BODHISATTVA KADAMPA MEDITATION CENTRE

Register to unlock more data on OkredoRegister

BODHISATTVA KADAMPA MEDITATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693733

Incorporation date

04/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bodhisattva Kadampa Meditation Centre, 3 Lansdowne Road, Hove, East Sussex BN3 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon24/01/2026
-
dot icon19/01/2026
Director's details changed for Ms. Claudia Knights on 2026-01-19
dot icon03/11/2025
Secretary's details changed for Ms. Mary Diskin on 2025-01-01
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Termination of appointment of Stephen Andrew Cansdale as a director on 2024-01-25
dot icon29/01/2024
Appointment of Ms. Claudia Knights as a director on 2024-01-25
dot icon29/01/2024
Appointment of Mr Nikolas James as a director on 2024-01-25
dot icon29/01/2024
Termination of appointment of Lesley Metherell as a director on 2024-01-25
dot icon22/01/2024
Termination of appointment of Jennifer Jane Andrews as a director on 2024-01-21
dot icon22/01/2024
Appointment of Miss Lisa Marie Devine as a director on 2024-01-21
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon15/12/2022
Registration of charge 026937330004, created on 2022-12-05
dot icon24/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Satisfaction of charge 1 in full
dot icon14/03/2022
Satisfaction of charge 2 in full
dot icon14/03/2022
Satisfaction of charge 3 in full
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon26/11/2020
Appointment of Mr. Stephen Cansdale as a director on 2020-11-20
dot icon26/11/2020
Appointment of Mrs Lesley Metherell as a director on 2020-11-20
dot icon23/11/2020
Appointment of Ms. Jennifer Andrews as a director on 2020-11-19
dot icon23/11/2020
Termination of appointment of Heather Carolyn Wright as a director on 2020-11-19
dot icon23/11/2020
Termination of appointment of Paul David Spicer as a director on 2020-11-19
dot icon23/11/2020
Termination of appointment of Lesley Metherell as a director on 2020-11-19
dot icon23/11/2020
Termination of appointment of Stephen Andrew Cansdale as a director on 2020-11-19
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon06/11/2020
Notice of removal of restriction on the company's articles
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Appointment of Mr Stephen Andrew Cansdale as a director on 2019-11-24
dot icon28/04/2020
Termination of appointment of Rebecca Susan Cosier as a director on 2019-11-24
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon18/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Director's details changed for Mrs Lesley Howard on 2018-04-17
dot icon22/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/01/2018
Appointment of Mrs Lesley Howard as a director on 2017-09-07
dot icon22/01/2018
Termination of appointment of Anette Mossery as a director on 2017-09-07
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-27 no member list
dot icon15/03/2016
Termination of appointment of Paul Anthony Philip Boseley as a secretary on 2016-01-25
dot icon15/03/2016
Appointment of Ms. Mary Diskin as a secretary on 2016-01-25
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-27 no member list
dot icon24/03/2015
Termination of appointment of Margaret Williams as a director on 2014-12-01
dot icon24/03/2015
Appointment of Ms Rebecca Susan Cosier as a director on 2015-03-18
dot icon04/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-27 no member list
dot icon19/12/2013
Appointment of Ms Anette Mossery as a director
dot icon18/12/2013
Appointment of Ms Margaret Williams as a director
dot icon18/12/2013
Termination of appointment of Joanna Sancha as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-27 no member list
dot icon21/03/2013
Director's details changed for Joanna Mary Sancha on 2010-03-16
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-27 no member list
dot icon12/03/2012
Registered office address changed from Bodhisattva Centre 3 Lansdowne Road Hove East Sussex BN3 1DN on 2012-03-12
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon15/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon15/09/2011
Appointment of Ms Heather Carolyn Wright as a director
dot icon15/09/2011
Certificate of change of name
dot icon14/09/2011
Termination of appointment of Sarah Sadler as a director
dot icon04/05/2011
Annual return made up to 2011-02-27 no member list
dot icon03/05/2011
Termination of appointment of Sarah Sadler as a secretary
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Mr Paul Anthony Philip Boseley as a secretary
dot icon28/09/2010
Termination of appointment of Emilia Bull as a secretary
dot icon23/06/2010
Termination of appointment of Ben Benatt as a director
dot icon01/03/2010
Annual return made up to 2010-02-27 no member list
dot icon01/03/2010
Director's details changed for Sarah Elizabeth Anne Sadler on 2010-03-01
dot icon01/03/2010
Director's details changed for Ben Benatt on 2010-03-01
dot icon01/03/2010
Director's details changed for Paul David Spicer on 2010-03-01
dot icon11/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon16/12/2009
Appointment of Ms Emilia Mary Bull as a secretary
dot icon16/12/2009
Termination of appointment of Sindri Sigurdsson as a secretary
