Company NameIDPC Consortium
Company StatusActive
Company Number07490078
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Vicki Hanson
Date of BirthApril 1974 (Born 50 years ago)
NationalityJamaican
StatusCurrent
Appointed08 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleGovernment Advisor
Country of ResidenceJamaica
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMr Rupert James Markland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMs Ernestien Jenesma
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed23 July 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleProgramme Coordinator
Country of ResidenceNetherlands
Correspondence Address17 Swammerdamstr
Amsterdam
1091 Rp
Director NameMs Ernestien Jensema
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed23 July 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleProgramme Coordinator
Country of ResidenceNetherlands
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMs Smriti Rana
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMs Jane Charlotte Waterman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMr Tomas Pico Chang
Date of BirthDecember 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed14 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Programme Officer
Country of ResidenceNetherlands
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMr Tomas Chang Pico
Date of BirthDecember 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed14 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSenior Programme Officer
Country of ResidenceNetherlands
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMr James William Fitzpatrick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Parkside Drive
Watford
Herts
WD17 3AT
Director NameMr Ross David Bell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address18 Hungerford Road
Melrose
Wellington
6022
Director NameMrs Shona Jean Beaton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Drive
Beverley
East Yorkshire
HU17 9GG
Director NameMr Michael Trace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Petworth Road
Witley
Surrey
GU8 5LT
Director NameMs Mary Chinery-Hesse
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGhanaian
StatusResigned
Appointed17 March 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2019)
RoleRetired
Country of ResidenceGhana
Correspondence AddressP.O. Box Sd 48 Stadium Post Office
Accra
Ghana
Director NameMs Julita Tannuri Lemgruber
Date of BirthApril 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed17 March 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2020)
RoleCoordinator
Country of ResidenceBrazil
Correspondence AddressAppt. 402 283 Avenida General San Martin
Leblon
Rio De Janeiro
Brazil
Director NameMr Valentin Simionov
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed17 March 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 July 2020)
RoleChief Executive
Country of ResidenceRomania
Correspondence AddressAppt. 14 Building A6
3 Doicesti Street
District 3
Bucharest
031653
Director NameMr Donald Macpherson
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2016(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 July 2023)
RoleDirector, Canadian Drug Policy Coalition
Country of ResidenceCanada
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMrs Kathryn Anne Leafe
Date of BirthJune 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 July 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2021)
RoleExecutive Director At Nest
Country of ResidenceNew Zealand
Correspondence Address1st Floor
61 Mansell Street
London
E1 8AN
Director NameMrs Alison Holcomb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2021)
RoleDirector Of The Aclu Campaign For Smart Justice
Country of ResidenceUnited States
Correspondence Address125 Broad Street
18th Floor
New York
10004

Contact

Websiteidpc.net

Location

Registered Address1st Floor
61 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£523,266
Net Worth£44,198
Cash£125,861
Current Liabilities£132,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

10 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Valentin Simionov as a director on 23 July 2020 (1 page)
25 November 2020Termination of appointment of Julita Tannuri Lemgruber as a director on 23 July 2020 (1 page)
13 November 2020Appointment of Ms Ernestien Jenesma as a director on 23 July 2020 (2 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 September 2019Termination of appointment of Mary Chinery-Hesse as a director on 17 July 2019 (1 page)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Appointment of Mr Rupert James Markland as a director on 11 July 2018 (2 pages)
16 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 July 2018Registered 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 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Termination of appointment of Ross David Bell as a director on 28 July 2017 (1 page)
2 October 2017Termination of appointment of Ross David Bell as a director on 28 July 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
17 December 2016Full accounts made up to 31 March 2016 (16 pages)
17 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 August 2016Memorandum and Articles of Association (12 pages)
19 August 2016Memorandum and Articles of Association (12 pages)
10 August 2016Appointment of Mr Donald Macpherson as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs Kathryn Anne Leafe as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mr Donald Macpherson as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs Kathryn Anne Leafe as a director on 8 July 2016 (2 pages)
10 August 2016Appointment of Mrs Alison Holcomb as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mrs Alison Holcomb as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mrs Vicki Hanson as a director on 8 July 2016 (2 pages)
9 August 2016Appointment of Mrs Vicki Hanson as a director on 8 July 2016 (2 pages)
8 August 2016Termination of appointment of James William Fitzpatrick as a director on 8 July 2016 (1 page)
8 August 2016Termination of appointment of Michael Trace as a director on 8 July 2016 (1 page)
8 August 2016Termination of appointment of James William Fitzpatrick as a director on 8 July 2016 (1 page)
8 August 2016Termination of appointment of Michael Trace as a director on 8 July 2016 (1 page)
20 January 2016Full accounts made up to 31 March 2015 (16 pages)
20 January 2016Full accounts made up to 31 March 2015 (16 pages)
12 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
12 January 2016Annual return made up to 12 January 2016 no member list (7 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (7 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
9 September 2014Full accounts made up to 31 March 2014 (16 pages)
2 April 2014Appointment of Mr Michael Trace as a director (2 pages)
2 April 2014Appointment of Mr Michael Trace as a director (2 pages)
2 April 2014Appointment of Mr Valentin Simionov as a director (2 pages)
2 April 2014Termination of appointment of Shona Jean Beaton as a director (1 page)
2 April 2014Appointment of Ms Julita Tannuri Lemgruber as a director (2 pages)
2 April 2014Appointment of Ms Julita Tannuri Lemgruber as a director (2 pages)
2 April 2014Appointment of Ms Mary Chinery-Hesse as a director (2 pages)
2 April 2014Appointment of Ms Mary Chinery-Hesse as a director (2 pages)
2 April 2014Termination of appointment of Shona Jean Beaton as a director (1 page)
2 April 2014Appointment of Mr Valentin Simionov as a director (2 pages)
22 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
22 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
2 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 December 2013Full accounts made up to 31 March 2013 (15 pages)
15 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
15 January 2013Annual return made up to 12 January 2013 no member list (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
20 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
17 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
17 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
19 January 2011Director's details changed for Mrs Shona Jean Beaton on 18 January 2011 (3 pages)
19 January 2011Director's details changed for Mrs Shona Jean Beaton on 18 January 2011 (3 pages)
12 January 2011Incorporation (24 pages)
12 January 2011Incorporation (24 pages)