UKBizDB.co.uk

ETHIOPIAID

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ethiopiaid. The company was founded 34 years ago and was given the registration number 02435882. The firm's registered office is in BATH. You can find them at Top Floor Upper Borough Court, Upper Borough Walls, Bath, Bath & North East Somerset. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ETHIOPIAID
Company Number:02435882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Top Floor Upper Borough Court, Upper Borough Walls, Bath, Bath & North East Somerset, BA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Circus Place, Bath, England, BA1 2PG

Secretary07 October 2022Active
1, Circus Place, Bath, England, BA1 2PG

Director23 November 2023Active
The Dell, Church Lane, Widcombe, Bath, BA2 6BD

Director11 December 2007Active
1, Circus Place, Bath, England, BA1 2PG

Director29 June 2012Active
1, Circus Place, Bath, England, BA1 2PG

Director27 January 2022Active
1, Circus Place, Bath, England, BA1 2PG

Director05 May 2011Active
6, Aris Way, Buckingham, England, MK18 1FX

Director14 October 2014Active
1, Circus Place, Bath, England, BA1 2PG

Director18 May 2023Active
1, Circus Place, Bath, England, BA1 2PG

Director21 September 2023Active
Upper Borough Court, Floor 3, Upper Borough Walls, Bath, United Kingdom,

Secretary05 August 2013Active
6, Sloane Street, London, United Kingdom, SW1X 9LE

Secretary08 February 2011Active
30 Howard Avenue, Slough, SL2 1LE

Secretary30 March 1998Active
2, Howard Mews, London, N5 1SD

Secretary04 February 2008Active
Upper Borough Court, Floor 3, Upper Borough Walls, Bath,

Secretary02 September 2014Active
6, Sloane Street, London, United Kingdom, SW1X 9LE

Secretary01 February 2010Active
14 Drayton Road, London, NW10 4EL

Secretary04 January 2000Active
11 Oak Lane, Windsor, SL4 5EU

Secretary15 March 1996Active
3 Laurence Mews, London, W12 9AT

Secretary27 November 2002Active
52 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Secretary01 October 1992Active
94, Chancery Lane, London, England, WC2A 1DT

Secretary14 October 2014Active
22 Bencombe Road, Marlow, SL7 3NZ

Secretary06 January 2004Active
14 Bartrams Lane, Hedley Wood, EN4 0EH

Secretary22 December 2000Active
6, Sloane Street, London, United Kingdom, SW1X 9LE

Secretary22 September 2011Active
15 Castle Road, Isleworth, TW7 6QR

Secretary02 January 1997Active
19 Beechwood Court, 24 Park Road, Chiswick, W4 3HJ

Secretary07 September 1994Active
22, Honister Avenue, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3PA

Secretary18 February 2009Active
66b Frithville Gardens, London, W12 7JN

Secretary01 October 2001Active
320 Woodgrange Drive, Southend On Sea, SS1 2XR

Secretary01 August 1999Active
Hawthornden Harvest Road, Englefield Green, Egham, TW20 0QT

Secretary-Active
7 St Bernards, Chichester Road, Croydon, CR0 5UL

Secretary09 October 2006Active
22 Mornington Avenue, London, W14 8UJ

Secretary31 January 2005Active
9 Saint Peter Street Top Flat, 9 Saint Peter Street, Winchester, SO23 8BW

Secretary17 October 2005Active
22 Malden Fields, Bushey, WD23 2QA

Director19 September 2007Active
The Crest 1 Highview Place, Arterberry Road, London, SW20 8AL

Director14 September 2004Active
11 Macaulay Buildings, Bath, BA2 6AT

Director18 September 2003Active

People with Significant Control

Mrs Alexandra Mary Chapman
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Dell, Church Lane, Bath, England, BA2 6BD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

Change registered office address company with date old address new address.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts amended with accounts type full.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.