Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD
Company Information for

INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD

C/O AMNESTY INTERNATIONAL, 1 EASTON STREET, LONDON, WC1X 0DW,
Company Registration Number
06527022
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About International Ngo Charter Of Accountability Ltd
INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD was founded on 2008-03-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". International Ngo Charter Of Accountability Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD
 
Legal Registered Office
C/O AMNESTY INTERNATIONAL
1 EASTON STREET
LONDON
WC1X 0DW
Other companies in WC1X
 
Filing Information
Company Number 06527022
Company ID Number 06527022
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 17:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD
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 NGO CHARTER OF ACCOUNTABILITY LTD

Current Directors
Officer Role Date Appointed
JANET CATHERINE DALZIELL
Director 2012-03-30
JOSE FAURA
Director 2018-05-04
ELIE GASAGARA
Director 2016-04-06
BRENDAN GORMLEY
Director 2014-01-22
CAROLINE ANNE HARPER
Director 2012-03-30
BETTY SU-CHIOU HO
Director 2018-05-04
PERRY MADDOX
Director 2015-10-21
JANET NAUMI MAWIYOO
Director 2014-04-04
ROSA INÉS OSPINA ROBLEDO
Director 2014-04-04
ALEX SARDAR
Director 2018-05-04
MARIA ELIZABETH VAN STRAATEN
Director 2013-04-05
COLM TOMÁS Ó CUANACHÁIN
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JETHRO THOMAS PRICE
Company Secretary 2016-10-18 2018-05-04
CLARE DOUBE
Director 2014-04-04 2017-12-31
MIKLOS MARSCHALL
Director 2014-04-04 2017-06-09
BENEDICT JOHN ANSTEY
Company Secretary 2014-07-01 2016-10-18
EMMANUEL ISCH
Director 2014-04-04 2016-04-06
MARCUS HESSE
Director 2012-03-30 2015-04-09
TRACEY JANE DYER
Company Secretary 2013-04-04 2014-07-01
BERIS LILLIAN GYWNNE
Director 2009-05-31 2014-04-04
JEREMY JOHN HOBBS
Director 2008-03-07 2014-04-04
GEORGE CRAIG MACFARLANE
Director 2010-02-17 2014-04-04
JEMILAH MAHMOOD
Director 2013-06-26 2014-04-04
INGRID SRINATH
Director 2008-06-02 2013-04-05
JASPER GILLES TEULINGS
Director 2008-06-02 2011-04-13
KATE GILMORE
Director 2008-06-02 2010-02-17
RICHARD ANDREW CUNLIFFE
Company Secretary 2008-03-07 2009-09-16
THOMAS JOEL MILLER
Director 2008-03-07 2008-12-31
IRENE ZUBAIDA KHAN
Director 2008-03-07 2008-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANNE HARPER SIGHT SAVERS (TRADING) LIMITED Director 2005-12-16 CURRENT 1990-01-26 Active
CAROLINE ANNE HARPER INTERNATIONAL AGENCY FOR THE PREVENTION OF BLINDNESS Director 2005-09-14 CURRENT 2002-12-18 Active

