Company NameStakeholder Democracy Network
Company StatusActive
Company Number05101121
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Josie D'Angelo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleInternational Development
Country of ResidenceFrance
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameProf Mark Anikpo
Date of BirthMay 1945 (Born 79 years ago)
NationalityNigerian
StatusCurrent
Appointed23 November 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleLecturer
Country of ResidenceNigeria
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameIbiba Don Pedro
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed23 November 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RolePublisher
Country of ResidenceNigeria
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameMr Rowland Jacob Ekperi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNigerian
StatusCurrent
Appointed23 November 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameMr Joseph Andrew Hurst-Croft
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleInternational Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameMr Donald Mark Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleIndependent Consultant
Country of ResidenceZambia
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Secretary NameMr Calvin Albert Laing
StatusCurrent
Appointed20 November 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Greenhouse 244 - 254 Cambridge Heath Road
London
E2 9DA
Director NameTimothy Concannon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleResearcher
Correspondence AddressTop Flat
3 Offham Terrace
Lewes
East Sussex
BN7 2QP
Director NameJamie Dee Franklin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleFinancial Researcher
Correspondence AddressTop Flat
3 Offham Terrace
Lewes
East Sussex
BN7 2QP
Secretary NameTimothy Concannon
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat
3 Offham Terrace
Lewes
East Sussex
BN7 2QP
Director NameChristopher Newsom
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleResearcher
Correspondence Address7 Bell Lane
Thame
Oxfordshire
OX9 3AL
Director NameMr Jason Michael Mosley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2006(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 November 2017)
RoleEditor/Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56 - 64 Leonard Street
London
EC2A 4LT
Secretary NameJoseph Andrew Hurst Croft
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleNgo
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Marc Nekaitar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCameroonian
StatusResigned
Appointed04 May 2017(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2018)
RoleFilm Maker
Country of ResidenceFrance
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Alan Holliday
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grayston Centre 28 Charles Square
Unit G03
London
N1 6HT
Secretary NameMr Brian Keith Ingle
StatusResigned
Appointed01 January 2019(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressThe Grayston Centre 28 Charles Square
Unit G03
London
N1 6HT

Contact

Websitestakeholderdemocracy.org
Email address[email protected]
Telephone020 70650845
Telephone regionLondon

Location

Registered AddressThe Greenhouse
244 - 254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,660,269
Net Worth£761,428
Cash£969,459
Current Liabilities£501,920

