/12/86

07 Oct 1980
Incorporation