Background WavePink WaveYellow Wave

INTERNATIONAL NEPAL FELLOWSHIP (03060972)

INTERNATIONAL NEPAL FELLOWSHIP (03060972) is an active UK company. incorporated on 24 May 1995. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. INTERNATIONAL NEPAL FELLOWSHIP has been registered for 30 years. Current directors include ANGDEMBE, Deborah, COLLINS, Stephen Paul, CORDELL, Andrew John and 4 others.

Company Number
03060972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 1995
Age
30 years
Address
196-198 Edward Road, Birmingham, B12 9LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANGDEMBE, Deborah, COLLINS, Stephen Paul, CORDELL, Andrew John, HART, Rosemary Louise, LYMER, Andrew Michael, Professor, NORTON, Diane, SMITH, Ian, Dr
SIC Codes
86900, 88990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL NEPAL FELLOWSHIP

INTERNATIONAL NEPAL FELLOWSHIP is an active company incorporated on 24 May 1995 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. INTERNATIONAL NEPAL FELLOWSHIP was registered 30 years ago.(SIC: 86900, 88990, 94910)

Status

active

Active since 30 years ago

Company No

03060972

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

196-198 Edward Road Balsall Heath Birmingham, B12 9LX,

Previous Addresses

24 Weoley Park Road Birmingham B29 6QX England
From: 7 February 2018To: 28 March 2022
The Cottage 22 Weoley Park Road Birmingham B29 6QU
From: 14 June 2013To: 7 February 2018
, 22 the Cottage, 22 Weoley Park Road, Birmingham, West Midlands, B29 6QU, United Kingdom
From: 6 April 2011To: 14 June 2013
, 3Rd Floor 104-106 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8LT
From: 24 May 1995To: 6 April 2011
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HANNING, Matthew Robert

Active
Edward Road, BirminghamB12 9LX
Secretary
Appointed 20 May 2025

ANGDEMBE, Deborah

Active
Silver Hill, SandhurstGU47 0QT
Born April 1971
Director
Appointed 10 Jun 2023

COLLINS, Stephen Paul

Active
Edward Road, BirminghamB12 9LX
Born March 1968
Director
Appointed 21 Mar 2020

CORDELL, Andrew John

Active
Edward Road, BirminghamB12 9LX
Born May 1960
Director
Appointed 08 Jun 2024

HART, Rosemary Louise

Active
Edward Road, BirminghamB12 9LX
Born December 1988
Director
Appointed 03 Feb 2018

LYMER, Andrew Michael, Professor

Active
Edward Road, BirminghamB12 9LX
Born October 1968
Director
Appointed 20 Jun 2020

NORTON, Diane

Active
Edward Road, BirminghamB12 9LX
Born November 1959
Director
Appointed 04 Oct 2025

SMITH, Ian, Dr

Active
Edward Road, BirminghamB12 9LX
Born April 1957
Director
Appointed 21 Mar 2020

HITCHIN, Peter

Resigned
Mission House 69 Wentworth Road, BirminghamB17 9SS
Secretary
Appointed 24 May 1995
Resigned 05 Jul 1997

REYNOLDS, John

Resigned
275 Quinton Road, BirminghamB17 0RB
Secretary
Appointed 05 Jul 1997
Resigned 09 Jun 2025

AISTHORPE, Stephen Mark

Resigned
8 Bihmkali Patan, Pokhara
Born October 1963
Director
Appointed 07 Dec 2002
Resigned 16 Apr 2005

BELCHER, Francis Tristram

Resigned
Frietuna 6 Harold Grove, Frinton On SeaCO13 9BD
Born July 1931
Director
Appointed 24 May 1995
Resigned 04 Oct 1995

BRADLEY, John Stewart

Resigned
Oregon Avenue Road, CobhamKT11 3HW
Born June 1935
Director
Appointed 05 Jul 1997
Resigned 16 Apr 2005

BRUCE, Pete

Resigned
37 Boundary Road, NottinghamNG9 2RG
Born October 1974
Director
Appointed 03 Dec 2005
Resigned 27 Mar 2010

