About

Registered Number: 05924965
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Satipanya, White Gritt, Minsterley, Shropshire, SY5 0JN

 

The Satipanya Buddhist Trust was founded on 05 September 2006 and has its registered office in Minsterley, Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the The Satipanya Buddhist Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Richard Philip 17 October 2016 - 1
REGAN, Michael Thomas Vincent 19 March 2017 - 1
SHEAHAN, Noirin 29 March 2020 - 1
TIBBY, James Edward 05 July 2015 - 1
WEEKS, Alison Rosemary 12 August 2020 - 1
COSTARAS, Nicholas Eustace 05 September 2006 04 July 2015 1
GUNASEKERA, Don Ernest 05 September 2006 09 August 2015 1
LESTER, Bryan 05 September 2006 23 October 2007 1
PARADISOS, Dorothea Michaela 26 June 2011 19 March 2017 1
REGAN, Michael Thomas Vincent 21 September 2015 05 September 2016 1
SIRIWARDENE, Seetha Kaushalyani, Doctor 05 September 2006 26 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SHEAHAN, Noirin 31 July 2020 - 1
HAMMOND, Sharon 05 September 2006 29 November 2015 1
PARADISOS, Dorothea Michaela 29 November 2015 19 March 2017 1
TIBBY, Maureen Geraldine 19 March 2017 31 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
AP03 - Appointment of secretary 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AA - Annual Accounts 08 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 07 September 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 06 February 2018
PSC01 - N/A 06 February 2018
AP03 - Appointment of secretary 05 February 2018
PSC01 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
PSC07 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 19 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP03 - Appointment of secretary 10 January 2016
TM02 - Termination of appointment of secretary 03 December 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 06 September 2015
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 05 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 15 August 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 September 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 24 August 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 09 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 18 September 2009
395 - Particulars of a mortgage or charge 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
225 - Change of Accounting Reference Date 11 October 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 August 2009 Outstanding

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Assignment of deposit 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.