Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED
Company Information for

KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED

GEDLING HOUSE, WOOD LANE, NOTTINGHAM, NG4 4AD,
Company Registration Number
02841200
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kadampa Meditation Centre Nottingham Ltd
KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED was founded on 1993-08-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kadampa Meditation Centre Nottingham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED
 
Legal Registered Office
GEDLING HOUSE
WOOD LANE
NOTTINGHAM
NG4 4AD
Other companies in NG5
 
Previous Names
AKSHOBYA CENTRE03/09/2018
Charity Registration
Charity Number 1028414
Charity Address PELHAM ROAD, SHERWOOD RISE, NOTTINGHAM, NG5 1AP
Charter BUDDHIST CENTRE
Filing Information
Company Number 02841200
Company ID Number 02841200
Date formed 1993-08-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELLEN RHODES
Director 2017-12-02
CARLI JANE SNOWBALL-HILL
Director 2016-06-18
GUY ALEXANDER WILSON
Director 2014-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ARTHUR BELLAMY
Director 2010-08-20 2017-12-02
PHILIP JONES
Director 2014-03-04 2016-06-18
MARGARET COWAN
Director 2014-06-25 2014-10-08
KASHMIR NAGRA
Company Secretary 2010-03-06 2014-03-22
KASHMIR SINGH NAGRA
Director 2005-12-11 2014-03-22
JENNIFER SURGAY
Director 2013-04-01 2014-02-24
IAIN ALASTAIR PADRAIC O'ROURKE
Director 2011-12-01 2013-04-01
JANET MARY CHOWN
Director 2011-05-07 2011-11-30
JULIE BRAMBLE
Director 2010-08-20 2011-05-07
MAUREEN ANN O'CALLAGHAN
Director 2009-02-21 2010-08-20
SUE RICHARDS
Director 2010-03-06 2010-07-31
JANET MARY CHOWN
Company Secretary 2007-03-11 2010-03-06
JANET MARY CHOWN
Director 2007-03-11 2009-11-16
EMMA RACHEL CORNISH
Director 2009-02-21 2009-11-16
HUBERT WARBURTON
Director 2004-03-24 2009-02-21
SARAH ANNE SIMMONDS
Director 2007-03-11 2008-03-16
TAMAS MARKOS
Director 2005-12-11 2007-03-11
RICHARD COOPER
Company Secretary 2005-12-11 2007-02-01
MICHAEL PATRICK REILLY
Company Secretary 2004-03-24 2005-12-11
BOZENA CINKOLE
Director 1996-07-28 2005-12-11
MICHAEL PATRICK REILLY
Director 2004-03-24 2005-12-11
MORGAN THOMAS DAVIES
Director 2004-03-24 2005-07-01
JAMES GORDON WILDING
Company Secretary 2003-05-29 2004-03-24
CSABA MARGITAI
Director 1998-08-20 2004-03-24
JAMES GORDON WILDING
Director 2003-05-29 2004-03-24
MARCELLA ELDI DE PERSIS
Company Secretary 1993-08-02 2003-04-29
MARCELLA ELDI DE PERSIS
Director 1997-10-03 2003-04-29
GERALD HARRY PARSONS
Director 1993-10-29 1997-09-29
SARAH REBECCA FILMER
Director 1993-08-02 1996-07-22
MARGRET CAMPBELL DOUGLAS
Director 1993-08-02 1993-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MS MARY ESTELLE CANSDALE
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE ANDREWS
2023-09-11CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 028412000004
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028412000004
2022-12-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-26AP03Appointment of Ms Jane Elizabeth Piper as company secretary on 2021-07-26
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 5 Pelham Road Sherwood Rise Nottingham NG5 1AP England
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CH01Director's details changed for Carla Jane Snowball-Hill on 2020-12-02
2020-12-22AP01DIRECTOR APPOINTED MISS JENNIFER ANDREWS
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY ALEXANDER WILSON
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-16CC02Notice of removal of restriction on the company's articles
2020-12-16CC01Notice of Restriction on the Company's Articles
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Akshobya Centre Pelham Road Sherwood Rise Nottingham Nottinghamshire NG5 1AP
2018-09-03RES15CHANGE OF COMPANY NAME 03/09/18
2018-09-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ARTHUR BELLAMY
2017-12-03AP01DIRECTOR APPOINTED MS CLAIRE ELLEN RHODES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2016-08-19AP01DIRECTOR APPOINTED MRS CARLI JANE SNOWBALL-HILL
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14AR0102/08/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-08AP01DIRECTOR APPOINTED MR GUY ALEXANDER WILSON
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COWAN
2014-08-15AR0102/08/14 ANNUAL RETURN FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MS MARGARET COWAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR NAGRA
2014-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY KASHMIR NAGRA
2014-03-05AP01DIRECTOR APPOINTED MR PHILIP JONES
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER SURGAY
2013-08-12AR0102/08/13 NO MEMBER LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-22AP01DIRECTOR APPOINTED MS JENNIFER SURGAY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN O'ROURKE
2012-08-02AR0102/08/12 NO MEMBER LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-07AP01DIRECTOR APPOINTED MR IAIN ALASTAIR PADRAIC O'ROURKE
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHOWN
2011-08-18AR0102/08/11 NO MEMBER LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-05-10AP01DIRECTOR APPOINTED MS JANET MARY CHOWN
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BRAMBLE
2010-12-29AP01DIRECTOR APPOINTED MR ROBIN ARTHUR BELLAMY
2010-12-22AP01DIRECTOR APPOINTED MRS JULIE BRAMBLE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN O'CALLAGHAN
2010-11-03AA31/12/09 TOTAL EXEMPTION FULL
2010-08-23AR0102/08/10 NO MEMBER LIST
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE RICHARDS
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR SINGH NAGRA / 02/08/2010
2010-06-25AP01DIRECTOR APPOINTED MISS SUE RICHARDS
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET CHOWN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CORNISH
2010-03-30AP03SECRETARY APPOINTED MR KASHMIR NAGRA
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY JANET CHOWN
2009-09-15AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24363aANNUAL RETURN MADE UP TO 02/08/09
2009-08-24288aDIRECTOR APPOINTED MRS MAUREEN O'CALLAGHAN
2009-03-05288aDIRECTOR APPOINTED MISS EMMA CORNISH
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR HUBERT WARBURTON
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aANNUAL RETURN MADE UP TO 02/08/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SARAH SIMMONDS
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-08-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-22363sANNUAL RETURN MADE UP TO 02/08/07
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-31288bDIRECTOR RESIGNED
2007-03-14288bSECRETARY RESIGNED
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15363sANNUAL RETURN MADE UP TO 02/08/06
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-30288aNEW SECRETARY APPOINTED
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-08RES13ADOPT CONSTITUTION 28/01/06
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-08-19363sANNUAL RETURN MADE UP TO 02/08/05
2005-08-19288bDIRECTOR RESIGNED
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sANNUAL RETURN MADE UP TO 02/08/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-15 Outstanding TRIODOS BANK NV
LEGAL CHARGE 2002-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC,
Creditors
Creditors Due After One Year 2012-01-01 £ 215,056
Creditors Due Within One Year 2012-01-01 £ 11,922

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 9,220
Current Assets 2012-01-01 £ 16,971
Debtors 2012-01-01 £ 107
Fixed Assets 2012-01-01 £ 504,125
Shareholder Funds 2012-01-01 £ 294,118
Stocks Inventory 2012-01-01 £ 7,644
Tangible Fixed Assets 2012-01-01 £ 504,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED
Trademarks
We have not found any records of KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1