London
SW10 9SA
Director Name | Nancy Ann Aossey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 12400 Wilshire Blvd. Suite 1500 International Medical Corps Los Angeles California Ca90025 |
Director Name | Mr Bill Sundblad |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 2014(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Workspace 4 "Mode", 1-6 Centric Close Oval Road Camden London NW1 7EP |
Director Name | Mr Reto Braun |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 06 November 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Founder Chairman, Earth Council Geneva |
Country of Residence | Switzerland |
Correspondence Address | Ground Floor, 161 Marsh Wall London E14 9SJ |
Director Name | Mr Hendrik Jan Cornelis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Current |
Appointed | 30 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Workspace 4 "Mode", 1-6 Centric Close Oval Road Camden London NW1 7EP |
Secretary Name | Mr Hendrik Jan Cornelis |
---|---|
Status | Current |
Appointed | 10 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Workspace 4 "Mode", 1-6 Centric Close Oval Road Camden London NW1 7EP |
Director Name | Sarah Ahrens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 184 Heythorp Street London SW18 5BU |
Director Name | Mrs Susan Jane Corder |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecutters Vines Cross Road Horam Heathfield East Sussex TN21 0HE |
Director Name | Mrs Antje Brigitte Geczy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drayton Gardens London SW10 9SA |
Secretary Name | Nancy Anne Aossey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | President |
Correspondence Address | 11500 West Olympic Boulevard Suite 506 Los Angeles California 11524 |
Secretary Name | Mrs Antje Brigitte Geczy |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 June 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Drayton Gardens London SW10 9SA |
Director Name | Mr Timothy Stewart Kirk |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Napier Loan Edinburgh EH10 5BG Scotland |
Director Name | Mr Hendrik Jan Cornelis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 02 June 2010(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rosehill Road London SW18 2NY |
Website | internationalmedicalcorps.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72530001 |
Telephone region | London |
Registered Address | Workspace 4 'Mode', 1-6 Centric Close Oval Road Camden London NW1 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,603,656 |
Net Worth | £11,479,781 |
Cash | £10,824,270 |
Current Liabilities | £4,880,486 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
22 February 2008 | Delivered 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 |
---|
9 February 2024 | Full accounts made up to 30 June 2023 (68 pages) |
---|---|
11 September 2023 | Appointment of Mr Dominic James O'hagan as a director on 31 August 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 February 2023 | Full accounts made up to 30 June 2022
|
15 September 2022 | Registered 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 2022 | Resolutions
|
17 August 2022 | Memorandum and Articles of Association (11 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
27 January 2022 | Full accounts made up to 30 June 2021 (41 pages) |
14 December 2021 | Appointment of Mr Hendrik Jan Cornelis as a secretary on 10 December 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr Hendrik Jan Cornelis as a director on 30 March 2021 (2 pages) |
8 January 2021 | Full accounts made up to 30 June 2020 (54 pages) |
18 November 2020 | Appointment of Mr Reto Braun as a director on 6 November 2020 (2 pages) |
29 October 2020 | Termination of appointment of Timothy Stewart Kirk as a director on 29 October 2020 (1 page) |
3 July 2020 | Director's details changed for Nancy Ann Aossey on 20 May 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Bill Sundblad on 22 May 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 February 2020 | Full accounts made up to 30 June 2019 (63 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Nancy Anne Aossey on 22 April 2019 (2 pages) |
18 February 2019 | Full accounts made up to 30 June 2018 (51 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 30 June 2017 (51 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (52 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (52 pages) |
26 January 2017 | Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Hendrik Jan Cornelis as a director on 15 December 2016 (1 page) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 30 June 2015 (33 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (33 pages) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
28 July 2015 | Appointment of Mr Bill Sundblad as a director on 26 June 2014 (2 pages) |
28 July 2015 | Appointment of Mr Bill Sundblad as a director on 26 June 2014 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (36 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (36 pages) |
28 July 2014 | Director's details changed for Nancy Anne Aossey on 27 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
28 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
