COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE

Register to unlock more data on OkredoRegister

COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03330132

Incorporation date

10/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Station Road, Gosforth, Newcastle Upon Tyne NE3 1QDCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon20/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon15/07/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-01-31
dot icon20/09/2024
Registration of charge 033301320006, created on 2024-09-06
dot icon04/07/2024
Certificate of change of name
dot icon07/06/2024
Certificate of change of name
dot icon05/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon24/05/2024
Appointment of Mr Spencer James Samuel Davey as a director on 2024-05-24
dot icon24/05/2024
Appointment of Dr Derek Randles as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of David Charles Humphrey as a director on 2024-05-24
dot icon24/05/2024
Termination of appointment of Simon Philip Hunter as a director on 2024-05-24
dot icon15/03/2024
Termination of appointment of Jennifer Jane Andrews as a director on 2024-03-15
dot icon15/12/2023
Appointment of Ms Lisa Marie Devine as a director on 2023-12-15
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/09/2022
Notification of Philip Moore as a person with significant control on 2022-09-29
dot icon29/09/2022
Withdrawal of a person with significant control statement on 2022-09-29
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon11/05/2022
Micro company accounts made up to 2022-01-31
dot icon02/12/2021
Registration of charge 033301320005, created on 2021-11-30
dot icon29/10/2021
Satisfaction of charge 033301320003 in full
dot icon29/06/2021
Appointment of Mr Philip Moore as a secretary on 2021-06-21
dot icon24/06/2021
Termination of appointment of Arleen Hull as a secretary on 2021-06-21
dot icon23/06/2021
Micro company accounts made up to 2021-01-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Resolutions
dot icon14/12/2020
Notice of removal of restriction on the company's articles
dot icon07/12/2020
Appointment of Mr Simon Philip Hunter as a director on 2020-11-28
dot icon07/12/2020
Appointment of Mr David Charles Humphrey as a director on 2020-11-28
dot icon06/12/2020
Termination of appointment of Simon Philip Hunter as a director on 2020-11-28
dot icon06/12/2020
Termination of appointment of Kevin Coates as a director on 2020-11-28
dot icon06/12/2020
Termination of appointment of David Charles Humphrey as a director on 2020-11-28
dot icon06/12/2020
Appointment of Ms Jennifer Andrews as a director on 2020-11-28
dot icon30/11/2020
Registration of charge 033301320004, created on 2020-11-30
dot icon09/10/2020
Micro company accounts made up to 2020-01-31
dot icon21/09/2020
Appointment of Mr David Charles Humphrey as a director on 2020-09-13
dot icon17/09/2020
Termination of appointment of Elaine Margaret Henderson as a director on 2020-08-22
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/03/2020
Appointment of Mr Simon Philip Hunter as a director on 2020-03-07
dot icon10/03/2020
Termination of appointment of Martin John Berry as a director on 2020-03-07
dot icon28/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/07/2019
Satisfaction of charge 2 in full
dot icon22/07/2019
Satisfaction of charge 1 in full
dot icon25/06/2019
Appointment of Ms Arleen Hull as a secretary on 2019-02-16
dot icon25/06/2019
Appointment of Mr Martin John Berry as a director on 2019-02-16
dot icon28/02/2019
Termination of appointment of Jeanette Boldrini as a secretary on 2019-02-16
dot icon28/02/2019
Termination of appointment of Arleen Hull as a director on 2019-02-16
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/10/2016
Registration of charge 033301320003, created on 2016-10-24
dot icon24/09/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon08/08/2016
Registered office address changed from 15 Station Road South Gosforth Newcastle upon Tyne Tyne & Wear NE3 1QD to 2 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 2016-08-08
dot icon29/03/2016
Annual return made up to 2016-02-28 no member list
dot icon29/03/2016
Appointment of Mrs Jeanette Boldrini as a secretary on 2016-03-12
dot icon29/03/2016
Termination of appointment of Jeanette Boldrini as a director on 2016-03-12
dot icon29/03/2016
Termination of appointment of Christine Marie Howard as a secretary on 2016-03-12
dot icon29/03/2016
Appointment of Ms. Elaine Margaret Henderson as a director on 2016-03-12
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-28 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-28 no member list
dot icon10/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-02-28 no member list
dot icon12/04/2013
