London
E2 9DA
Director Name | Prof Mark Anikpo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 23 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Lecturer |
Country of Residence | Nigeria |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Ibiba Don Pedro |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 23 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Publisher |
Country of Residence | Nigeria |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Rowland Jacob Ekperi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 23 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Joseph Andrew Hurst-Croft |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | International Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Donald Mark Pearson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Independent Consultant |
Country of Residence | Zambia |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Calvin Albert Laing |
---|---|
Status | Current |
Appointed | 20 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
Director Name | Timothy Concannon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Researcher |
Correspondence Address | Top Flat 3 Offham Terrace Lewes East Sussex BN7 2QP |
Director Name | Jamie Dee Franklin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Financial Researcher |
Correspondence Address | Top Flat 3 Offham Terrace Lewes East Sussex BN7 2QP |
Secretary Name | Timothy Concannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat 3 Offham Terrace Lewes East Sussex BN7 2QP |
Director Name | Christopher Newsom |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2006) |
Role | Researcher |
Correspondence Address | 7 Bell Lane Thame Oxfordshire OX9 3AL |
Director Name | Mr Jason Michael Mosley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2017) |
Role | Editor/Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56 - 64 Leonard Street London EC2A 4LT |
Secretary Name | Joseph Andrew Hurst Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Ngo |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Marc Nekaitar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 04 May 2017(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2018) |
Role | Film Maker |
Country of Residence | France |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Alan Holliday |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grayston Centre 28 Charles Square Unit G03 London N1 6HT |
Secretary Name | Mr Brian Keith Ingle |
---|---|
Status | Resigned |
Appointed | 01 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2020) |
Role | Company Director |
Correspondence Address | The Grayston Centre 28 Charles Square Unit G03 London N1 6HT |
Website | stakeholderdemocracy.org |
---|---|
Email address | [email protected] |
Telephone | 020 70650845 |
Telephone region | London |
Registered Address | The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,660,269 |
Net Worth | £761,428 |
Cash | £969,459 |
Current Liabilities | £501,920 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 August 2023 | Appointment of Mr Adam Philip Heal as a secretary on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Termination of appointment of Calvin Albert Laing as a secretary on 31 July 2023 (1 page) |
30 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Joseph Andrew Hurst-Croft as a director on 21 April 2023 (1 page) |
6 March 2023 | Group of companies' accounts made up to 30 April 2022 (32 pages) |
19 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
6 April 2022 | Group of companies' accounts made up to 30 April 2021 (31 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
10 May 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
7 April 2021 | Registered office address changed from The Grayston Centre 28 Charles Square Unit 204 London N1 6HT England to The Greenhouse 244 - 254 Cambridge Heath Road London E2 9DA on 7 April 2021 (1 page) |
17 February 2021 | Registered office address changed from The Grayston Centre 28 Charles Square Unit G03 London N1 6HT England to The Grayston Centre 28 Charles Square Unit 204 London N1 6HT on 17 February 2021 (1 page) |
20 January 2021 | Termination of appointment of Alan Holliday as a director on 10 January 2021 (1 page) |
24 November 2020 | Termination of appointment of Brian Keith Ingle as a secretary on 20 November 2020 (1 page) |
24 November 2020 | Appointment of Mr Calvin Albert Laing as a secretary on 20 November 2020 (2 pages) |
11 August 2020 | Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to The Grayston Centre 28 Charles Square Unit G03 London N1 6HT on 11 August 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 February 2020 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
11 June 2019 | Appointment of Mr Donald Mark Pearson as a director on 28 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Joseph Andrew Hurst Croft as a secretary on 31 December 2018 (1 page) |
2 April 2019 | Appointment of Mr Brian Keith Ingle as a secretary on 1 January 2019 (2 pages) |
29 March 2019 | Appointment of Mr Rowland Jacob Ekperi as a director on 23 November 2018 (2 pages) |
29 March 2019 | Appointment of Prof. Mark Anikpo as a director on 23 November 2018 (2 pages) |
