About

Registered Number: 02926933
Date of Incorporation: 09/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Thornby Hall Naseby Road, Thornby, Northampton, Northamptonshire, NN6 8SW,

 

Based in Northampton in Northamptonshire, Nagarjuna Kadampa Meditation Centre was established in 1994, it's status at Companies House is "Active". This business has 30 directors listed as Day, Amanda, Day, Andrew Mark, Firth, Jacqueline, Kunden, Kelsang, Chown, Janet Mary, Hughes, Alan David, James, Nikolas, Abrahams, Chris, Andrews, Maxine, Atkinson, Stephanie Jane, Baskerville, James, Birdsall, Nicholas David, Blake, Suzanne Jane, Bramble, Julie, Bramble, Nicholas Paul, Dr, Day, Amanda, Day, Andrew Mark, Finden, Petronella Jennifer Georgina, Fulthorpe, Susan, Harris, Lorraine Margaret, Hawkins, Karen Angeline, Hughes, Alan David, Iliffe, Richard John, James, Nikolas, James, Nikolas, Kent, John, Moate, Karen, Roberts, Derek, Russo, Maria, Starr, Adam at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Andrew Mark 23 October 2019 - 1
FIRTH, Jacqueline 28 October 2019 - 1
KUNDEN, Kelsang 13 August 2018 - 1
ABRAHAMS, Chris 11 May 2006 23 April 2009 1
ANDREWS, Maxine 24 February 2016 23 October 2019 1
ATKINSON, Stephanie Jane 20 January 2011 02 November 2011 1
BASKERVILLE, James 25 April 1999 19 May 2000 1
BIRDSALL, Nicholas David 18 January 2008 23 October 2008 1
BLAKE, Suzanne Jane 24 February 2003 01 August 2003 1
BRAMBLE, Julie 02 March 1997 25 April 1999 1
BRAMBLE, Nicholas Paul, Dr 30 November 2001 20 February 2007 1
DAY, Amanda 19 May 2000 20 February 2006 1
DAY, Andrew Mark 08 December 2003 20 February 2006 1
FINDEN, Petronella Jennifer Georgina 27 May 2010 02 November 2011 1
FULTHORPE, Susan 25 April 1999 19 May 2000 1
HARRIS, Lorraine Margaret 18 January 2008 20 January 2011 1
HAWKINS, Karen Angeline 09 May 1994 25 April 1999 1
HUGHES, Alan David 20 August 2012 13 August 2018 1
ILIFFE, Richard John 09 May 1994 02 March 1997 1
JAMES, Nikolas 23 April 2009 20 August 2012 1
JAMES, Nikolas 25 April 1999 20 February 2006 1
KENT, John 09 May 1994 25 April 1999 1
MOATE, Karen 20 February 2007 17 March 2010 1
ROBERTS, Derek 02 March 1997 25 April 1999 1
RUSSO, Maria 20 February 2006 20 February 2007 1
STARR, Adam 20 February 2006 25 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DAY, Amanda 13 August 2018 - 1
CHOWN, Janet Mary 03 September 2003 14 March 2005 1
HUGHES, Alan David 20 August 2012 13 August 2018 1
JAMES, Nikolas 17 March 2010 20 August 2012 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 11 November 2019
TM01 - Termination of appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 27 October 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 15 May 2019
AP03 - Appointment of secretary 18 September 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 10 May 2018
MR01 - N/A 20 October 2017
MR01 - N/A 20 October 2017
MR01 - N/A 20 October 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
CERTNM - Change of name certificate 04 December 2012
AA - Annual Accounts 22 October 2012
CERTNM - Change of name certificate 07 September 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 02 July 2010
AR01 - Annual Return 26 May 2010
AP03 - Appointment of secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
225 - Change of Accounting Reference Date 09 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 07 February 2006
363s - Annual Return 21 June 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 01 April 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 12 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 20 March 2002
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363s - Annual Return 12 May 1999
395 - Particulars of a mortgage or charge 30 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363a - Annual Return 23 November 1998
363a - Annual Return 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
AC92 - N/A 19 November 1998
GAZ2 - Second notification of strike-off action in London Gazette 18 March 1997
GAZ1 - First notification of strike-off action in London Gazette 05 November 1996
363s - Annual Return 20 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 09 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

A registered charge 18 October 2017 Outstanding

N/A

A registered charge 18 October 2017 Outstanding

N/A

Legal charge 01 June 2009 Outstanding

N/A

Legal charge 12 March 2002 Outstanding

N/A

Legal charge 28 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.