ATISHA KADAMPA MEDITATION CENTRE

Register to unlock more data on OkredoRegister

ATISHA KADAMPA MEDITATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711172

Incorporation date

30/04/1992

Size

Micro Entity

Contacts

Registered address

Registered address

81 Victoria Road, Darlington, County Durham DL1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon22/09/2025
Termination of appointment of Ken Standley as a director on 2025-09-15
dot icon22/09/2025
Appointment of Ms Susan Boyes as a director on 2025-09-15
dot icon22/09/2025
Appointment of Ms Elizabeth Finnigan as a director on 2025-09-15
dot icon22/09/2025
Termination of appointment of Joseph William Crees as a director on 2025-09-15
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/04/2024
Termination of appointment of Jennifer Andrews as a director on 2024-04-26
dot icon30/04/2024
Appointment of Ms Lisa Devine as a director on 2024-04-26
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon01/05/2023
Termination of appointment of Rachel Dawber as a director on 2022-10-01
dot icon01/05/2023
Termination of appointment of Judith Anne Mallin as a director on 2022-10-15
dot icon01/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon10/10/2022
Appointment of Mr Joseph William Crees as a director on 2022-10-01
dot icon10/10/2022
Appointment of Mr Ken Standley as a director on 2022-09-15
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/05/2021
Termination of appointment of Joseph Niles as a director on 2021-05-05
dot icon05/05/2021
Appointment of Ms Jennifer Andrews as a director on 2021-05-05
dot icon30/04/2021
Appointment of Ms Josephine Bourke-Cockerill as a secretary on 2021-04-19
dot icon30/04/2021
Termination of appointment of Graham Honeywood as a secretary on 2021-04-19
dot icon19/12/2020
Resolutions
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Notice of removal of restriction on the company's articles
dot icon12/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon24/09/2019
Appointment of Mr Joseph Niles as a director on 2019-09-22
dot icon24/09/2019
Termination of appointment of Rebekah Louise Addison as a director on 2019-09-22
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/09/2017
Appointment of Mrs Rachel Dawber as a director on 2017-06-20
dot icon16/09/2017
Appointment of Mrs Judith Anne Mallin as a director on 2017-06-20
dot icon16/09/2017
Appointment of Miss Rebekah Louise Addison as a director on 2017-06-20
dot icon16/09/2017
Termination of appointment of Ken Anthony Standley as a director on 2017-06-20
dot icon16/09/2017
Termination of appointment of Jacqui Reimann as a director on 2017-06-20
dot icon16/09/2017
Termination of appointment of Jay Goddard as a director on 2017-06-20
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 no member list
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Appointment of Ms Jacqui Reimann as a director on 2015-08-31
dot icon24/09/2015
Termination of appointment of Leslie Robert King as a secretary on 2015-08-31
dot icon24/09/2015
Termination of appointment of Elaine Mary Doherty as a director on 2015-08-31
dot icon24/09/2015
Appointment of Mr Graham Honeywood as a secretary on 2015-08-31
dot icon12/06/2015
Certificate of change of name
dot icon12/06/2015
Miscellaneous
dot icon18/05/2015
Annual return made up to 2015-04-30 no member list
dot icon16/01/2015
Resolutions
dot icon16/01/2015
Change of name notice
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-04-30 no member list
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-30 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-30 no member list
dot icon14/05/2012
Appointment of Miss Jay Goddard as a director
dot icon11/05/2012
Termination of appointment of Faith Walkwell as a director
dot icon14/03/2012
Appointment of Mr Leslie Robert King as a secretary
dot icon14/03/2012
Termination of appointment of Jennifer Andrews as a secretary
dot icon14/03/2012
Termination of appointment of Lisette Salari as a director
dot icon14/03/2012
Termination of appointment of Leslie King as a director
dot icon14/03/2012
Appointment of Mr Ken Anthony Standley as a director
dot icon14/03/2012
Appointment of Mrs Elaine Mary Doherty as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-30 no member list
dot icon11/02/2011
Termination of appointment of Peter Webber as a director
dot icon11/02/2011
Appointment of Mrs Faith Ann Walkwell as a director
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/01/2011
Registered office address changed from C/O 7 Minster Walk 7 Minster Walk Hurworth Darlington County Durham DL2 2AR England on 2011-01-02
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2010
Secretary's details changed for Miss Jennifer Andrews on 2010-12-01
dot icon01/12/2010
Registered office address changed from 9 Milton Street Darlington County Durham DL1 4ET on 2010-12-01
dot icon28/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Mr Leslie Robert King as a director