dot icon10/04/2009
Annual return made up to 27/02/09
dot icon06/01/2009
Director and secretary appointed sarah elizabeth anne sadler
dot icon06/01/2009
Appointment terminated director anthony sayers
dot icon06/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon15/07/2008
Appointment terminated secretary charlotte baker
dot icon15/07/2008
Secretary appointed sindri sigurdsson
dot icon19/06/2008
Annual return made up to 27/02/08
dot icon08/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon12/07/2007
New director appointed
dot icon28/03/2007
Annual return made up to 27/02/07
dot icon18/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon02/05/2006
Resolutions
dot icon28/03/2006
Annual return made up to 27/02/06
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New director appointed
dot icon05/04/2005
Annual return made up to 27/02/05
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Director resigned
dot icon09/12/2004
Secretary's particulars changed
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
Annual return made up to 27/02/04
dot icon02/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon13/01/2004
Director resigned
dot icon13/01/2004
New director appointed
dot icon23/10/2003
Particulars of mortgage/charge
dot icon14/08/2003
Annual return made up to 27/02/03
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon30/05/2003
Partial exemption accounts made up to 2002-03-31
dot icon30/05/2003
Annual return made up to 13/11/02
dot icon30/05/2002
Partial exemption accounts made up to 2001-03-31
dot icon08/04/2002
Annual return made up to 05/02/02
dot icon21/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon23/05/2001
Annual return made up to 27/02/01
dot icon18/05/2001
Full accounts made up to 2000-03-31
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon04/10/2000
Secretary resigned;director resigned
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon04/10/2000
Director resigned
dot icon05/03/2000
New director appointed
dot icon03/03/2000
Annual return made up to 27/02/00
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New secretary appointed
dot icon08/04/1999
Annual return made up to 27/02/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Annual return made up to 27/02/98
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Registered office changed on 09/01/98 from: 3 lansdowne road hove sussex BN3 1DN
dot icon02/01/1998
Registered office changed on 02/01/98 from: 11 vernon terrace brighton east sussex BN1 3JG
dot icon15/08/1997
Particulars of mortgage/charge
dot icon05/03/1997
Annual return made up to 27/02/97
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon30/06/1996
Memorandum and Articles of Association
dot icon14/06/1996
Resolutions
dot icon28/02/1996
Annual return made up to 04/03/96
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon10/03/1995
New director appointed
dot icon01/03/1995
Annual return made up to 04/03/95
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Director resigned;new director appointed
dot icon20/05/1994
Memorandum and Articles of Association
dot icon20/05/1994
Resolutions
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon03/05/1994
Annual return made up to 04/03/94
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/09/1993
Resolutions
dot icon10/03/1993
New director appointed
dot icon03/03/1993
Annual return made up to 04/03/93
dot icon16/09/1992
Director resigned
dot icon20/08/1992
Registered office changed on 20/08/92 from: 18 edburton avenue brighton east sussex BN1 6EJ
dot icon13/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Resolutions
dot icon02/06/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Accounting reference date notified as 31/03
dot icon17/03/1992
Secretary resigned;director resigned;new director appointed
dot icon17/03/1992
New secretary appointed;director resigned;new director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Registered office changed on 17/03/92 from: reddings oakridge lane, sidcot winscombe avon BS25 1LZ
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
28/02/1992 - 04/03/1992
1569
Knights, Claudia, Ms.
Director
25/01/2024 - Present
-
Andrews, Jennifer Jane
Director
19/11/2020 - 21/01/2024
36
Fast, Anthony Richard
Director
11/04/2001 - 02/02/2002
10
Jones, Emma Jane
Director
01/04/1998 - 11/11/2000
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BODHISATTVA KADAMPA MEDITATION CENTRE

BODHISATTVA KADAMPA MEDITATION CENTRE is an(a) Active company incorporated on 04/03/1992 with the registered office located at Bodhisattva Kadampa Meditation Centre, 3 Lansdowne Road, Hove, East Sussex BN3 1DN. 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 BODHISATTVA KADAMPA MEDITATION CENTRE?

toggle

BODHISATTVA KADAMPA MEDITATION CENTRE is currently Active. It was registered on 04/03/1992 .

Where is BODHISATTVA KADAMPA MEDITATION CENTRE located?

toggle

BODHISATTVA KADAMPA MEDITATION CENTRE is registered at Bodhisattva Kadampa Meditation Centre, 3 Lansdowne Road, Hove, East Sussex BN3 1DN.

What does BODHISATTVA KADAMPA MEDITATION CENTRE do?

toggle

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

What is the latest filing for BODHISATTVA KADAMPA MEDITATION CENTRE?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with no updates.