ADVOCATES FOR INTERNATIONAL DEVELOPMENT

  • Company statusactive
  • Company No05907641
  • Age18 years 11 months Incorporated 16 August 2006
  • Officers8

Address

The Green House 244-254 Cambridge Heath Road, Bethnal Green, London, England, E2 9DA, United Kingdom

ADVOCATES FOR INTERNATIONAL DEVELOPMENT is an active company incorporated on 16 August 2006 and based in London, England, United Kingdom. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69109 Activities of patent and copyright agents; other legal activities n.e.c., 85422 Post-graduate level higher education, 99000 Activities of extraterritorial organizations and bodies

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

0 Months Ago on 10 Jul 2025

Appoint Person Secretary Company With Name Date

0 Months Ago on 02 Jul 2025

Termination Secretary Company With Name Termination Date

0 Months Ago on 02 Jul 2025

Change Account Reference Date Company Current Extended

6 Months Ago on 06 Jan 2025

Resolution

8 Months Ago on 22 Nov 2024

Memorandum Articles

8 Months Ago on 22 Nov 2024

Confirmation Statement With No Updates

11 Months Ago on 19 Aug 2024

Accounts With Accounts Type Small

1 Year Ago on 31 May 2024

Change Person Director Company With Change Date

1 Year Ago on 04 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 12 Dec 2023

Change Person Director Company

1 Year Ago on 14 Nov 2023

Change Person Director Company With Change Date

1 Year Ago on 25 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 25 Sep 2023

Confirmation Statement With Updates

1 Year Ago on 25 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Jun 2023

Accounts With Accounts Type Small

2 Years Ago on 08 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Aug 2022

Accounts With Accounts Type Small

3 Years Ago on 26 May 2022

Termination Director Company With Name Termination Date

3 Years Ago on 16 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Aug 2021

Accounts With Accounts Type Small

4 Years Ago on 26 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 01 Sep 2020

Accounts With Accounts Type Small

4 Years Ago on 06 Aug 2020

Appoint Person Director Company With Name Date

5 Years Ago on 11 Oct 2019

Appoint Person Director Company With Name Date

5 Years Ago on 11 Oct 2019

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
RAUF, Tahirsecretary 01 Jul 2025
BHAMBRI, Sunita, Ms.director May 196806 Mar 2012
GLADSTONE, Jessica Catherinedirector Jan 197816 Aug 2006
KING, Peter David Spencerdirector Jan 196009 Feb 2016
KITCHINGHAM, Rebecca Janedirector Jan 196802 Oct 2019
LEESE, Roger Georgedirector Oct 196516 Aug 2006
NEU, Birgit Isabeldirector Dec 196931 Oct 2011
NEWCOMBE, Stephen Thomasdirector Oct 196302 Oct 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.