KUNDALINI YOGA TEACHERS' ASSOCIATION

Register to unlock more data on OkredoRegister

KUNDALINI YOGA TEACHERS' ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10269386

Incorporation date

08/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Hartfield Hartfield, Martinsend Lane, Great Missenden, Buckinghamshire HP16 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2016)
dot icon28/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon06/06/2025
Termination of appointment of Martha Ruth Chester as a director on 2025-06-06
dot icon07/05/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Appointment of Mrs Martha Ruth Chester as a director on 2025-02-12
dot icon12/02/2025
Appointment of Ms Laura Jacqueline Jones as a director on 2025-02-12
dot icon15/08/2024
Registered office address changed from C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD England to Hartfield Hartfield Martinsend Lane Great Missenden Buckinghamshire HP16 9HR on 2024-08-15
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon13/05/2024
Notification of a person with significant control statement
dot icon13/05/2024
Registered office address changed from 3 Woodside Road Amersham HP6 6AA England to C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD on 2024-05-13
dot icon21/03/2024
Appointment of Ms Jagat Joti Kaur as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Vanessa Karynna Stewart as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Lenka Ditmar as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Jagvinder Singh Virdi as a secretary on 2024-03-21
dot icon21/03/2024
Cessation of Jagvinder Singh Virdi as a person with significant control on 2024-03-21
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Termination of appointment of Jagvinder Singh Virdi as a director on 2023-08-10
dot icon26/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon17/05/2023
Termination of appointment of Gemma Fuge as a director on 2023-04-28
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Appointment of Ms Lenka Ditmar as a director on 2022-10-05
dot icon05/10/2022
Appointment of Ms Vanessa Karynna Stewart as a director on 2022-10-05
dot icon12/09/2022
Termination of appointment of Arianna Moretti as a director on 2022-09-12
dot icon14/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon14/08/2022
Appointment of Mr Jagvinder Singh Virdi as a secretary on 2022-08-12
dot icon14/08/2022
Termination of appointment of Dasa Walker as a director on 2022-06-23
dot icon23/05/2022
Registered office address changed from C/O Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to 3 Woodside Road Amersham HP6 6AA on 2022-05-23
dot icon07/05/2022
Appointment of Mrs Gemma Fuge as a director on 2022-05-07
dot icon05/05/2022
Notification of Jagvinder Singh Virdi as a person with significant control on 2022-05-05
dot icon05/05/2022
Cessation of Barbara Mary Wade as a person with significant control on 2022-05-05
dot icon05/05/2022
Appointment of Mrs Dasa Walker as a director on 2022-05-05
dot icon24/03/2022
Appointment of Mr Jagvinder Singh Virdi as a director on 2022-03-24
dot icon24/03/2022
Termination of appointment of Barbara Mary Wade as a director on 2022-03-24
dot icon18/03/2022
Registered office address changed from C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to C/O Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 2022-03-18
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Termination of appointment of Llyn Knowlton Codling as a director on 2021-05-29
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon01/04/2020
Termination of appointment of Jonathan Hourihan as a director on 2020-03-31
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from C/O Accounted for Ffordd Pengam Cardiff CF24 2SA Wales to C/O Accounted for 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2019-09-03
dot icon03/09/2019
Appointment of Mrs Llyn Knowlton Codling as a director on 2019-08-28
dot icon03/09/2019
Appointment of Mr Jonathan Hourihan as a director on 2019-08-28
dot icon03/09/2019
Registered office address changed from Thanet House Sleapshyde Smallford St Albans Hertfordshire AL4 0SE to C/O Accounted for Ffordd Pengam Cardiff CF24 2SA on 2019-09-03
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/07/2017
Notification of Barbara Mary Wade as a person with significant control on 2017-07-08
dot icon20/07/2017
Cessation of Michelle Kennedy as a person with significant control on 2017-07-07
dot icon22/06/2017
Termination of appointment of Michelle Kennedy as a director on 2017-06-16
dot icon16/03/2017
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon13/03/2017
Appointment of Ms Barbara Mary Wade as a director on 2017-03-13
dot icon13/03/2017
Appointment of Miss Arianna Moretti as a director on 2017-03-13
dot icon08/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.58K
-
0.00
-
-
2022
3
16.23K
-
0.00
-
-
2023
3
8.85K
-
0.00
-
-
2023
3
8.85K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

8.85K £Descended-45.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Vanessa Karynna
Director
05/10/2022 - 21/03/2024
7
Mr Jagvinder Singh Virdi
Director
24/03/2022 - 10/08/2023
-
Fuge, Gemma
Director
07/05/2022 - 28/04/2023
-
Kaur, Jagat Joti
Director
21/03/2024 - Present
-
Ditmar, Lenka
Director
05/10/2022 - 21/03/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KUNDALINI YOGA TEACHERS' ASSOCIATION

KUNDALINI YOGA TEACHERS' ASSOCIATION is an(a) Active company incorporated on 08/07/2016 with the registered office located at Hartfield Hartfield, Martinsend Lane, Great Missenden, Buckinghamshire HP16 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KUNDALINI YOGA TEACHERS' ASSOCIATION?

toggle

KUNDALINI YOGA TEACHERS' ASSOCIATION is currently Active. It was registered on 08/07/2016 .

Where is KUNDALINI YOGA TEACHERS' ASSOCIATION located?

toggle

KUNDALINI YOGA TEACHERS' ASSOCIATION is registered at Hartfield Hartfield, Martinsend Lane, Great Missenden, Buckinghamshire HP16 9HR.

What does KUNDALINI YOGA TEACHERS' ASSOCIATION do?

toggle

KUNDALINI YOGA TEACHERS' ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does KUNDALINI YOGA TEACHERS' ASSOCIATION have?

toggle

KUNDALINI YOGA TEACHERS' ASSOCIATION had 3 employees in 2023.

What is the latest filing for KUNDALINI YOGA TEACHERS' ASSOCIATION?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-09 with no updates.