ETHIOPIAID

Register to unlock more data on OkredoRegister

ETHIOPIAID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02435882

Incorporation date

25/10/1989

Size

Full

Contacts

Registered address

Registered address

1 Circus Place, Bath BA1 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Termination of appointment of Michael Charles Norman as a director on 2025-05-30
dot icon04/06/2025
Appointment of Ms Nicola Ann Bullock as a director on 2025-05-30
dot icon24/04/2025
Termination of appointment of Lisa Cousins as a secretary on 2025-04-23
dot icon24/04/2025
Appointment of Mrs Rebecca Lorraine Fuller as a secretary on 2025-04-23
dot icon09/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon25/07/2024
Director's details changed for Mrs Alex Mary Chapman on 2024-07-25
dot icon25/07/2024
Director's details changed for Ms Edith Alexandra Luning Prak on 2024-07-25
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from Ethiopiaid PO Box 5168 Bath BA1 0RR England to 1 Circus Place Bath BA1 2PG on 2024-03-18
dot icon06/12/2023
Appointment of Vanessa Catterall as a director on 2023-11-23
dot icon27/11/2023
Termination of appointment of Sally Louise Grimsdale as a director on 2023-11-23
dot icon03/10/2023
Amended full accounts made up to 2022-12-31
dot icon26/09/2023
Appointment of Helena Smith as a director on 2023-09-21
dot icon06/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr Patrick James Reed as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Tessa Reed as a director on 2023-05-18
dot icon18/05/2023
Termination of appointment of Helen Horn as a director on 2023-05-18
dot icon07/11/2022
Termination of appointment of Sally Grimsdale as a secretary on 2022-10-07
dot icon07/11/2022
Appointment of Mrs Lisa Cousins as a secretary on 2022-10-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Peter
Director
31/12/1992 - 13/10/2014
-
Pridgeon, Simon
Director
13/09/2004 - 01/07/2007
2
Prak, Edith Alexandra Luning
Director
14/10/2014 - Present
2
Reed, James Andrew
Director
19/10/1991 - 13/09/2004
98
Reed, Nicola Jane
Director
13/10/2014 - 04/05/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHIOPIAID

ETHIOPIAID is an(a) Active company incorporated on 25/10/1989 with the registered office located at 1 Circus Place, Bath BA1 2PG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHIOPIAID?

toggle

ETHIOPIAID is currently Active. It was registered on 25/10/1989 .

Where is ETHIOPIAID located?

toggle

ETHIOPIAID is registered at 1 Circus Place, Bath BA1 2PG.

What does ETHIOPIAID do?

toggle

ETHIOPIAID operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ETHIOPIAID?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with no updates.