Company NameInternational Medical Corps (UK)
Company StatusActive
Company Number04474904
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew William Geczy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address24 Drayton Gardens
London
SW10 9SA
Director NameNancy Ann Aossey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2002(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address12400 Wilshire Blvd. Suite 1500
International Medical Corps
Los Angeles
California
Ca90025
Director NameMr Bill Sundblad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2014(11 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressWorkspace 4 "Mode", 1-6 Centric Close
Oval Road
Camden
London
NW1 7EP
Director NameMr Reto Braun
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed06 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleFounder Chairman, Earth Council Geneva
Country of ResidenceSwitzerland
Correspondence AddressGround Floor, 161 Marsh Wall
London
E14 9SJ
Director NameMr Hendrik Jan Cornelis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNetherlands
StatusCurrent
Appointed30 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkspace 4 "Mode", 1-6 Centric Close
Oval Road
Camden
London
NW1 7EP
Secretary NameMr Hendrik Jan Cornelis
StatusCurrent
Appointed10 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressWorkspace 4 "Mode", 1-6 Centric Close
Oval Road
Camden
London
NW1 7EP
Director NameSarah Ahrens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleNurse
Correspondence Address184 Heythorp Street
London
SW18 5BU
Director NameMrs Susan Jane Corder
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecutters Vines Cross Road
Horam
Heathfield
East Sussex
TN21 0HE
Director NameMrs Antje Brigitte Geczy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Drayton Gardens
London
SW10 9SA
Secretary NameNancy Anne Aossey
NationalityAmerican
StatusResigned
Appointed02 July 2002(same day as company formation)
RolePresident
Correspondence Address11500 West Olympic Boulevard
Suite 506
Los Angeles
California
11524
Secretary NameMrs Antje Brigitte Geczy
NationalityGerman
StatusResigned
Appointed13 January 2003(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address24 Drayton Gardens
London
SW10 9SA
Director NameMr Timothy Stewart Kirk
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Napier Loan
Edinburgh
EH10 5BG
Scotland
Director NameMr Hendrik Jan Cornelis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed02 June 2010(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosehill Road
London
SW18 2NY

Contact

Websiteinternationalmedicalcorps.org.uk
Email address[email protected]
Telephone020 72530001
Telephone regionLondon

Location

Registered AddressWorkspace 4 'Mode', 1-6 Centric Close
Oval Road
Camden
London
NW1 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£66,603,656
Net Worth£11,479,781
Cash£10,824,270
Current Liabilities£4,880,486

