Background WavePink WaveYellow Wave

ETHIOPIAID (02435882)

ETHIOPIAID (02435882) is an active UK company. incorporated on 25 October 1989. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ETHIOPIAID has been registered for 36 years. Current directors include BULLOCK, Nicola Ann, CATTERALL, Vanessa, CHAPMAN, Alex Mary and 5 others.

Company Number
02435882
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 1989
Age
36 years
Address
1 Circus Place, Bath, BA1 2PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BULLOCK, Nicola Ann, CATTERALL, Vanessa, CHAPMAN, Alex Mary, FENN, Alexandra Mary, GEBREYES, Alemayehu Asfaw, Dr, PRAK, Edith Alexandra Luning, REED, Patrick James, SMITH, Helena
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHIOPIAID

ETHIOPIAID is an active company incorporated on 25 October 1989 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ETHIOPIAID was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02435882

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

Age

36 Years

Incorporated 25 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

1 Circus Place Bath, BA1 2PG,

Previous Addresses

Ethiopiaid PO Box 5168 Bath BA1 0RR England
From: 22 February 2021To: 18 March 2024
PO Box PO Box 516 PO Box 5168 PO Box 5168 Bath BA1 0RR England
From: 22 February 2021To: 22 February 2021
Top Floor Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG
From: 21 December 2015To: 22 February 2021
Upper Borough Court Floor 3 Upper Borough Walls Bath Somerset
From: 15 October 2013To: 21 December 2015
Upper Borough Court Floor 3 Upper Borough Court Upper Borough Walls Bath Somerset United Kingdom
From: 18 September 2013To: 15 October 2013
6 Sloane Street London SW1X 9LE United Kingdom
From: 8 October 2010To: 18 September 2013
3Rd Floor Academy Court 94 Chancery Lane London Greater London WC2A 1DT
From: 25 October 1989To: 8 October 2010
Timeline

24 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Sept 19
Director Joined
Mar 22
Director Left
Jun 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FULLER, Rebecca Lorraine

Active
Circus Place, BathBA1 2PG
Secretary
Appointed 23 Apr 2025

BULLOCK, Nicola Ann

Active
Circus Place, BathBA1 2PG
Born August 1982
Director
Appointed 30 May 2025

CATTERALL, Vanessa

Active
Circus Place, BathBA1 2PG
Born September 1977
Director
Appointed 23 Nov 2023

CHAPMAN, Alex Mary

Active
Circus Place, BathBA1 2PG
Born January 1971
Director
Appointed 11 Dec 2007

FENN, Alexandra Mary

Active
Circus Place, BathBA1 2PG
Born August 1965
Director
Appointed 29 Jun 2012

GEBREYES, Alemayehu Asfaw, Dr

Active
Circus Place, BathBA1 2PG
Born March 1976
Director
Appointed 27 Jan 2022

PRAK, Edith Alexandra Luning

Active
Circus Place, BathBA1 2PG
Born February 1962
Director
Appointed 14 Oct 2014

REED, Patrick James

Active
Circus Place, BathBA1 2PG
Born September 1996
Director
Appointed 18 May 2023

SMITH, Helena

Active
Circus Place, BathBA1 2PG
Born September 1978
Director
Appointed 21 Sept 2023

BATES, Matt

Resigned
Floor 3, Bath
Secretary
Appointed 05 Aug 2013
Resigned 02 Sept 2014

BIERCA, Kasia

Resigned
Sloane Street, LondonSW1X 9LE
Secretary
Appointed 08 Feb 2011
Resigned 09 Sept 2011

BROWN, Timothy Mark Duncan

Resigned
30 Howard Avenue, SloughSL2 1LE
Secretary
Appointed 30 Mar 1998
Resigned 01 Aug 1999

BUCKLEY, Sally Jane

Resigned
Howard Mews, LondonN5 1SD
Secretary
Appointed 04 Feb 2008
Resigned 18 Feb 2009

CLIFFORD, Robert

Resigned
Floor 3, Bath
Secretary
Appointed 02 Sept 2014
Resigned 14 Oct 2014

CONNAL, Nichola Louise

Resigned
Sloane Street, LondonSW1X 9LE
Secretary
Appointed 01 Feb 2010
Resigned 08 Feb 2011

