About

Registered Number: 02664223
Date of Incorporation: 19/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 685-691 Ecclesall Road, Hunters Bar, Sheffield, South Yorkshire, S11 8TG

 

Based in Sheffield, South Yorkshire, Kadampa Meditation Centre Sheffield was founded on 19 November 1991, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Kadampa Meditation Centre Sheffield has 31 directors listed as Ridley, Phillip, Givnan, Stephen, Seneviratne-wheatley, Kate, Bannister, Claire Vanessa, Bannister, Claire Vanessa, Griffiths, Bethan Sally, Jennings, Vanessa Louise, Ling, Carrie Anne, Doctor, Oliver-walsh, Tracey, Rigby, Tessa Anne, Spanner, Sian, Banks, Robert Neil, Banks, Robert Neil, Bannister, Claire, Burns, Irene, Eccles, Shirley Beatrice, Hilton, Aimee, Hudson, Paul, Hunter, Sophie Olivia, Jones, Brian, Kemp, Andrew John Goddard, Kite, Jo, Kite, Joanna, Lavender, Stephen, Seigal, Mathew Ryan, Seneviratne, Kate, Toulson, Melanie, Vernon, Jennifer, Wilkes, Paul David, Williams, Elizabeth Esther, Willis, Sue Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIVNAN, Stephen 13 February 2004 - 1
SENEVIRATNE-WHEATLEY, Kate 01 March 2018 - 1
BANKS, Robert Neil 14 July 2009 09 November 2011 1
BANKS, Robert Neil 19 November 1991 10 February 1996 1
BANNISTER, Claire 11 October 2003 08 February 2006 1
BURNS, Irene 17 September 2001 17 July 2002 1
ECCLES, Shirley Beatrice 06 February 2012 13 March 2015 1
HILTON, Aimee 08 February 2006 25 November 2007 1
HUDSON, Paul 09 November 2011 31 December 2012 1
HUNTER, Sophie Olivia 30 October 1998 14 January 2004 1
JONES, Brian 10 February 1996 30 October 1998 1
KEMP, Andrew John Goddard 30 June 2000 28 February 2001 1
KITE, Jo 11 April 2008 22 March 2010 1
KITE, Joanna 19 November 1991 28 February 1998 1
LAVENDER, Stephen 25 November 2007 11 April 2008 1
SEIGAL, Mathew Ryan 30 May 1998 01 August 1999 1
SENEVIRATNE, Kate 08 February 2006 14 July 2009 1
TOULSON, Melanie 01 August 1999 30 June 2000 1
VERNON, Jennifer 10 February 1996 30 May 1998 1
WILKES, Paul David 01 March 2001 13 February 2004 1
WILLIAMS, Elizabeth Esther 19 November 1991 08 February 2006 1
WILLIS, Sue Eileen 14 July 2009 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
RIDLEY, Phillip 28 August 2018 - 1
BANNISTER, Claire Vanessa 17 November 2017 28 August 2018 1
BANNISTER, Claire Vanessa 06 April 2017 15 July 2017 1
GRIFFITHS, Bethan Sally 18 April 2016 06 April 2017 1
JENNINGS, Vanessa Louise 12 October 2011 20 June 2013 1
LING, Carrie Anne, Doctor 31 October 2005 08 February 2006 1
OLIVER-WALSH, Tracey 15 July 2017 17 November 2017 1
RIGBY, Tessa Anne 20 June 2013 07 November 2013 1
SPANNER, Sian 25 January 2010 11 October 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 28 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
AP03 - Appointment of secretary 28 August 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 21 November 2017
AP03 - Appointment of secretary 19 November 2017
TM02 - Termination of appointment of secretary 19 November 2017
AA - Annual Accounts 11 September 2017
TM02 - Termination of appointment of secretary 15 July 2017
AP03 - Appointment of secretary 15 July 2017
TM02 - Termination of appointment of secretary 06 April 2017
AP03 - Appointment of secretary 06 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 September 2016
CERTNM - Change of name certificate 22 June 2016
MISC - Miscellaneous document 22 June 2016
RESOLUTIONS - N/A 02 June 2016
CONNOT - N/A 02 June 2016
AP03 - Appointment of secretary 14 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 December 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
AP03 - Appointment of secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 13 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
225 - Change of Accounting Reference Date 27 August 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 12 October 2006
395 - Particulars of a mortgage or charge 22 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
363s - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2005
287 - Change in situation or address of Registered Office 27 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
AA - Annual Accounts 30 October 1996
395 - Particulars of a mortgage or charge 06 December 1995
395 - Particulars of a mortgage or charge 06 December 1995
363s - Annual Return 20 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 04 November 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 18 November 1992
395 - Particulars of a mortgage or charge 13 November 1992
RESOLUTIONS - N/A 21 August 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 17 December 1991
287 - Change in situation or address of Registered Office 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
NEWINC - New incorporation documents 19 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2006 Outstanding

N/A

Legal mortgage 16 February 2006 Outstanding

N/A

Legal mortgage 24 March 2005 Outstanding

N/A

Legal charge 17 November 1995 Fully Satisfied

N/A

Legal charge 17 November 1995 Outstanding

N/A

Legal mortgage 05 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.