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

22 February 2008Delivered on: 14 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2024Full accounts made up to 30 June 2023 (68 pages)
11 September 2023Appointment of Mr Dominic James O'hagan as a director on 31 August 2023 (2 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 30 June 2022
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 21/04/2023 as the pages contain unnecessary material.
(68 pages)
15 September 2022Registered office address changed from 161 , Ground Floor Marsh Wall London E14 9SJ England to Workspace 4 'Mode', 1-6 Centric Close Oval Road Camden London NW1 7EP on 15 September 2022 (1 page)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2022Memorandum and Articles of Association (11 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 January 2022Full accounts made up to 30 June 2021 (41 pages)
14 December 2021Appointment of Mr Hendrik Jan Cornelis as a secretary on 10 December 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Hendrik Jan Cornelis as a director on 30 March 2021 (2 pages)
8 January 2021Full accounts made up to 30 June 2020 (54 pages)
18 November 2020Appointment of Mr Reto Braun as a director on 6 November 2020 (2 pages)
29 October 2020Termination of appointment of Timothy Stewart Kirk as a director on 29 October 2020 (1 page)
3 July 2020Director's details changed for Nancy Ann Aossey on 20 May 2020 (2 pages)
3 July 2020Director's details changed for Mr Bill Sundblad on 22 May 2020 (2 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 30 June 2019 (63 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 July 2019Director's details changed for Nancy Anne Aossey on 22 April 2019 (2 pages)
18 February 2019Full accounts made up to 30 June 2018 (51 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (51 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 March 2017Full accounts made up to 30 June 2016 (52 pages)
3 March 2017Full accounts made up to 30 June 2016 (52 pages)
26 January 2017Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016 (1 page)
26 January 2017Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016 (1 page)
20 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
1 June 2016Registered office address changed from 161 , Ground Floor Marsh Wall London E14 9SJ England to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 254-258 First Floor Goswell Road London EC1V 7EB to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 161 , Ground Floor Marsh Wall London E14 9SJ England to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 254-258 First Floor Goswell Road London EC1V 7EB to 161 , Ground Floor Marsh Wall London E14 9SJ on 1 June 2016 (1 page)
8 March 2016Full accounts made up to 30 June 2015 (33 pages)
8 March 2016Full accounts made up to 30 June 2015 (33 pages)
28 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
28 July 2015Appointment of Mr Bill Sundblad as a director on 26 June 2014 (2 pages)
28 July 2015Appointment of Mr Bill Sundblad as a director on 26 June 2014 (2 pages)
28 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
14 April 2015Full accounts made up to 30 June 2014 (36 pages)
14 April 2015Full accounts made up to 30 June 2014 (36 pages)
28 July 2014Director's details changed for Nancy Anne Aossey on 27 June 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
28 July 2014Annual return made up to 30 June 2014 no member list (6 pages)
28 July 2014Director's details changed for Nancy Anne Aossey on 27 June 2014 (2 pages)
20 February 2014Full accounts made up to 30 June 2013 (32 pages)
20 February 2014Full accounts made up to 30 June 2013 (32 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (6 pages)
4 February 2013Full accounts made up to 30 June 2012 (27 pages)
4 February 2013Full accounts made up to 30 June 2012 (27 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
6 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
8 March 2012Full accounts made up to 30 June 2011 (26 pages)
8 March 2012Full accounts made up to 30 June 2011 (26 pages)
20 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
20 July 2011Registered office address changed from 254-258 Goswell Road London EC1V 7EB on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 254-258 Goswell Road London EC1V 7EB on 20 July 2011 (1 page)
20 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
19 July 2011Register inspection address has been changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH United Kingdom (1 page)
19 July 2011Termination of appointment of Susan Corder as a director (1 page)
19 July 2011Termination of appointment of Susan Corder as a director (1 page)
19 July 2011Termination of appointment of Susan Corder as a director (1 page)
19 July 2011Register inspection address has been changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH United Kingdom (1 page)
19 July 2011Termination of appointment of Susan Corder as a director (1 page)
9 February 2011Full accounts made up to 30 June 2010 (27 pages)
9 February 2011Full accounts made up to 30 June 2010 (27 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
27 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
27 July 2010Director's details changed for Nancy Anne Aossey on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Nancy Anne Aossey on 30 June 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Susan Jane Corder on 30 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Hendrik Jan Cornelis on 30 June 2010 (2 pages)
26 July 2010Termination of appointment of Antje Geczy as a director (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Susan Jane Corder on 30 June 2010 (2 pages)
26 July 2010Termination of appointment of Antje Geczy as a director (1 page)
26 July 2010Director's details changed for Mr Hendrik Jan Cornelis on 30 June 2010 (2 pages)
9 June 2010Appointment of Mr Hendrik Jan Cornelis as a director (2 pages)
9 June 2010Termination of appointment of Antje Geczy as a secretary (1 page)
9 June 2010Termination of appointment of Antje Geczy as a secretary (1 page)
9 June 2010Appointment of Mr Hendrik Jan Cornelis as a director (2 pages)
12 January 2010Full accounts made up to 30 June 2009 (29 pages)
12 January 2010Full accounts made up to 30 June 2009 (29 pages)
11 December 2009Appointment of Mr Timothy Stewart Kirk as a director (2 pages)
11 December 2009Director's details changed for Susan Jane Corder on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Susan Jane Corder on 11 December 2009 (2 pages)
11 December 2009Appointment of Mr Timothy Stewart Kirk as a director (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 2-6 cannon street london EC4M 6YH (1 page)
11 August 2009Annual return made up to 30/06/09 (3 pages)
11 August 2009Annual return made up to 30/06/09 (3 pages)
11 August 2009Registered office changed on 11/08/2009 from 2-6 cannon street london EC4M 6YH (1 page)
27 February 2009Full accounts made up to 30 June 2008 (29 pages)
27 February 2009Full accounts made up to 30 June 2008 (29 pages)
23 July 2008Annual return made up to 30/06/08 (3 pages)
23 July 2008Annual return made up to 30/06/08 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 March 2008Full accounts made up to 30 June 2007 (29 pages)
4 March 2008Full accounts made up to 30 June 2007 (29 pages)
18 July 2007Annual return made up to 30/06/07 (5 pages)
18 July 2007Annual return made up to 30/06/07 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 2 cannon street london EC4M 6YH (1 page)
6 June 2007Registered office changed on 06/06/07 from: 2 cannon street london EC4M 6YH (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10 upper bank street london E14 5JJ (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10 upper bank street london E14 5JJ (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
1 March 2007Full accounts made up to 30 June 2006 (36 pages)
1 March 2007Full accounts made up to 30 June 2006 (36 pages)
9 August 2006Annual return made up to 30/06/06 (5 pages)
9 August 2006Annual return made up to 30/06/06 (5 pages)
8 May 2006Full accounts made up to 30 June 2005 (30 pages)
8 May 2006Full accounts made up to 30 June 2005 (30 pages)
27 July 2005Annual return made up to 30/06/05 (5 pages)
27 July 2005Annual return made up to 30/06/05 (5 pages)
5 May 2005Full accounts made up to 30 June 2004 (23 pages)
5 May 2005Full accounts made up to 30 June 2004 (23 pages)
23 July 2004Annual return made up to 30/06/04 (5 pages)
23 July 2004Annual return made up to 30/06/04 (5 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
10 March 2004Full accounts made up to 30 June 2003 (19 pages)
10 March 2004Full accounts made up to 30 June 2003 (19 pages)
27 August 2003Registered office changed on 27/08/03 from: 10 upper bank street london E14 5JS (1 page)
27 August 2003Registered office changed on 27/08/03 from: 10 upper bank street london E14 5JS (1 page)
11 July 2003Annual return made up to 30/06/03
  • 363(287) ‐ Registered office changed on 11/07/03
(5 pages)
11 July 2003Annual return made up to 30/06/03
  • 363(287) ‐ Registered office changed on 11/07/03
(5 pages)
10 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
10 July 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: delvin house 36 st george street mayfair london W1S 2FW (1 page)
1 March 2003Registered office changed on 01/03/03 from: delvin house 36 st george street mayfair london W1S 2FW (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2002Memorandum and Articles of Association (15 pages)
14 November 2002Memorandum and Articles of Association (15 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Incorporation (26 pages)
2 July 2002Incorporation (26 pages)