About

Registered Number: 02866202
Date of Incorporation: 26/10/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: 76 High Lane, Manchester, M21 9XF

 

Kadampa Meditation Centre Manchester was registered on 26 October 1993 and has its registered office in Manchester, it's status is listed as "Active". This business has 24 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Samuel 20 June 2014 - 1
SIMM, Jeffrey 24 June 2014 - 1
BAJAK, Eliane 16 August 2009 10 July 2011 1
BEESLEY, Sean 27 September 2006 16 August 2009 1
BRACEWELL, Lisa Jane 10 July 2004 16 August 2009 1
CLARK, Geoffrey Robert 26 October 1993 28 October 1996 1
COUPER, Karen Anne Jamieson 05 May 2001 22 July 2002 1
GILL, Leigh Simon 25 October 2003 04 May 2004 1
GOLDING, Mark 28 October 1996 20 September 1998 1
HIGGINS, Janet Wilson 18 February 2013 02 June 2013 1
HOWARTH, Graham 16 August 2009 08 July 2012 1
HUMPHRIES, Joy Elfrida Margaret 16 August 2009 04 July 2010 1
JAMES, Helen Louise 22 July 2002 25 October 2003 1
NORCLIFFE MURRAY, Sarra Louise 04 May 2004 16 August 2009 1
SIMM, Jeffrey Allan 26 October 1993 30 June 2001 1
SPEARING, Stanley Rowland 26 February 2000 12 September 2007 1
THORNE, Timothy Peter 06 February 2012 08 July 2012 1
TRANTUM, Alan 28 October 1996 03 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Lisa Marie 09 June 2014 - 1
HUMPHRIES, Joy Elfrida Margaret 02 June 2013 09 June 2014 1
HUMPHRIES, Joy Elfrida Margaret 04 July 2010 02 June 2013 1
JONES, Timothy Delius 25 October 2003 27 September 2006 1
POVEY, Ian 25 October 2001 27 August 2003 1
RICHARDSON, John Miah 26 October 1993 15 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2014
AA - Annual Accounts 03 September 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP03 - Appointment of secretary 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
CERTNM - Change of name certificate 07 November 2013
MISC - Miscellaneous document 07 November 2013
AR01 - Annual Return 06 November 2013
RESOLUTIONS - N/A 24 October 2013
CONNOT - N/A 24 October 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AP03 - Appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
CERTNM - Change of name certificate 23 May 2013
MISC - Miscellaneous document 23 May 2013
CONNOT - N/A 23 May 2013
AP01 - Appointment of director 09 March 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 08 November 2011
AD04 - Change of location of company records to the registered office 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
CERTNM - Change of name certificate 11 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 27 September 2010
AP03 - Appointment of secretary 28 August 2010
AP01 - Appointment of director 28 August 2010
TM01 - Termination of appointment of director 28 August 2010
TM02 - Termination of appointment of secretary 28 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA01 - Change of accounting reference date 26 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 24 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 12 March 2007
363a - Annual Return 13 November 2006
RESOLUTIONS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 22 December 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
395 - Particulars of a mortgage or charge 09 January 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 05 September 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
363s - Annual Return 26 November 1999
AAMD - Amended Accounts 26 November 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 02 September 1997
287 - Change in situation or address of Registered Office 15 December 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
363s - Annual Return 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
AA - Annual Accounts 04 September 1996
363b - Annual Return 19 December 1995
288 - N/A 19 December 1995
CERTNM - Change of name certificate 14 April 1995
AA - Annual Accounts 22 March 1995
363b - Annual Return 28 January 1995
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 26 August 1994
288 - N/A 21 March 1994
NEWINC - New incorporation documents 26 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2007 Outstanding

N/A

Legal mortgage 22 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.