dot icon17/05/2010
Termination of appointment of Christopher Helliwell as a director
dot icon17/05/2010
Termination of appointment of Stephen Reed as a director
dot icon12/05/2010
Annual return made up to 2010-04-30 no member list
dot icon11/05/2010
Director's details changed for Mr Stephen Richard Reed on 2010-04-30
dot icon11/05/2010
Director's details changed for Christopher John Giscard Helliwell on 2010-04-30
dot icon11/05/2010
Appointment of Mr Peter Webber as a director
dot icon11/05/2010
Appointment of Ms Lisette Salari as a director
dot icon11/05/2010
Termination of appointment of Janet Menton as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2009
Appointment terminated director ian barraclough
dot icon01/10/2009
Director appointed ms janet linda menton
dot icon06/06/2009
Secretary appointed miss jennifer andrews
dot icon06/06/2009
Appointment terminated secretary kathleen round
dot icon06/06/2009
Director's change of particulars / rick reed / 05/06/2009
dot icon12/05/2009
Annual return made up to 30/04/09
dot icon12/05/2009
Secretary appointed kathleen mary round
dot icon12/05/2009
Appointment terminated director michael whitaker
dot icon12/05/2009
Appointment terminated director kathleen round
dot icon12/05/2009
Appointment terminated secretary michael whitaker
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Annual return made up to 30/04/08
dot icon15/05/2008
Director appointed mr rick reed
dot icon15/05/2008
Director appointed mr ian barraclough
dot icon14/05/2008
Director and secretary's change of particulars / michael whitaker / 01/01/2008
dot icon14/05/2008
Appointment terminated director deborah kefford
dot icon12/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/01/2008
Registered office changed on 23/01/08 from: 7 minster walk hurworth county durham DL2 2AR
dot icon02/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon16/08/2007
Annual return made up to 30/04/07
dot icon16/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon28/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon12/07/2006
Annual return made up to 30/04/06
dot icon12/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon22/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/07/2005
Annual return made up to 30/04/05
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Annual return made up to 30/04/04
dot icon27/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon16/05/2003
Annual return made up to 30/04/03
dot icon24/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon01/08/2002
Annual return made up to 30/04/02
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/07/2001
Annual return made up to 30/04/01
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon07/06/2000
Annual return made up to 30/04/00
dot icon16/03/2000
Full accounts made up to 1999-04-30
dot icon18/06/1999
Annual return made up to 30/04/99
dot icon23/02/1999
Full accounts made up to 1998-04-30
dot icon25/06/1998
Annual return made up to 30/04/98
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/06/1997
Annual return made up to 30/04/97
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon01/07/1996
Annual return made up to 30/04/96
dot icon25/02/1996
Accounts for a small company made up to 1995-04-30
dot icon13/07/1995
Annual return made up to 30/04/95
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Annual return made up to 30/04/94
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon29/06/1993
Annual return made up to 30/04/93
dot icon22/10/1992
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon02/06/1992
Resolutions
dot icon02/06/1992
Secretary resigned
dot icon30/04/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.54K
-
0.00
-
-
2022
0
158.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walkwell, Faith Ann
Director
03/02/2011 - 28/04/2012
-
Standley, Ken Anthony
Director
29/02/2012 - 19/06/2017
-
Reed, Stephen Richard
Director
14/03/2008 - 15/05/2010
-
Niles, Joseph
Director
21/09/2019 - 04/05/2021
-
Menton, Janet Linda
Director
30/06/2009 - 28/04/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATISHA KADAMPA MEDITATION CENTRE

ATISHA KADAMPA MEDITATION CENTRE is an(a) Active company incorporated on 30/04/1992 with the registered office located at 81 Victoria Road, Darlington, County Durham DL1 5JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATISHA KADAMPA MEDITATION CENTRE?

toggle

ATISHA KADAMPA MEDITATION CENTRE is currently Active. It was registered on 30/04/1992 .

Where is ATISHA KADAMPA MEDITATION CENTRE located?

toggle

ATISHA KADAMPA MEDITATION CENTRE is registered at 81 Victoria Road, Darlington, County Durham DL1 5JQ.

What does ATISHA KADAMPA MEDITATION CENTRE do?

toggle

ATISHA KADAMPA MEDITATION CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ATISHA KADAMPA MEDITATION CENTRE?

toggle

The latest filing was on 22/09/2025: Termination of appointment of Ken Standley as a director on 2025-09-15.