Company NameRights & Accountability In Development Limited
Company StatusActive
Company Number04895859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameStephen Patrick Crawshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleAdvocacy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Carleton Villas Leighton Grove
London
NW5 2QU
Director NameMr David White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Cubitt Terrace
London
SW4 6AR
Director NameMrs Patricia Ann Feeney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bladon Close
Oxford
Oxfordshire
OX2 8AD
Director NameMs Laura Boardman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressUnit 204, Screenworks 22 Highbury Grove
Highbury East
London
N5 2EF
Director NameMrs Patricia Ann Feeney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bladon Close
Oxford
Oxfordshire
OX2 8AD
Secretary NamePaul Vincent Dolan
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingsmead Terrace
Bath
BA1 1UX
Director NameDr Sigrun Ingvild Skogly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed15 July 2004(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2006)
RoleHumn Rts Lawyer
Correspondence Address25 Monks Way
Liverpool
Merseyside
L25 5HP
Director NameMr Kenneth Edward Iredale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Nursery Drive
Banbury
Oxfordshire
OX16 2LY
Director NameDr David Stanway Grylls
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(10 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 06 April 2017)
RoleUni Lecturer
Country of ResidenceEngland
Correspondence Address1 Bladon Close
Oxford
Oxfordshire
OX2 8AD
Director NameMr Martyn Jeremy Day
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Westcombe Park Road
Blackheath
London
SE3 7RZ
Director NameHubert Masoka Tshiswaka
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCongolese
StatusResigned
Appointed09 February 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2011)
RoleHuman Rt Lawyer
Country of ResidenceDemocratic Republic Of Congo
Correspondence AddressNr 8 Avenue Du Cuivre
Lubumbashi
Katanga
Drc Congo
Director NameDr Bronwen Manby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(5 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2021)
RoleSenior Programme Advisor
Country of ResidenceEngland
Correspondence Address89 Culford Road
London
N1 4HL
Secretary NameMr David James Hunter
StatusResigned
Appointed16 November 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressC/O Hunter Marshall & Co. Ltd Suite C, 1st Floor
West Way
Botley
Oxfordshire
OX2 9JU
Director NameMs Anneke Van Woudenberg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address89 Windsor Road
London
N7 6JH
Director NameMr Robert Gordon McCorquodale
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish,Australian
StatusResigned
Appointed12 May 2017(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2022)
RoleProfessor Of Law
Country of ResidenceEngland
Correspondence Address21 Brooklands Avenue
Cambridge
CB2 8BG
Director NameQueen Square Holdings Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Kingsmead Terrace
Bath
BA1 1UX
Secretary NameQueen Square Secretaries Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Kingsmead Terrace
Bath
BA1 1UX

Contact

Telephone01865 436245
Telephone regionOxford

Location

Registered AddressUnit 204, Screenworks 22 Highbury Grove
Highbury East
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2013
Net Worth£136,612
Cash£162,104
Current Liabilities£27,928