28 March 2019 | Appointment of Mr Alan Holliday as a director on 23 November 2018 (2 pages) |
28 March 2019 | Appointment of Mr Joseph Hurst-Croft as a director on 23 November 2018 (2 pages) |
28 March 2019 | Appointment of Ibiba Don Pedro as a director on 23 November 2018 (2 pages) |
28 March 2019 | Termination of appointment of Marc Nekaitar as a director on 12 November 2018 (1 page) |
7 February 2019 | Group of companies' accounts made up to 30 April 2018 (28 pages) |
25 July 2018 | Registered office address changed from Development House 56 - 64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 25 July 2018 (1 page) |
21 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
13 February 2018 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
12 January 2018 | Termination of appointment of Jason Michael Mosley as a director on 24 November 2017 (1 page) |
12 January 2018 | Termination of appointment of Jason Michael Mosley as a director on 24 November 2017 (1 page) |
4 May 2017 | Appointment of Mr Marc Nekaitar as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Marc Nekaitar as a director on 4 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
23 March 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
23 March 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
14 April 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
8 February 2016 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
12 May 2015 | Annual return made up to 14 April 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 14 April 2015 no member list (3 pages) |
11 May 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
11 May 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
30 April 2014 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
30 April 2014 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
14 April 2014 | Annual return made up to 14 April 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 14 April 2014 no member list (3 pages) |
25 April 2013 | Annual return made up to 14 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 14 April 2013 no member list (3 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (17 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (17 pages) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Memorandum and Articles of Association (34 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 14 April 2012 no member list (3 pages) |
9 May 2012 | Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 14 April 2012 no member list (3 pages) |
9 May 2012 | Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages) |
16 February 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
16 February 2012 | Total exemption full accounts made up to 30 April 2011 (17 pages) |
15 April 2011 | Annual return made up to 14 April 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 14 April 2011 no member list (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (16 pages) |
4 August 2010 | Annual return made up to 14 April 2010 no member list (3 pages) |
4 August 2010 | Annual return made up to 14 April 2010 no member list (3 pages) |
3 August 2010 | Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Josie D'angelo on 1 December 2009 (2 pages) |
3 August 2010 | Director's details changed for Josie D'angelo on 1 December 2009 (2 pages) |
3 August 2010 | Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Josie D'angelo on 1 December 2009 (2 pages) |
24 May 2010 | Full accounts made up to 30 April 2009 (14 pages) |
24 May 2010 | Full accounts made up to 30 April 2009 (14 pages) |
18 June 2009 | Annual return made up to 14/04/09 (2 pages) |
18 June 2009 | Annual return made up to 14/04/09 (2 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from development house 56 - 64 leonard street london EC2A 4JX (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Annual return made up to 14/04/08 (2 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Annual return made up to 14/04/08 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from development house 56 - 64 leonard street london EC2A 4JX (1 page) |
15 May 2008 | Location of debenture register (1 page) |
8 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
8 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
30 May 2007 | Annual return made up to 14/04/07 (2 pages) |
30 May 2007 | Annual return made up to 14/04/07 (2 pages) |
25 May 2007 | Full accounts made up to 30 April 2006 (14 pages) |
25 May 2007 | Full accounts made up to 30 April 2006 (14 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (2 pages) |
14 April 2007 | Director resigned (2 pages) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
20 April 2006 | Annual return made up to 14/04/06 (2 pages) |
20 April 2006 | Annual return made up to 14/04/06 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 42 hamilton road brighton east sussex BN1 5DL (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 42 hamilton road brighton east sussex BN1 5DL (1 page) |
9 December 2005 | Location of register of members (1 page) |
21 June 2005 | Annual return made up to 14/04/05
|
21 June 2005 | Annual return made up to 14/04/05
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (31 pages) |
14 April 2004 | Incorporation (31 pages) |