COPE, Keith James

Resigned
35 Kendon Drive, Westbury On TrymBS10 5BS
Born February 1939
Director
Appointed 24 May 1995
Resigned 22 Jun 1996

CORDELL, Andrew John

Resigned
Ridgehill, BristolBS9 4SB
Born May 1960
Director
Appointed 24 Jan 2009
Resigned 14 Dec 2019

CRANSTON, Margaret Elizabeth

Resigned
Broom Cottage, BarnstapleEX31 4EG
Born March 1956
Director
Appointed 02 Jul 2005
Resigned 02 Dec 2006

CRANSTON, Robert Edward

Resigned
32 Elizabeth Gardens, CirencesterGL7 5LP
Born November 1953
Director
Appointed 23 Nov 1996
Resigned 09 Oct 2004

CRAVEN, Alison Margaret

Resigned
Priors Road, HuntingdonPE28 9BT
Born January 1946
Director
Appointed 19 Jan 2008
Resigned 29 Jun 2013

DHAKAL, Hom Nath, Dr

Resigned
Gains Road, SouthseaPO4 0PL
Born May 1963
Director
Appointed 18 Sept 2010
Resigned 02 Dec 2017

DIXIE, David Robin

Resigned
34 Swarthmore Road, BirminghamB29 4JS
Born December 1949
Director
Appointed 07 Dec 2002
Resigned 27 Mar 2010

DONALDSON, Tom

Resigned
22 Weoley Park Road, BirminghamB29 6QU
Born May 1986
Director
Appointed 27 Mar 2010
Resigned 02 Dec 2017

FORBES STONE, Elizabeth, Reverend Doctor

Resigned
64 Northcroft Lane, NewburyRG14 1BN
Born July 1961
Director
Appointed 24 May 1995
Resigned 19 Jan 2008

GAMMIE, Andrew Rollason

Resigned
3 Green Lane, ChippenhamSN14 8JW
Born September 1964
Director
Appointed 04 Dec 2004
Resigned 06 Dec 2014

GILL, Joyce Barbara

Resigned
Parkside Little Moor, BradfordBD13 1DB
Born August 1947
Director
Appointed 25 Apr 1998
Resigned 23 Jun 2001

HALPIN, David Charles

Resigned
Coton Lodge Lichfield Road, TamworthB79 7SH
Born January 1954
Director
Appointed 24 May 1995
Resigned 10 Nov 2012

HAMLET, Roger

Resigned
Weoley Park Road, BirminghamB29 6QX
Born May 1989
Director
Appointed 26 Jun 2010
Resigned 20 Jun 2020

HART, Rosemary Louise

Resigned
22 Weoley Park Road, BirminghamB29 6QU
Born December 1988
Director
Appointed 02 Dec 2017
Resigned 02 Dec 2017

HAY, Sarah

Resigned
29 Chamwells Avenue, GloucesterGL2 9JB
Born August 1970
Director
Appointed 07 Oct 2006
Resigned 16 Jan 2010

HOPKINSON, Peter

Resigned
Weoley Park Road, BirminghamB29 6QX
Born November 1957
Director
Appointed 10 Sept 2011
Resigned 19 Sept 2020

KIRBY, Keith

Resigned
55 Westfield Road, SurbitonKT6 4EJ
Born May 1948
Director
Appointed 24 May 1995
Resigned 11 Jul 1998

LEIGHTON, Anthony Robert, Reverend

Resigned
The Vicarage, LoughboroughLE11 4LF
Born May 1956
Director
Appointed 24 May 1995
Resigned 19 Jan 2013

MCCONKEY, David Stewart

Resigned
Edward Road, BirminghamB12 9LX
Born August 1947
Director
Appointed 06 Dec 2014
Resigned 06 Oct 2024

MEANLEY, Sarah, Dr

Resigned
371 Moat Road, OldburyB68 8EH
Born December 1956
Director
Appointed 01 Jul 2000
Resigned 16 May 2003

NICHOLS, George Robert

Resigned
17 Tennison Road, LondonSE25 5RY
Born March 1933
Director
Appointed 24 May 1995
Resigned 01 Jul 2000
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
31 July 1995
224224
Incorporation Company
24 May 1995
NEWINCIncorporation