COUSINS, Lisa

Resigned
Circus Place, BathBA1 2PG
Secretary
Appointed 07 Oct 2022
Resigned 23 Apr 2025

FAIRWEATHER, Tessa

Resigned
14 Drayton Road, LondonNW10 4EL
Secretary
Appointed 04 Jan 2000
Resigned 22 Dec 2000

FOSTER, Helen Elizabeth

Resigned
11 Oak Lane, WindsorSL4 5EU
Secretary
Appointed 15 Mar 1996
Resigned 30 Oct 1996

GERULAT, Anne

Resigned
3 Laurence Mews, LondonW12 9AT
Secretary
Appointed 27 Nov 2002
Resigned 06 Jan 2004

GOULDS, Christine Roberta

Resigned
52 Temple Mill Island, MarlowSL7 1SQ
Secretary
Appointed 01 Oct 1992
Resigned 07 Jul 1994

GRIMSDALE, Sally

Resigned
Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 14 Oct 2014
Resigned 07 Oct 2022

HEYES, Steven John

Resigned
22 Bencombe Road, MarlowSL7 3NZ
Secretary
Appointed 06 Jan 2004
Resigned 31 Mar 2005

HOBMAN, Penelope Claire

Resigned
14 Bartrams Lane, Hedley WoodEN4 0EH
Secretary
Appointed 22 Dec 2000
Resigned 01 Oct 2001

HOYLAND, Abigail

Resigned
Sloane Street, LondonSW1X 9LE
Secretary
Appointed 22 Sept 2011
Resigned 05 Aug 2013

KANE, Peter Minford

Resigned
15 Castle Road, IsleworthTW7 6QR
Secretary
Appointed 02 Jan 1997
Resigned 30 Mar 1998

LOVELL, Thomas Mark

Resigned
19 Beechwood Court, ChiswickW4 3HJ
Secretary
Appointed 07 Sept 1994
Resigned 15 Mar 1996

MCVAY, Steven James

Resigned
Honister Avenue, Newcastle Upon TyneNE2 3PA
Secretary
Appointed 18 Feb 2009
Resigned 31 Jan 2010

MENZIES GOW, Sarah

Resigned
66b Frithville Gardens, LondonW12 7JN
Secretary
Appointed 01 Oct 2001
Resigned 27 Nov 2002

NAPPER, Paul Richard

Resigned
320 Woodgrange Drive, Southend On SeaSS1 2XR
Secretary
Appointed 01 Aug 1999
Resigned 04 Jan 2000

REED, Alec Edward

Resigned
Hawthornden Harvest Road, EghamTW20 0QT
Secretary
Appointed N/A
Resigned 01 Oct 1992

SHAH, Deepa

Resigned
7 St Bernards, CroydonCR0 5UL
Secretary
Appointed 09 Oct 2006
Resigned 04 Feb 2008

STURDY, Richard William

Resigned
22 Mornington Avenue, LondonW14 8UJ
Secretary
Appointed 31 Jan 2005
Resigned 17 Oct 2005

WHITE, James Morrison

Resigned
9 Saint Peter Street Top Flat, WinchesterSO23 8BW
Secretary
Appointed 17 Oct 2005
Resigned 04 Feb 2008

ABERNETHY, Andrew

Resigned
22 Malden Fields, BusheyWD23 2QA
Born November 1974
Director
Appointed 19 Sept 2007
Resigned 17 Jun 2009

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed 14 Sept 2004
Resigned 14 Apr 2010

Persons with significant control

1

Mrs Alexandra Mary Chapman

Active
Church Lane, BathBA2 6BD
Born January 1971

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 October 2023
AAMDAAMD
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
25 August 2009
288cChange of Particulars
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
353353
Legacy
31 October 2007
287Change of Registered Office
Legacy
31 October 2007
190190
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
287Change of Registered Office
Legacy
8 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
10 October 2006
288cChange of Particulars
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
7 October 2005
353353
Legacy
7 October 2005
288cChange of Particulars
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
3 April 2000
287Change of Registered Office
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
2 April 1996
287Change of Registered Office
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
3 October 1994
288288
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
13 October 1992
288288
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Legacy
16 July 1991
363aAnnual Return
Legacy
20 November 1989
224224
Incorporation Company
25 October 1989
NEWINCIncorporation