BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

Register to unlock more data on OkredoRegister

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06975971

Incorporation date

29/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 204 Cheltenham Road, Bristol BS6 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2009)
dot icon14/04/2026
Termination of appointment of David George Osborne Hope as a director on 2026-04-01
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon16/03/2025
Termination of appointment of Irene Elsie Cleghorn as a director on 2025-03-10
dot icon15/01/2025
Appointment of Mr David George Osborne Hope as a director on 2025-01-02
dot icon15/01/2025
Appointment of Mr Gregory Neil Webster as a director on 2025-01-02
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon01/06/2024
Termination of appointment of Nicola Sullivan as a director on 2024-05-20
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/06/2023
Resolutions
dot icon19/05/2023
Termination of appointment of Beryl Susan Blackwell as a director on 2023-05-15
dot icon18/05/2023
Appointment of Ms Nicola Sullivan as a director on 2023-05-15
dot icon09/03/2023
Registered office address changed from 28 Lon Cefn Mably Rhoose Barry CF62 3DY Wales to First Floor, 204 Cheltenham Road Bristol BS6 5QZ on 2023-03-09
dot icon09/03/2023
Termination of appointment of Keith Ramsden as a director on 2023-03-08
dot icon09/03/2023
Appointment of Mr Nicholas John Shutler as a director on 2023-03-08
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon03/09/2021
Registered office address changed from 17 Lower Redland Road Bristol BS6 6TB United Kingdom to 28 Lon Cefn Mably Rhoose Barry CF62 3DY on 2021-09-03
dot icon04/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Termination of appointment of Christine Peggy Jeffcutt as a secretary on 2020-09-07
dot icon23/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/02/2019
Secretary's details changed for Christine Peggy Jeffcutt on 2019-02-19
dot icon11/11/2018
Registered office address changed from 26 Orchard Vale Bristol BS15 9UN United Kingdom to 17 Lower Redland Road Bristol BS6 6TB on 2018-11-11
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/05/2018
Appointment of Mr Keith Ramsden as a director on 2018-02-12
dot icon22/04/2018
Appointment of Mrs Beryl Susan Blackwell as a director on 2018-04-12
dot icon22/04/2018
Termination of appointment of Paul Hartoch as a director on 2018-04-12
dot icon22/04/2018
Termination of appointment of Keith Ramsden as a director on 2018-04-12
dot icon17/02/2018
Termination of appointment of Susannah Schoppler as a director on 2018-02-17
dot icon01/02/2018
Termination of appointment of Dan Evans as a director on 2018-01-29
dot icon01/02/2018
Registered office address changed from 10 Dunmore Street Bristol BS4 2BQ England to 26 Orchard Vale Bristol BS15 9UN on 2018-02-01
dot icon21/01/2018
Director's details changed for Susannah Schoppler on 2016-05-08
dot icon21/01/2018
Director's details changed for Mr Dan Evans on 2016-05-08
dot icon13/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Registered office address changed from 17 Lower Redland Road Bristol BS6 6TB England to 10 Dunmore Street Bristol BS4 2BQ on 2017-10-05
dot icon07/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/05/2017
Registered office address changed from 17 Shambhala Meditation Group 17 Lower Redland Road Bristol BS6 6TB England to 17 Lower Redland Road Bristol BS6 6TB on 2017-05-22
dot icon10/05/2017
Registered office address changed from 17 Lower Redland Road Bristol BS6 6TB England to 17 Shambhala Meditation Group 17 Lower Redland Road Bristol BS6 6TB on 2017-05-10
dot icon09/05/2017
Registered office address changed from 26 Orchard Vale Kingswood Bristol South Gloucestershire BS15 9UN to 17 Lower Redland Road Bristol BS6 6TB on 2017-05-09
dot icon09/05/2017
Termination of appointment of Rona Wyatt as a director on 2017-02-27
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/09/2015
Director's details changed for Susannah Schoppler on 2015-08-01
dot icon06/09/2015
Director's details changed for Mr Paul Hartoch on 2015-06-01
dot icon06/09/2015
Director's details changed for Mr Dan Evans on 2015-08-01
dot icon20/07/2015
Annual return made up to 2015-07-01 no member list
dot icon20/07/2015
Micro company accounts made up to 2015-03-31
dot icon19/07/2015
Appointment of Ms Rona Wyatt as a director on 2015-02-19
dot icon20/03/2015
Appointment of Mr Dan Evans as a director on 2015-02-19
dot icon11/03/2015
Appointment of Mr Peter Sebastian Bailie as a director on 2015-02-19
dot icon11/03/2015
Appointment of Mr Keith Ramsden as a director on 2015-02-19
dot icon11/03/2015
Appointment of Mr Paul Hartoch as a director on 2015-02-19
dot icon09/03/2015
Termination of appointment of Connie Louise Starling as a director on 2015-02-19
dot icon09/03/2015
Termination of appointment of Sue Blackwell as a director on 2015-02-19
dot icon25/07/2014
Annual return made up to 2014-07-01 no member list
dot icon25/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-07-29 no member list
dot icon27/08/2013
Director's details changed for Mrs Sue Blackwell on 2013-08-23
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Director's details changed for Susannah Schoppler on 2010-12-10
dot icon09/05/2013
Director's details changed for Susannah Schoppler on 2010-11-01
dot icon09/05/2013
Director's details changed for Irene Gleghorn on 2013-05-09
dot icon13/09/2012
Annual return made up to 2012-07-29 no member list
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Termination of appointment of Roel Keizer as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-29 no member list
dot icon06/03/2011
Termination of appointment of Philip Owen as a director
dot icon06/03/2011
Appointment of Mrs Sue Blackwell as a director
dot icon22/09/2010
Resolutions
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-29 no member list
dot icon09/08/2010
Secretary's details changed for Christine Peggy Jeffcutt on 2010-07-29
dot icon09/08/2010
Director's details changed for Irene Gleghorn on 2010-07-29
dot icon06/08/2010
Director's details changed for Connie Louise Starling on 2010-07-29
dot icon06/08/2010
Director's details changed for Philip Owen on 2010-07-29
dot icon06/08/2010
Director's details changed for Susannah Schoppler on 2010-07-29
dot icon06/08/2010
Director's details changed for Roel Keizer on 2010-07-29
dot icon29/01/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon29/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailie, Peter Sebastian
Director
19/02/2015 - Present
8
Hope, David George Osborne
Director
02/01/2025 - 01/04/2026
2
Webster, Gregory Neil
Director
02/01/2025 - Present
2
Cleghorn, Irene Elsie
Director
29/07/2009 - 10/03/2025
1
Blackwell, Beryl Susan
Director
12/04/2018 - 15/05/2023
-

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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP is an(a) Active company incorporated on 29/07/2009 with the registered office located at First Floor, 204 Cheltenham Road, Bristol BS6 5QZ. There are currently 3 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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP?

toggle

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP is currently Active. It was registered on 29/07/2009 .

Where is BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP located?

toggle

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP is registered at First Floor, 204 Cheltenham Road, Bristol BS6 5QZ.

What does BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP do?

toggle

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP?

toggle

The latest filing was on 14/04/2026: Termination of appointment of David George Osborne Hope as a director on 2026-04-01.