Company NameInternational Doctors For Healthier Drug Policies Cic
Company StatusDissolved
Company Number08699645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Graham Russell Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD
Director NameDr Judith Anne Yates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD
Director NameRakesh Kumar Bhasin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD
Director NameDr Sidney Howard Schnoll
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed06 January 2015(1 year, 3 months after company formation)
Appointment Duration9 years (closed 09 January 2024)
RolePhysician
Country of ResidenceUnited States
Correspondence AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD
Director NameProf Carl Leroy Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2024)
RoleProfessor/Scientist
Country of ResidenceUnited States
Correspondence AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD
Director NameDr Clare Mary Louise Francis Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address5th Floor 8-12 Camden High Street
London
NW1 0JH
Director NameMr Willem Karel Scholten
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2018)
RolePharmacist
Country of ResidenceNetherlands
Correspondence Address5th Floor 8-12 Camden High Street
London
NW1 0JH
Director NameProf Averil Olive Bradley Mansfield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 8-12 Camden High Street
London
NW1 0JH
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2013(5 days after company formation)
Appointment Duration3 years (resigned 01 October 2016)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressSuite 3.20 344-354 Gray's Inn Road
London
WC1X 8BD

Financials

Year2014
Turnover£35,950
Gross Profit£35,950
Net Worth-£20,882
Cash£3,118

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 March 2019Registered office address changed from 5th Floor 8-12 Camden High Street London NW1 0JH to 3rd Floor, 8-12 Camden High Street London NW1 0JH on 11 March 2019 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Willem Karel Scholten as a director on 3 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
14 December 2017Termination of appointment of Averil Olive Bradley Mansfield as a director on 19 September 2017 (1 page)
14 December 2017Termination of appointment of Averil Olive Bradley Mansfield as a director on 19 September 2017 (1 page)
13 November 2017Termination of appointment of Ordered Management Secretary Ltd as a secretary on 1 October 2016 (1 page)
13 November 2017Termination of appointment of Ordered Management Secretary Ltd as a secretary on 1 October 2016 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
7 July 2016Termination of appointment of Clare Mary Louise Francis Gerada as a director on 13 June 2016 (1 page)
7 July 2016Appointment of Prof Carl Leroy Hart as a director on 13 June 2016 (2 pages)
7 July 2016Appointment of Prof Carl Leroy Hart as a director on 13 June 2016 (2 pages)
7 July 2016Termination of appointment of Clare Mary Louise Francis Gerada as a director on 13 June 2016 (1 page)
21 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
30 September 2015Annual return made up to 20 September 2015 no member list (6 pages)
30 September 2015Appointment of Professor Averil Olive Bradley Mansfield as a director on 27 May 2015 (2 pages)
30 September 2015Appointment of Professor Averil Olive Bradley Mansfield as a director on 27 May 2015 (2 pages)
30 September 2015Annual return made up to 20 September 2015 no member list (6 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
8 January 2015Appointment of Dr Sidney Howard Schnoll as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Willem Karel Scholten as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Willem Karel Scholten as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Willem Karel Scholten as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Dr Sidney Howard Schnoll as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Dr Sidney Howard Schnoll as a director on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Rakesh Kumar Bhasin on 31 July 2014 (2 pages)
7 January 2015Director's details changed for Rakesh Kumar Bhasin on 31 July 2014 (2 pages)
25 September 2014Annual return made up to 20 September 2014 no member list (4 pages)
25 September 2014Annual return made up to 20 September 2014 no member list (4 pages)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register inspection address has been changed (1 page)
20 September 2013Incorporation of a Community Interest Company (49 pages)
20 September 2013Incorporation of a Community Interest Company (49 pages)