61 Mansell Street
London
E1 8AN
Director Name | Mr Rupert James Markland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Ms Ernestien Jenesma |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 July 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Programme Coordinator |
Country of Residence | Netherlands |
Correspondence Address | 17 Swammerdamstr Amsterdam 1091 Rp |
Director Name | Ms Ernestien Jensema |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 July 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Programme Coordinator |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Ms Smriti Rana |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Ms Jane Charlotte Waterman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Mr Tomas Pico Chang |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Programme Officer |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Mr Tomas Chang Pico |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Programme Officer |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Mr James William Fitzpatrick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Parkside Drive Watford Herts WD17 3AT |
Director Name | Mr Ross David Bell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 18 Hungerford Road Melrose Wellington 6022 |
Director Name | Mrs Shona Jean Beaton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Drive Beverley East Yorkshire HU17 9GG |
Director Name | Mr Michael Trace |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Petworth Road Witley Surrey GU8 5LT |
Director Name | Ms Mary Chinery-Hesse |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2019) |
Role | Retired |
Country of Residence | Ghana |
Correspondence Address | P.O. Box Sd 48 Stadium Post Office Accra Ghana |
Director Name | Ms Julita Tannuri Lemgruber |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2020) |
Role | Coordinator |
Country of Residence | Brazil |
Correspondence Address | Appt. 402 283 Avenida General San Martin Leblon Rio De Janeiro Brazil |
Director Name | Mr Valentin Simionov |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 17 March 2014(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 July 2020) |
Role | Chief Executive |
Country of Residence | Romania |
Correspondence Address | Appt. 14 Building A6 3 Doicesti Street District 3 Bucharest 031653 |
Director Name | Mr Donald Macpherson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2023) |
Role | Director, Canadian Drug Policy Coalition |
Country of Residence | Canada |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Mrs Kathryn Anne Leafe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 October 2021) |
Role | Executive Director At Nest |
Country of Residence | New Zealand |
Correspondence Address | 1st Floor 61 Mansell Street London E1 8AN |
Director Name | Mrs Alison Holcomb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2016(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2021) |
Role | Director Of The Aclu Campaign For Smart Justice |
Country of Residence | United States |
Correspondence Address | 125 Broad Street 18th Floor New York 10004 |
Website | idpc.net |
---|
Registered Address | 1st Floor 61 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £523,266 |
Net Worth | £44,198 |
Cash | £125,861 |
Current Liabilities | £132,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
10 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
11 December 2020 | Termination of appointment of Valentin Simionov as a director on 23 July 2020 (1 page) |
25 November 2020 | Termination of appointment of Julita Tannuri Lemgruber as a director on 23 July 2020 (1 page) |
13 November 2020 | Appointment of Ms Ernestien Jenesma as a director on 23 July 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 September 2019 | Termination of appointment of Mary Chinery-Hesse as a director on 17 July 2019 (1 page) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Appointment of Mr Rupert James Markland as a director on 11 July 2018 (2 pages) |
16 August 2018 | Resolutions
|
25 July 2018 | Registered office address changed from 5th Floor 124-128 City Road London EC1V 2NJ to 1st Floor 61 Mansell Street London E1 8AN on 25 July 2018 (1 page) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Termination of appointment of Ross David Bell as a director on 28 July 2017 (1 page) |
2 October 2017 | Termination of appointment of Ross David Bell as a director on 28 July 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
19 August 2016 | Memorandum and Articles of Association (12 pages) |
19 August 2016 | Memorandum and Articles of Association (12 pages) |
10 August 2016 | Appointment of Mr Donald Macpherson as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Kathryn Anne Leafe as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Donald Macpherson as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Kathryn Anne Leafe as a director on 8 July 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Alison Holcomb as a director on 8 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Alison Holcomb as a director on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Vicki Hanson as a director on 8 July 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Vicki Hanson as a director on 8 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of James William Fitzpatrick as a director on 8 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Michael Trace as a director on 8 July 2016 (1 page) |
8 August 2016 | Termination of appointment of James William Fitzpatrick as a director on 8 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Michael Trace as a director on 8 July 2016 (1 page) |
20 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
20 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
12 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
12 January 2016 | Annual return made up to 12 January 2016 no member list (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (7 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 April 2014 | Appointment of Mr Michael Trace as a director (2 pages) |
2 April 2014 | Appointment of Mr Michael Trace as a director (2 pages) |
2 April 2014 | Appointment of Mr Valentin Simionov as a director (2 pages) |
2 April 2014 | Termination of appointment of Shona Jean Beaton as a director (1 page) |
2 April 2014 | Appointment of Ms Julita Tannuri Lemgruber as a director (2 pages) |
2 April 2014 | Appointment of Ms Julita Tannuri Lemgruber as a director (2 pages) |
2 April 2014 | Appointment of Ms Mary Chinery-Hesse as a director (2 pages) |
2 April 2014 | Appointment of Ms Mary Chinery-Hesse as a director (2 pages) |
2 April 2014 | Termination of appointment of Shona Jean Beaton as a director (1 page) |
2 April 2014 | Appointment of Mr Valentin Simionov as a director (2 pages) |
22 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
22 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
20 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
17 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
17 October 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
19 January 2011 | Director's details changed for Mrs Shona Jean Beaton on 18 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Mrs Shona Jean Beaton on 18 January 2011 (3 pages) |
12 January 2011 | Incorporation (24 pages) |
12 January 2011 | Incorporation (24 pages) |