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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-12DS01Application to strike the company off the register
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AP01DIRECTOR APPOINTED MEGAN COLNAR
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BELEN GONZALEZ
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIE GASAGARA
2020-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FAURA
2019-12-12CH01Director's details changed for Mr Colm Tomás Ó Cuanacháin on 2019-11-28
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRENDAN GORMLEY
2019-06-27CH01Director's details changed for Mr Alex Sardar on 2019-06-12
2019-06-27AP01DIRECTOR APPOINTED MS. BELEN GONZALEZ
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MS PIA CHRISTINA STAVAS MEIER
2019-06-06AP01DIRECTOR APPOINTED MR OLIVIER MICHEL GUTH
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET NAUMI MAWIYOO
2019-06-05AP01DIRECTOR APPOINTED MS AMY MILLER TAYLOR
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PERRY MADDOX
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET CATHERINE DALZIELL
2018-10-22CH01Director's details changed for Mr Brendan Gormley on 2018-10-22
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31MEM/ARTSARTICLES OF ASSOCIATION
2018-05-31RES01ADOPT ARTICLES 31/05/18
2018-05-18AP01DIRECTOR APPOINTED MR JOSE FAURA
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR COLM TOMÁS Ó CUANACHÁIN
2018-05-18AP01DIRECTOR APPOINTED MS BETTY SU-CHIOU HO
2018-05-18AP01DIRECTOR APPOINTED MR ALEX SARDAR
2018-05-18TM02Termination of appointment of Jethro Thomas Price on 2018-05-04
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DOUBE
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKLOS MARSCHALL
2017-07-04CC04Statement of company's objects
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ALTER ARTICLES 09/06/2017
2017-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-23RES01ADOPT ARTICLES 16/12/2016
2017-01-23RES01ADOPT ARTICLES 16/12/2016
2016-10-19TM02APPOINTMENT TERMINATED, SECRETARY BENEDICT ANSTEY
2016-10-19AP03SECRETARY APPOINTED MR JETHRO THOMAS PRICE
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20RES01ADOPT ARTICLES 06/04/2016
2016-05-16AP01DIRECTOR APPOINTED MR ELIE GASAGARA
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ISCH
2016-03-23AR0107/03/16 NO MEMBER LIST
2015-11-12AP01DIRECTOR APPOINTED MR PERRY MADDOX
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HESSE
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19AR0107/03/15 NO MEMBER LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY TRACEY DYER
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O OXFAM INTERNATIONAL SUITE 20 266 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DL
2014-07-28AP03SECRETARY APPOINTED MR BENEDICT JOHN ANSTEY
2014-07-10RES01ADOPT ARTICLES 30/04/2014
2014-05-27RES01ADOPT ARTICLES 30/04/2014
2014-04-30AP01DIRECTOR APPOINTED MR MIKLOS MARSCHALL
2014-04-30AP01DIRECTOR APPOINTED MR EMMANUEL ISCH
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MS ROSA INÉS OSPINA ROBLEDO
2014-04-24AP01DIRECTOR APPOINTED MS JANET NAUMI MAWIYOO
2014-04-24AP01DIRECTOR APPOINTED MS CLARE DOUBE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JEMILAH MAHMOOD
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACFARLANE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BERIS GYWNNE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HOBBS
2014-03-11AR0107/03/14 NO MEMBER LIST
2014-02-14AP01DIRECTOR APPOINTED MR BRENDAN GORMLEY
2013-09-02AP01DIRECTOR APPOINTED JEMILAH MAHMOOD
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HOBBS / 01/06/2013
2013-04-25RES01ADOPT ARTICLES 05/04/2013
2013-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-18AP01DIRECTOR APPOINTED MRS MARIA ELIZABETH VAN STRAATEN
2013-04-18AR0107/03/13 NO MEMBER LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR INGRID SRINATH
2013-04-16AP03SECRETARY APPOINTED MRS TRACEY JANE DYER
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES01ADOPT ARTICLES 25/10/2012
2012-08-15RES01ADOPT ARTICLES 13/08/2012
2012-04-04AR0107/03/12 NO MEMBER LIST
2012-04-04AP01DIRECTOR APPOINTED MR MARCUS HESSE
2012-04-04AP01DIRECTOR APPOINTED DR CAROLINE ANNE HARPER
2012-04-04AP01DIRECTOR APPOINTED JANET CATHERINE DALZIELL
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JASPER TEULINGS
2012-03-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0107/03/11 NO MEMBER LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERIS LILLIAN GYWNNE / 31/03/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AP01DIRECTOR APPOINTED MR GEORGE CRAIG MACFARLANE
2010-08-16AP01DIRECTOR APPOINTED MS BERIS LILLIAN GYWNNE
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-03-25AR0107/03/10 NO MEMBER LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM CHOBHAM HOUSE CHRISTCHURCH WAY WOKING SURREY GU21 6JG
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID NARASIMHAN / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASPER GILLES TEULINGS / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HOBBS / 23/03/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATE GILMORE
2009-10-07AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-09-25RES01ADOPT MEM AND ARTS 31/05/2009
2009-09-20288bAPPOINTMENT TERMINATED SECRETARY RICHARD CUNLIFFE
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / KATE GILMORE / 01/04/2009
2009-04-06363aANNUAL RETURN MADE UP TO 07/03/09
2009-04-06288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS JOEL MILLER LOGGED FORM
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MILLER
2008-07-07288aDIRECTOR APPOINTED JASPER GILLES TEULINGS
2008-06-18288aDIRECTOR APPOINTED KATE GILMORE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR IRENE KHAN
2008-06-18288aDIRECTOR APPOINTED INGRID NARASIMHAN
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD 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 NGO CHARTER OF ACCOUNTABILITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD
Trademarks
We have not found any records of INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL NGO CHARTER OF ACCOUNTABILITY LTD 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 NGO CHARTER OF ACCOUNTABILITY LTD 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 NGO CHARTER OF ACCOUNTABILITY LTD 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.