28 July 2014 | Director's details changed for Nancy Anne Aossey on 27 June 2014 (2 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (32 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (32 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (27 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (27 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (26 pages) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
20 July 2011 | Registered office address changed from 254-258 Goswell Road London EC1V 7EB on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 254-258 Goswell Road London EC1V 7EB on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
19 July 2011 | Register inspection address has been changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH United Kingdom (1 page) |
19 July 2011 | Termination of appointment of Susan Corder as a director (1 page) |
19 July 2011 | Termination of appointment of Susan Corder as a director (1 page) |
19 July 2011 | Termination of appointment of Susan Corder as a director (1 page) |
19 July 2011 | Register inspection address has been changed from C/O Bates, Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH United Kingdom (1 page) |
19 July 2011 | Termination of appointment of Susan Corder as a director (1 page) |
9 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (27 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
27 July 2010 | Director's details changed for Nancy Anne Aossey on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Nancy Anne Aossey on 30 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Susan Jane Corder on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Hendrik Jan Cornelis on 30 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of Antje Geczy as a director (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Susan Jane Corder on 30 June 2010 (2 pages) |
26 July 2010 | Termination of appointment of Antje Geczy as a director (1 page) |
26 July 2010 | Director's details changed for Mr Hendrik Jan Cornelis on 30 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Hendrik Jan Cornelis as a director (2 pages) |
9 June 2010 | Termination of appointment of Antje Geczy as a secretary (1 page) |
9 June 2010 | Termination of appointment of Antje Geczy as a secretary (1 page) |
9 June 2010 | Appointment of Mr Hendrik Jan Cornelis as a director (2 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (29 pages) |
12 January 2010 | Full accounts made up to 30 June 2009 (29 pages) |
11 December 2009 | Appointment of Mr Timothy Stewart Kirk as a director (2 pages) |
11 December 2009 | Director's details changed for Susan Jane Corder on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Susan Jane Corder on 11 December 2009 (2 pages) |
11 December 2009 | Appointment of Mr Timothy Stewart Kirk as a director (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 2-6 cannon street london EC4M 6YH (1 page) |
11 August 2009 | Annual return made up to 30/06/09 (3 pages) |
11 August 2009 | Annual return made up to 30/06/09 (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 2-6 cannon street london EC4M 6YH (1 page) |
27 February 2009 | Full accounts made up to 30 June 2008 (29 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (29 pages) |
23 July 2008 | Annual return made up to 30/06/08 (3 pages) |
23 July 2008 | Annual return made up to 30/06/08 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (29 pages) |
4 March 2008 | Full accounts made up to 30 June 2007 (29 pages) |
18 July 2007 | Annual return made up to 30/06/07 (5 pages) |
18 July 2007 | Annual return made up to 30/06/07 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 cannon street london EC4M 6YH (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 2 cannon street london EC4M 6YH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10 upper bank street london E14 5JJ (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 10 upper bank street london E14 5JJ (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
1 March 2007 | Full accounts made up to 30 June 2006 (36 pages) |
1 March 2007 | Full accounts made up to 30 June 2006 (36 pages) |
9 August 2006 | Annual return made up to 30/06/06 (5 pages) |
9 August 2006 | Annual return made up to 30/06/06 (5 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (30 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (30 pages) |
27 July 2005 | Annual return made up to 30/06/05 (5 pages) |
27 July 2005 | Annual return made up to 30/06/05 (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
23 July 2004 | Annual return made up to 30/06/04 (5 pages) |
23 July 2004 | Annual return made up to 30/06/04 (5 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Full accounts made up to 30 June 2003 (19 pages) |
10 March 2004 | Full accounts made up to 30 June 2003 (19 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 10 upper bank street london E14 5JS (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 10 upper bank street london E14 5JS (1 page) |
11 July 2003 | Annual return made up to 30/06/03
|
11 July 2003 | Annual return made up to 30/06/03
|
10 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: delvin house 36 st george street mayfair london W1S 2FW (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: delvin house 36 st george street mayfair london W1S 2FW (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Memorandum and Articles of Association (15 pages) |
14 November 2002 | Memorandum and Articles of Association (15 pages) |
14 November 2002 | Resolutions
|
2 July 2002 | Incorporation (26 pages) |
2 July 2002 | Incorporation (26 pages) |