RIPPLE EFFECT INTERNATIONAL - BATH


Company Profile Company Filings

Overview

RIPPLE EFFECT INTERNATIONAL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BATH and has the status: Active.
RIPPLE EFFECT INTERNATIONAL was incorporated 35 years ago on 25/08/1988 and has the registered number: 02290024. The accounts status is GROUP and accounts are next due on 31/03/2025.

RIPPLE EFFECT INTERNATIONAL - BATH

This company is listed in the following categories:
01610 - Support activities for crop production
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE OLD ESTATE YARD
BATH
BA2 9BR

This Company Originates in : United Kingdom
Previous trading names include:
SEND A COW (until 05/09/2022)
SENDACOW STOCKAID LTD (until 19/02/2007)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON ROBERT GILL May 1958 British Director 2022-03-27 CURRENT
MR ANDREW JOHN GILLAM Nov 1970 British Director 2019-01-18 CURRENT
ALISON JANE GRIFFITH Aug 1964 British Director 2020-01-22 CURRENT
MS STEPHANIE DENNISON May 1971 Australian Director 2015-12-16 CURRENT
DR PETER JEFFRIES Sep 1956 British Director 2023-03-24 CURRENT
MRS PATRICIA GRAY NAPIER Mar 1947 British Director 2022-01-26 CURRENT
SIMON DOHERTY May 1975 British Director 2019-01-18 CURRENT
ELIZABETH SARAH BRUNWIN Mar 1956 British Director 2022-01-26 CURRENT
ALAN KERBEY Nov 1949 English Director 2018-01-29 UNTIL 2020-04-23 RESIGNED
MIRIAM KANAKULYA Jun 1960 Ugandan Director 2014-12-11 UNTIL 2016-12-14 RESIGNED
FLORENCE NAMBASA MASEMBE KASIRYE Aug 1956 Ugandan Director 2009-12-15 UNTIL 2018-01-29 RESIGNED
IAN HARVEY GLASGOW Jul 1938 British Director 1999-11-03 UNTIL 2009-06-23 RESIGNED
MR DAVID NATHAN TENDAI KUWANA Feb 1953 British Director 2022-01-26 UNTIL 2023-10-24 RESIGNED
ANNE BEATON MUIR Sep 1937 British Director 1995-09-16 UNTIL 1996-06-14 RESIGNED
JEAN EMILY MAKIN Mar 1941 British Director 1999-11-03 UNTIL 2001-09-20 RESIGNED
REV CANON PHILIP MOUNSTEPHEN Jul 1959 British Director 2015-12-16 UNTIL 2019-01-18 RESIGNED
DR ANDREW JIMMY MUBEEZI-MAGOOLA Oct 1966 Ugandan Director 2018-01-29 UNTIL 2022-01-26 RESIGNED
MS SARAH ANN BOYD PINCH Aug 1972 British Director 2013-03-17 UNTIL 2014-12-11 RESIGNED
MR PETER FRANK HINTON Apr 1961 British Director 2014-12-11 UNTIL 2023-01-25 RESIGNED
MR MARK HILLMAN Apr 1953 British Director 1997-10-17 UNTIL 2009-12-15 RESIGNED
MR WILLIAM ANTHONY HERBERT Jul 1947 British Director RESIGNED
JENNIFER ANN HEMMING Jun 1963 British Director 2002-06-25 UNTIL 2015-12-16 RESIGNED
MR JOHN FREDERICK KNIGHT LONGMAN Dec 1948 British Director 1991-11-02 UNTIL 2006-12-12 RESIGNED
KATRINA ANNE PENNANT SUDBURY Jul 1951 Secretary 1991-11-02 UNTIL 1993-10-07 RESIGNED
JENNIFER ANN HEMMING Jun 1963 British Secretary 2003-12-09 UNTIL 2015-12-16 RESIGNED
MR JOHN FREDERICK KNIGHT LONGMAN Dec 1948 British Secretary 1996-10-24 UNTIL 2003-12-09 RESIGNED
EDRED NIGEL BOWMAN May 1935 British Secretary 1993-10-07 UNTIL 1996-10-24 RESIGNED
GERALD ADDICOTT Jul 1948 British Secretary RESIGNED
DAVID ROBINSON Sep 1944 British Director RESIGNED
GERALD ALFORD Jul 1931 British Director RESIGNED
MR CHRISTOPHER JOSEPH ALESSANDRO EGITTO Feb 1976 British Director 2013-03-17 UNTIL 2021-01-29 RESIGNED
KENNETH DARCH Jun 1928 British Director RESIGNED
MS FIONA CRISP Apr 1969 British Director 2015-12-16 UNTIL 2023-12-14 RESIGNED
MR THEODORE JOHN CRACKNELL May 1932 British Director RESIGNED
MS ANN VICTORIA COSSTICK Feb 1951 British Director 2006-12-12 UNTIL 2009-03-24 RESIGNED