Appointment of Mrs Christine Marie Howard as a secretary
dot icon12/04/2013
Appointment of Ms Arleen Hull as a director
dot icon12/04/2013
Termination of appointment of Christine Howard as a director
dot icon12/04/2013
Termination of appointment of Richard Carr as a secretary
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 no member list
dot icon09/03/2012
Appointment of Mrs Jeanette Boldrini as a director
dot icon09/03/2012
Termination of appointment of Andrew Wallace as a secretary
dot icon09/03/2012
Appointment of Mrs Christine Marie Howard as a director
dot icon09/03/2012
Termination of appointment of Andrew Wallace as a director
dot icon09/03/2012
Termination of appointment of Richard Carr as a director
dot icon09/03/2012
Appointment of Mr Richard Graham Carr as a secretary
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-02-28 no member list
dot icon15/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/04/2010
Annual return made up to 2010-02-28 no member list
dot icon04/04/2010
Director's details changed for Kevin Coates on 2009-11-01
dot icon04/04/2010
Director's details changed for Andrew John Wallace on 2009-11-01
dot icon04/04/2010
Secretary's details changed for Andrew John Wallace on 2009-11-01
dot icon04/04/2010
Director's details changed for Richard Carr on 2009-11-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Annual return made up to 28/02/09
dot icon27/04/2009
Appointment terminated director chenma kelsang
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Annual return made up to 28/02/08
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/04/2007
Annual return made up to 28/02/07
dot icon05/04/2007
Amended accounts made up to 2006-03-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Annual return made up to 28/02/06
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/11/2005
New director appointed
dot icon04/11/2005
New secretary appointed
dot icon13/06/2005
Annual return made up to 28/02/05
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Annual return made up to 28/02/04
dot icon17/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Registered office changed on 05/11/03 from: 3 ouston street newcastle upon tyne tyne & wear NE15 6AS
dot icon11/09/2003
Particulars of mortgage/charge
dot icon01/04/2003
Annual return made up to 28/02/03
dot icon01/04/2003
New director appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Annual return made up to 28/02/02
dot icon26/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/01/2002
New director appointed
dot icon24/04/2001
Annual return made up to 28/02/01
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Annual return made up to 28/02/00
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Registered office changed on 29/07/99 from: 10 bowes walk long benton newcastle upon tyne NW12 8HL
dot icon16/07/1999
Particulars of mortgage/charge
dot icon26/02/1999
Annual return made up to 28/02/99
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon31/10/1998
New director appointed
dot icon31/10/1998
Director resigned
dot icon10/03/1998
Annual return made up to 28/02/98
dot icon28/07/1997
Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY
dot icon10/03/1997
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
31/01/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
433.28K
-
0.00
-
-
2022
0
487.11K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Jennifer Jane
Director
28/11/2020 - 15/03/2024
36
Humphrey, David Charles
Director
28/11/2020 - 24/05/2024
6
Humphrey, David Charles
Director
13/09/2020 - 28/11/2020
6
Davey, Spencer James Samuel
Director
24/05/2024 - Present
6
Devine, Lisa Marie
Director
15/12/2023 - Present
13

Persons with Significant Control

2
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 COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE

COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE is an(a) Active company incorporated on 10/03/1997 with the registered office located at 2 Station Road, Gosforth, Newcastle Upon Tyne NE3 1QD. 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 COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE?

toggle

COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE is currently Active. It was registered on 10/03/1997 .

Where is COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE located?

toggle

COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE is registered at 2 Station Road, Gosforth, Newcastle Upon Tyne NE3 1QD.

What does COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE do?

toggle

COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMPASSION KADAMPA MEDITATION CENTRE NEWCASTLE?

toggle

The latest filing was on 20/10/2025: Unaudited abridged accounts made up to 2025-01-31.