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

1 July 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (18 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 September 2018Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 204, Screenworks 22 Highbury Grove Highbury East London N5 2EF on 12 September 2018 (1 page)
22 May 2018Appointment of Ms Laura Boardman as a director on 19 February 2018 (2 pages)
9 May 2018Amended total exemption full accounts made up to 30 September 2017 (10 pages)
27 April 2018Cessation of Anneke Van Woudenberg as a person with significant control on 6 April 2018 (1 page)
27 April 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
27 April 2018Termination of appointment of Anneke Van Woudenberg as a director on 6 April 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 January 2018Appointment of Robert Gordon Mccorquodale as a director on 12 May 2017 (2 pages)
17 January 2018Appointment of Stephen Patrick Crawshaw as a director on 5 January 2017 (2 pages)
17 January 2018Cessation of David Stanway Grylls as a person with significant control on 6 April 2017 (1 page)
17 January 2018Termination of appointment of David Stanway Grylls as a director on 6 April 2017 (1 page)
27 October 2017Appointment of Mrs Patricia Ann Feeney as a director on 11 October 2017 (2 pages)
27 October 2017Appointment of Mr David White as a director on 1 October 2017 (2 pages)
27 October 2017Appointment of Mrs Patricia Ann Feeney as a director on 11 October 2017 (2 pages)
27 October 2017Appointment of Mr David White as a director on 1 October 2017 (2 pages)
15 June 2017Registered office address changed from 1 Bladon Close Oxford OX2 8AD to 86-90 Paul Street London EC2A 4NE on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 1 Bladon Close Oxford OX2 8AD to 86-90 Paul Street London EC2A 4NE on 15 June 2017 (1 page)
5 May 2017Termination of appointment of Patricia Ann Feeney as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Patricia Ann Feeney as a director on 30 April 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
14 March 2017Appointment of Ms Anneke Van Woudenberg as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Ms Anneke Van Woudenberg as a director on 1 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
8 January 2016Termination of appointment of David James Hunter as a secretary on 31 December 2015 (1 page)
8 January 2016Termination of appointment of David James Hunter as a secretary on 31 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
25 February 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
25 February 2015Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
11 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 October 2012Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Patricia Ann Feeney on 1 March 2012 (2 pages)
24 October 2012Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Patricia Ann Feeney on 1 March 2012 (2 pages)
24 October 2012Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages)
24 October 2012Director's details changed (2 pages)
24 October 2012Director's details changed (2 pages)
24 October 2012Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 June 2012Secretary's details changed for Mr David James Hunter on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mr David James Hunter on 19 June 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages)
2 April 2012Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages)
2 April 2012Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
1 March 2012Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages)
9 December 2011Appointment of Ms Bronwen Manby as a director (1 page)
9 December 2011Appointment of Ms Bronwen Manby as a director (1 page)
16 November 2011Appointment of Mr David James Hunter as a secretary (2 pages)
16 November 2011Appointment of Mr David James Hunter as a secretary (2 pages)
4 November 2011Termination of appointment of Hubert Tshiswaka as a director (1 page)
4 November 2011Termination of appointment of Hubert Tshiswaka as a director (1 page)
28 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 November 2010Director's details changed for Hubert Masoka Tshiswaka on 11 September 2010 (2 pages)
8 November 2010Director's details changed for Hubert Masoka Tshiswaka on 11 September 2010 (2 pages)
8 November 2010Annual return made up to 11 September 2010 no member list (4 pages)
8 November 2010Annual return made up to 11 September 2010 no member list (4 pages)
5 November 2010Director's details changed for Dr David Stanway Grylls on 11 September 2010 (2 pages)
5 November 2010Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page)
5 November 2010Director's details changed for Patricia Ann Grylls on 11 September 2010 (2 pages)
5 November 2010Director's details changed for Patricia Ann Grylls on 11 September 2010 (2 pages)
5 November 2010Director's details changed for Dr David Stanway Grylls on 11 September 2010 (2 pages)
5 November 2010Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 September 2009Annual return made up to 11/09/09 (3 pages)
24 September 2009Annual return made up to 11/09/09 (3 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 October 2008Annual return made up to 11/09/08 (3 pages)
7 October 2008Annual return made up to 11/09/08 (3 pages)
23 June 2008Appointment terminated secretary paul dolan (1 page)
23 June 2008Appointment terminated secretary paul dolan (1 page)
20 February 2008Annual return made up to 11/09/07 (2 pages)
20 February 2008Annual return made up to 11/09/07 (2 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
29 January 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
11 December 2006Annual return made up to 11/09/06 (2 pages)
11 December 2006Annual return made up to 11/09/06 (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 3 kingsmead terrace bath BA1 1UX (1 page)
31 July 2006Registered office changed on 31/07/06 from: 3 kingsmead terrace bath BA1 1UX (1 page)
13 April 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
13 April 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
14 November 2005Annual return made up to 11/09/05 (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Annual return made up to 11/09/05 (2 pages)
14 November 2005Director's particulars changed (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
23 February 2005Annual return made up to 11/09/04 (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Annual return made up to 11/09/04 (6 pages)
23 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2003New secretary appointed (1 page)
26 October 2003New secretary appointed (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003Incorporation (16 pages)