EDAID FOUNDATION

Register to unlock more data on OkredoRegister

EDAID FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09437469

Incorporation date

12/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Aldwych House Aldwych House, 2nd Floor, London WC2A 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2015)
dot icon15/04/2026
Micro company accounts made up to 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon17/10/2025
Registered office address changed from 1 Poultry London EC2R 8EJ England to Aldwych House Aldwych House 2nd Floor London WC2A 2AZ on 2025-10-17
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/04/2023
Change of details for Mr Thomas Joseph Woolf as a person with significant control on 2023-04-08
dot icon08/04/2023
Director's details changed for Mr Thomas Joseph Woolf on 2023-04-08
dot icon26/01/2023
Registered office address changed from No.1 Poultry London EC2R 8EN England to 1 Poultry London EC2R 8EJ on 2023-01-27
dot icon03/01/2023
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 1 Poultry 1 Poultry London EC2R 8EN on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Registered office address changed from 1 Poultry 1 Poultry London EC2R 8EN England to No.1 Poultry London EC2R 8EN on 2023-01-03
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon03/03/2021
Registered office address changed from 35 Catherine Place London SW1E 6DY England to Kemp House 160 City Road London EC1V 2NX on 2021-03-03
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon11/02/2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 35 Catherine Place London SW1E 6DY on 2020-02-11
dot icon11/02/2020
Confirmation statement made on 2019-05-14 with no updates
dot icon07/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Tamara Risso-Gill as a director on 2018-05-08
dot icon18/04/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon24/02/2017
Termination of appointment of Zoe Tritton as a director on 2016-09-01
dot icon11/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/08/2016
Registered office address changed from C/O Edaid Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2016-08-08
dot icon03/08/2016
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to C/O Edaid Kemp House 160 City Road London EC1V 2NX on 2016-08-03
dot icon02/08/2016
Registered office address changed from 33 Hereford House Fulham Road London SW10 9UY United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2016-08-02
dot icon09/03/2016
Annual return made up to 2016-02-12 no member list
dot icon19/01/2016
Termination of appointment of Cleopatra Liana Folkes as a director on 2015-08-01
dot icon25/08/2015
Appointment of Mrs Tamara Risso-Gill as a director on 2015-08-25
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Statement of company's objects
dot icon08/04/2015
Director's details changed for Mr Thomas Woolf on 2015-02-12
dot icon08/04/2015
Director's details changed for Miss Cleopatra Liana Folkes on 2015-02-12
dot icon12/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
246.17K
-
0.00
-
-
2023
0
304.72K
-
0.00
-
-
2023
0
304.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

304.72K £Ascended23.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Thomas Joseph
Director
12/02/2015 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDAID FOUNDATION

EDAID FOUNDATION is an(a) Active company incorporated on 12/02/2015 with the registered office located at Aldwych House Aldwych House, 2nd Floor, London WC2A 2AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDAID FOUNDATION?

toggle

EDAID FOUNDATION is currently Active. It was registered on 12/02/2015 .

Where is EDAID FOUNDATION located?

toggle

EDAID FOUNDATION is registered at Aldwych House Aldwych House, 2nd Floor, London WC2A 2AZ.

What does EDAID FOUNDATION do?

toggle

EDAID FOUNDATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for EDAID FOUNDATION?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-12-31.