International Organisation Development Ltd. SHEFFIELD


Founded in 1998, International Organisation Development, classified under reg no. 03613839 is an active company. Currently registered at Omega Court S11 8FT, Sheffield the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since January 25, 1999 International Organisation Development Ltd. is no longer carrying the name International Organisational Development.

At present there are 7 directors in the the company, namely Elizabeth M., Nur A. and Erica M. and others. In addition one secretary - Joanne R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Organisation Development Ltd. Address / Contact

Office Address Omega Court
Office Address2 362 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613839
Date of Incorporation Wed, 12th Aug 1998
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 20 November 2023

Nur A.

Position: Director

Appointed: 23 January 2023

Joanne R.

Position: Secretary

Appointed: 23 January 2023

Erica M.

Position: Director

Appointed: 16 October 2017

Nicholas Y.

Position: Director

Appointed: 08 June 2017

Matthew C.

Position: Director

Appointed: 02 September 2013

Julian G.

Position: Director

Appointed: 19 April 2004

Mark K.

Position: Director

Appointed: 18 July 2001

Stephanie D.

Position: Director

Appointed: 23 May 2018

Resigned: 30 April 2023

Sonia C.

Position: Director

Appointed: 16 October 2017

Resigned: 31 August 2019

Susan W.

Position: Director

Appointed: 16 October 2017

Resigned: 31 December 2021

John H.

Position: Director

Appointed: 01 April 2012

Resigned: 19 March 2017

Sheelagh O.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2015

Sarah W.

Position: Director

Appointed: 17 September 2007

Resigned: 12 December 2016

Catherine C.

Position: Director

Appointed: 01 April 2007

Resigned: 20 December 2010

Taufik S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 30 June 2022

Austin S.

Position: Secretary

Appointed: 09 November 2004

Resigned: 31 August 2006

Philippa H.

Position: Director

Appointed: 06 January 2000

Resigned: 28 February 2005

Martin P.

Position: Director

Appointed: 12 August 1998

Resigned: 31 August 2004

Martin P.

Position: Secretary

Appointed: 12 August 1998

Resigned: 31 August 2004

Ashlynn H.

Position: Secretary

Appointed: 12 August 1998

Resigned: 12 August 1998

Anoop S.

Position: Director

Appointed: 12 August 1998

Resigned: 31 July 2005

Juliet P.

Position: Director

Appointed: 12 August 1998

Resigned: 01 October 2003

Rajan S.

Position: Director

Appointed: 12 August 1998

Resigned: 18 April 2006

Mark B.

Position: Director

Appointed: 12 August 1998

Resigned: 12 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Iod Parc Eot Ltd from Sheffield, England. This PSC is categorised as "a limited", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Mark K. This PSC owns 25-50% shares. The third one is Julian G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Iod Parc Eot Ltd

Omega Court 362 Cemetery Road, Sheffield, S11 8FT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 13490504
Notified on 31 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark K.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Julian G.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: 25-50% shares

Company previous names

International Organisational Development January 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312018-10-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand712 687784 352415 672504 433718 2231 145 2551 054 340975 609285 602
Current Assets1 415 7441 448 7451 145 2501 824 5921 940 6271 678 4751 946 8261 835 2111 747 962
Debtors703 057664 393729 5781 320 1591 222 404533 220892 486859 6021 462 360
Net Assets Liabilities470 526620 787415 228474 755528 972573 311653 704370 679507 838
Other Debtors9 61313 3139 73422 28124 03113 9896 35331 40138 425
Property Plant Equipment443 418445 5351 040 4161 030 8761 024 9331 016 5081 009 228996 7101 043 749
Other
Amount Specific Advance Or Credit Directors44 67929 811       
Amount Specific Advance Or Credit Made In Period Directors33 99370 000       
Amount Specific Advance Or Credit Repaid In Period Directors61 20055 132       
Accumulated Amortisation Impairment Intangible Assets13 41715 71718 01719 74220 89223 000 23 000 
Accumulated Depreciation Impairment Property Plant Equipment73 24682 41386 134100 546107 109122 574144 110165 003175 345
Amounts Owed By Group Undertakings63 13236 966       
Amounts Owed To Group Undertakings14146 89532 08562 56364 08744 07645 18012 757
Average Number Employees During Period   302829313237
Bank Borrowings253 983238 091725 430693 732672 957629 355580 0841 039 225917 543
Bank Borrowings Overdrafts238 867221 290683 386649 980624 685584 061534 790910 430782 656
Bank Overdrafts109 976106 524198 205199 091194 73185 65355 657  
Creditors238 867221 290683 386903 604842 850728 654994 675910 430822 875
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 15317 939 2 8195 547  18 307
Disposals Property Plant Equipment 7 35721 507 4 0487 267  21 367
Fixed Assets453 067452 8841 045 4651 039 7821 032 6891 022 2451 014 9651 002 4471 049 486
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 78628 80011 49011 4903 83013 7593 7442 80813 759
Increase From Amortisation Charge For Year Intangible Assets 2 3002 3001 7251 1502 108   
Increase From Depreciation Charge For Year Property Plant Equipment 15 32021 66014 4129 38221 01221 536 28 649
Intangible Assets9 5837 2834 9833 2582 108    
Intangible Assets Gross Cost23 00023 00023 00023 00023 00023 000 23 000 
Investments Fixed Assets6666665 6485 6485 7375 7375 7375 737
Investments In Group Undertakings6666665 6485 6485 7375 7375 7375 737
Net Current Assets Liabilities260 795394 77558 499343 674344 230285 506639 659286 395303 366
Other Creditors694 191606 671336 177253 624218 165144 593459 885983 804733 923
Other Taxation Social Security Payable137 388158 114180 45199 292135 392234 854173 436142 155153 439
Percentage Class Share Held In Subsidiary    100100100 100
Property Plant Equipment Gross Cost516 664527 9481 126 5501 131 4221 132 0421 139 0821 153 3381 161 7131 219 094
Provisions For Liabilities Balance Sheet Subtotal4 4695 5825 3505 0975 0975 7866 2457 73322 139
Total Additions Including From Business Combinations Property Plant Equipment 18 641620 1094 8724 66814 30714 256 78 748
Total Assets Less Current Liabilities713 862847 6591 103 9641 383 4561 376 9191 307 7511 654 6241 288 8421 352 852
Total Borrowings363 959344 615923 635892 823867 688715 008635 741  
Trade Creditors Trade Payables198 264165 846322 979621 553394 177359 062195 569248 882398 366
Trade Debtors Trade Receivables630 312614 114719 8441 297 8781 198 373519 231886 133828 2011 423 935
Dividends Paid       80 00050 000
Finance Lease Liabilities Present Value Total        11 224
Finance Lease Payments Owing Minimum Gross        14 254
Future Finance Charges On Finance Leases        3 030
Increase Decrease In Property Plant Equipment        62 355
Profit Loss       156 166273 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to April 30, 2023
filed on: 11th, January 2024
Free Download (11 pages)

Company search

Advertisements