Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL DEVELOPMENT PARTNERSHIPS
Company Information for

INTERNATIONAL DEVELOPMENT PARTNERSHIPS

ANDREW CHADWICK, 5 CLEVELAND MANSIONS, WIDLEY ROAD, LONDON, W9 2LA,
Company Registration Number
03280852
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About International Development Partnerships
INTERNATIONAL DEVELOPMENT PARTNERSHIPS was founded on 1996-11-20 and has its registered office in London. The organisation's status is listed as "Active". International Development Partnerships is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERNATIONAL DEVELOPMENT PARTNERSHIPS
 
Legal Registered Office
ANDREW CHADWICK
5 CLEVELAND MANSIONS
WIDLEY ROAD
LONDON
W9 2LA
Other companies in W9
 
Charity Registration
Charity Number 1061514
Charity Address 2 SUTHERLAND COURT, MARYLANDS ROAD, LONDON, W9 2DT
Charter IMPROVING ACCESS TO HEALTH CARE; REHABILITATING RURAL SCHOOLS; ENCOURAGING LINKS BETWEEN HOSPITALS AND SCHOOLS IN ETHIOPIA AND THE UK; PROVIDING CLEAN WATER AND SANITATION FACILITIES; COMBATING MALARIA; IMPROVING AGRICULTURAL PRODUCTION; PROTECTING THE ENVIRONMENT; PRESERVING ETHIOPIA'S HERITAGE AND CAPACITY BUILDING AMONG CIVIL SOCIETY GROUPS.
Filing Information
Company Number 03280852
Company ID Number 03280852
Date formed 1996-11-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL DEVELOPMENT PARTNERSHIPS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL DEVELOPMENT PARTNERSHIPS

Current Directors
Officer Role Date Appointed
MARTHA MULUGETA-BERIHUN
Company Secretary 1996-11-20
ANDREW CHADWICK
Director 1996-11-20
TERENCE JAMES DONNELLAN
Director 2010-06-01
MARTHA MULUGETA-BERIHUN
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET GRENVILLE WILSON
Director 1999-05-27 2014-12-31
STANLEY MOSS
Director 1997-10-07 2004-08-11
MICHAEL BRUCE LEATHLEY NIGHTINGALE
Director 1996-11-20 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTHA MULUGETA-BERIHUN MARCHAD LIMITED Director 2004-12-02 CURRENT 2004-12-02 Dissolved 2016-07-19
MARTHA MULUGETA-BERIHUN ST MARK'S FUND Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA MULUGETA-BERIHUN
2023-01-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-26AP03Appointment of Mr Andrew Chadwick as company secretary on 2018-11-11
2018-11-23TM02Termination of appointment of Martha Mulugeta-Berihun on 2018-11-10
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES DONNELLAN
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-02-02AAMDAmended account full exemption
2016-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GRENVILLE WILSON
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHADWICK / 22/10/2014
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MULUGETA-BERIHUN / 22/10/2014
2014-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARTHA MULUGETA-BERIHUN on 2014-10-22
2014-10-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/14 FROM 2 Sutherland Court Marylands Road London W9 2DT
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0120/11/13 ANNUAL RETURN FULL LIST
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0120/11/10 NO MEMBER LIST
2010-06-14AP01DIRECTOR APPOINTED MR TERENCE JAMES DONNELLAN
2010-05-20AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-24AR0120/11/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GRENVILLE WILSON / 01/11/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-20363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-20190LOCATION OF DEBENTURE REGISTER
2008-11-20353LOCATION OF REGISTER OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 2 SUTHERLAND COURT MARYLANDS ROAD LONDON W9 2DT
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aANNUAL RETURN MADE UP TO 20/11/07
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aANNUAL RETURN MADE UP TO 20/11/06
2006-01-30363aANNUAL RETURN MADE UP TO 20/11/05
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07363sANNUAL RETURN MADE UP TO 20/11/04
2004-08-18288bDIRECTOR RESIGNED
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sANNUAL RETURN MADE UP TO 20/11/03
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sANNUAL RETURN MADE UP TO 20/11/02
2002-07-23288bDIRECTOR RESIGNED
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sANNUAL RETURN MADE UP TO 20/11/01
2001-01-23363sANNUAL RETURN MADE UP TO 20/11/00
2000-10-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-09-04AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-25363sANNUAL RETURN MADE UP TO 20/11/99
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-06-07288aNEW DIRECTOR APPOINTED
1998-12-01363sANNUAL RETURN MADE UP TO 20/11/98
1998-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/98
1997-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-28363sANNUAL RETURN MADE UP TO 20/11/97
1997-11-10287REGISTERED OFFICE CHANGED ON 10/11/97 FROM: 6 DELLFIELD CRESCENT COWLEY UXBRIDGE MIDDLESEX UB8 2ET
1997-11-10288aNEW DIRECTOR APPOINTED
1996-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL DEVELOPMENT PARTNERSHIPS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL DEVELOPMENT PARTNERSHIPS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL DEVELOPMENT PARTNERSHIPS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL DEVELOPMENT PARTNERSHIPS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 697
Current Assets 2012-04-01 £ 697
Shareholder Funds 2012-04-01 £ 697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNATIONAL DEVELOPMENT PARTNERSHIPS registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL DEVELOPMENT PARTNERSHIPS
Trademarks
We have not found any records of INTERNATIONAL DEVELOPMENT PARTNERSHIPS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL DEVELOPMENT PARTNERSHIPS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERNATIONAL DEVELOPMENT PARTNERSHIPS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL DEVELOPMENT PARTNERSHIPS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL DEVELOPMENT PARTNERSHIPS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL DEVELOPMENT PARTNERSHIPS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W9 2LA