KENNETH IAN HOWARD CLARKE Jul 1931 British Director 1993-10-07 UNTIL 1997-10-17 RESIGNED
ANTHONY JAMES BUSH Apr 1938 British Director RESIGNED
DAVID BRAGG Sep 1950 British Director RESIGNED
MR ANDREW ERNEST FRIEND Jan 1953 British Director 1991-12-02 UNTIL 2000-12-14 RESIGNED
EDRED NIGEL BOWMAN May 1935 British Director 1997-10-17 UNTIL 1999-11-03 RESIGNED
ANDREW OBARA Mar 1963 Ugandan Director 2011-03-04 UNTIL 2014-03-10 RESIGNED
ROSALINE CHRISTINE MAY ADDICOTT Feb 1950 British Director RESIGNED
ALISON CLARE BLACKWELL Mar 1963 British Director 2002-06-25 UNTIL 2015-12-16 RESIGNED
JOHN GEAKE Mar 1952 British Director 2014-12-11 UNTIL 2023-03-24 RESIGNED
MR. TIMOTHY DAVID ELLIOT Mar 1952 British Director 2009-12-15 UNTIL 2011-06-12 RESIGNED
ELIZABETH ANNE HAMPSHIRE May 1959 British Director 2002-06-25 UNTIL 2011-12-12 RESIGNED
MR PETER FREDERICK READE Apr 1952 British Director RESIGNED
PHILIP CHRISTOPHER POULSOM Jan 1946 British Director 1997-11-17 UNTIL 2010-06-24 RESIGNED
MR MICHAEL LESLIE PERREAU Sep 1955 British Director 2010-03-24 UNTIL 2015-12-16 RESIGNED
REVEREND GERALD EDWARD RICHARD OSBORNE Feb 1963 British Director 2008-12-16 UNTIL 2019-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Peter John Jeffries 2023-03-24 9/1956 Significant influence or control
Mr John Geake 2016-04-06 - 2023-03-24 3/1952 Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVING WATERS LIMITED NEWENT Dissolved... TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
APT ACTION ON POVERTY BRISTOL ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
NETWORK COUNSELLING AND TRAINING LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SELF HELP AFRICA (UK) SHREWSBURY Active FULL 99000 - Activities of extraterritorial organizations and bodies
19 FREMANTLE SQUARE MANAGEMENT LIMITED BRISTOL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DEAN CLOSE SERVICES LIMITED CHELTENHAM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
EMERGE POVERTY FREE BATH ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST ANDREW'S VIEW MANAGEMENT COMPANY LIMITED SALISBURY Active TOTAL EXEMPTION FULL 55900 - Other accommodation
VOSCUR LIMITED BRISTOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE DEAN CLOSE FOUNDATION GLOUCESTERSHIRE Active GROUP 85100 - Pre-primary education
AMIGOS WORLDWIDE BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INTERNATIONAL CHILDCARE TRUST LONDON Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
STRATEGICO LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TREASURYWISE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HAGAR INTERNATIONAL (UK) OXFORD Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
AMIGOS WORLDWIDE VENTURES LIMITED BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRISTOL CCRC TRUST BRISTOL Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MOREDUN SCIENTIFIC LIMITED PENICUIK SCOTLAND Active SMALL 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process
GENOMIA MANAGEMENT LIMITED PENICUIK Active SMALL 64303 - Activities of venture and development capital companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUTRISURE LIMITED BATH ENGLAND Active SMALL 56290 - Other food services
NATURYA LIMITED BATH ENGLAND Active DORMANT 10890 - Manufacture of other food products n.e.c.
SUPERNUTRIENTS LIMITED BATH ENGLAND Active DORMANT 99999 - Dormant Company
PRAEMAR LIMITED BATH ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RIPPLE EFFECT TRADING LIMITED BATH UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.