About

Registered Number: 04194110
Date of Incorporation: 04/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: BUDDHA LAND KADAMPA BUDDHIST CENTRE, 1 Lawkholme Crescent, Keighley, West Yorkshire, BD21 3NR

 

Having been setup in 2001, Buddha Land Kadampa Buddhist Centre has its registered office in Keighley. We do not know the number of employees at this organisation. There are 21 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANDLISH, Bruce 13 September 2020 - 1
PRICE, Joanne 24 September 2016 - 1
ATTWOOD, James 24 September 2005 14 September 2019 1
BUSHBY, Lindsey 21 February 2014 12 March 2015 1
COWANS, Frances Madeleine 04 April 2001 11 September 2004 1
FORT, Rosemary 19 December 2010 17 August 2014 1
GREENBANK, Elizabeth Ann 04 April 2001 24 September 2005 1
HALSTEAD, Robert Glyn 04 April 2001 24 September 2005 1
JEFFERY, Annette 17 August 2014 13 September 2020 1
KILCOYNE, Susan 24 September 2016 07 February 2017 1
NELSON, Catherine 04 April 2001 06 September 2003 1
ODDY, Barrie 18 June 2006 06 June 2009 1
PEEL, Joanne 29 April 2015 24 September 2016 1
PIRRAT, Pascale 31 October 2005 10 January 2008 1
RICHARDSON, Helen Ann 11 September 2004 18 June 2006 1
ROBINSON, Leo Alexander 10 January 2008 14 May 2012 1
SHEDLOW, Eric 20 July 2010 20 February 2014 1
TOPPING, Kathryn 06 September 2003 09 June 2007 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Helen Ann 08 October 2010 - 1
GREENBANK, Elizabeth Ann 11 April 2007 10 January 2008 1
MACIEJEK, Marta Joanna 05 April 2010 20 July 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 20 September 2020
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 05 April 2020
CH01 - Change of particulars for director 10 January 2020
TM01 - Termination of appointment of director 28 September 2019
AP01 - Appointment of director 28 September 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 April 2018
PSC08 - N/A 06 April 2018
PSC09 - N/A 11 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 09 October 2016
AP01 - Appointment of director 09 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 11 April 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP03 - Appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
225 - Change of Accounting Reference Date 27 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 23 March 2006
RESOLUTIONS - N/A 13 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 22 November 2002
395 - Particulars of a mortgage or charge 21 May 2002
CERTNM - Change of name certificate 17 April 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Legal mortgage 24 March 2009 Outstanding

N/A

Legal mortgage 07 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.