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

1 August 2023Appointment of Mr Adam Philip Heal as a secretary on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Calvin Albert Laing as a secretary on 31 July 2023 (1 page)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Joseph Andrew Hurst-Croft as a director on 21 April 2023 (1 page)
6 March 2023Group of companies' accounts made up to 30 April 2022 (32 pages)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 30 April 2021 (31 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
10 May 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
7 April 2021Registered 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 2021Registered 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 2021Termination of appointment of Alan Holliday as a director on 10 January 2021 (1 page)
24 November 2020Termination of appointment of Brian Keith Ingle as a secretary on 20 November 2020 (1 page)
24 November 2020Appointment of Mr Calvin Albert Laing as a secretary on 20 November 2020 (2 pages)
11 August 2020Registered 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 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 30 April 2019 (28 pages)
11 June 2019Appointment of Mr Donald Mark Pearson as a director on 28 May 2019 (2 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Joseph Andrew Hurst Croft as a secretary on 31 December 2018 (1 page)
2 April 2019Appointment of Mr Brian Keith Ingle as a secretary on 1 January 2019 (2 pages)
29 March 2019Appointment of Mr Rowland Jacob Ekperi as a director on 23 November 2018 (2 pages)
29 March 2019Appointment of Prof. Mark Anikpo as a director on 23 November 2018 (2 pages)
28 March 2019Appointment of Mr Alan Holliday as a director on 23 November 2018 (2 pages)
28 March 2019Appointment of Mr Joseph Hurst-Croft as a director on 23 November 2018 (2 pages)
28 March 2019Appointment of Ibiba Don Pedro as a director on 23 November 2018 (2 pages)
28 March 2019Termination of appointment of Marc Nekaitar as a director on 12 November 2018 (1 page)
7 February 2019Group of companies' accounts made up to 30 April 2018 (28 pages)
25 July 2018Registered 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 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
13 February 2018Group of companies' accounts made up to 30 April 2017 (28 pages)
12 January 2018Termination of appointment of Jason Michael Mosley as a director on 24 November 2017 (1 page)
12 January 2018Termination of appointment of Jason Michael Mosley as a director on 24 November 2017 (1 page)
4 May 2017Appointment of Mr Marc Nekaitar as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Marc Nekaitar as a director on 4 May 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
23 March 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
23 March 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
14 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
14 April 2016Annual return made up to 14 April 2016 no member list (3 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (22 pages)
12 May 2015Annual return made up to 14 April 2015 no member list (3 pages)
12 May 2015Annual return made up to 14 April 2015 no member list (3 pages)
11 May 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
11 May 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
30 April 2014Group of companies' accounts made up to 30 April 2013 (19 pages)
30 April 2014Group of companies' accounts made up to 30 April 2013 (19 pages)
14 April 2014Annual return made up to 14 April 2014 no member list (3 pages)
14 April 2014Annual return made up to 14 April 2014 no member list (3 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 14 April 2013 no member list (3 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (17 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (17 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Memorandum and Articles of Association (34 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2012Memorandum and Articles of Association (34 pages)
9 May 2012Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 14 April 2012 no member list (3 pages)
9 May 2012Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages)
9 May 2012Director's details changed for Ms Josie D'angelo on 1 April 2012 (2 pages)
9 May 2012Annual return made up to 14 April 2012 no member list (3 pages)
9 May 2012Director's details changed for Mr Jason Michael Mosley on 1 April 2012 (2 pages)
16 February 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
16 February 2012Total exemption full accounts made up to 30 April 2011 (17 pages)
15 April 2011Annual return made up to 14 April 2011 no member list (3 pages)
15 April 2011Annual return made up to 14 April 2011 no member list (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
4 August 2010Annual return made up to 14 April 2010 no member list (3 pages)
4 August 2010Annual return made up to 14 April 2010 no member list (3 pages)
3 August 2010Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page)
3 August 2010Director's details changed for Josie D'angelo on 1 December 2009 (2 pages)
3 August 2010Director's details changed for Josie D'angelo on 1 December 2009 (2 pages)
3 August 2010Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page)
3 August 2010Director's details changed for Jason Michael Mosley on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Joseph Andrew Hurst Croft on 1 January 2010 (1 page)
3 August 2010Director's details changed for Josie D'angelo on 1 December 2009 (2 pages)
24 May 2010Full accounts made up to 30 April 2009 (14 pages)
24 May 2010Full accounts made up to 30 April 2009 (14 pages)
18 June 2009Annual return made up to 14/04/09 (2 pages)
18 June 2009Annual return made up to 14/04/09 (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
15 May 2008Registered office changed on 15/05/2008 from development house 56 - 64 leonard street london EC2A 4JX (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Annual return made up to 14/04/08 (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Annual return made up to 14/04/08 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from development house 56 - 64 leonard street london EC2A 4JX (1 page)
15 May 2008Location of debenture register (1 page)
8 March 2008Full accounts made up to 30 April 2007 (14 pages)
8 March 2008Full accounts made up to 30 April 2007 (14 pages)
30 May 2007Annual return made up to 14/04/07 (2 pages)
30 May 2007Annual return made up to 14/04/07 (2 pages)
25 May 2007Full accounts made up to 30 April 2006 (14 pages)
25 May 2007Full accounts made up to 30 April 2006 (14 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (1 page)
14 April 2007Director resigned (2 pages)
14 April 2007Director resigned (2 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
20 April 2006Annual return made up to 14/04/06 (2 pages)
20 April 2006Annual return made up to 14/04/06 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 December 2005Registered office changed on 09/12/05 from: 42 hamilton road brighton east sussex BN1 5DL (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Registered office changed on 09/12/05 from: 42 hamilton road brighton east sussex BN1 5DL (1 page)
9 December 2005Location of register of members (1 page)
21 June 2005Annual return made up to 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 June 2005Annual return made up to 14/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
14 April 2004Incorporation (31 pages)
14 April 2004Incorporation (31 pages)