MADHYAMAKA KADAMPA MEDITATION CENTRE LTD

Register to unlock more data on OkredoRegister

MADHYAMAKA KADAMPA MEDITATION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01482154

Incorporation date

29/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kilnwick Percy Hall, Pocklington, York YO42 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/1980)
dot icon12/03/2026
Appointment of Mr Michael O'shea as a secretary on 2026-03-01
dot icon12/03/2026
Termination of appointment of Lisa Marie Devine as a secretary on 2026-03-01
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Georgina Pugh as a director on 2024-09-09
dot icon12/09/2024
Appointment of Mr Lukas Bisek as a director on 2024-09-09
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/12/2023
Termination of appointment of Jennifer Jane Andrews as a director on 2023-12-07
dot icon07/12/2023
Appointment of Ms Tracey Oliver-Walsh as a director on 2023-12-07
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon17/05/2023
Appointment of Mr Richard Brown as a director on 2023-05-16
dot icon16/05/2023
Termination of appointment of Giles Stuart Jameson as a director on 2023-05-16
dot icon05/04/2023
Termination of appointment of Ian Stuart Povey as a secretary on 2023-04-01
dot icon05/04/2023
Appointment of Miss Lisa Marie Devine as a secretary on 2023-04-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon10/11/2021
Appointment of Mr Ian Stuart Povey as a secretary on 2021-11-01
dot icon10/11/2021
Termination of appointment of Paul Anthony Philip Boseley as a secretary on 2021-10-31
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/12/2020
Notice of Restriction on the Company's Articles
dot icon24/12/2020
Notice of removal of restriction on the company's articles
dot icon12/12/2020
Appointment of Ms Georgina Pugh as a director on 2020-12-02
dot icon12/12/2020
Appointment of Mr Giles Stuart Jameson as a director on 2020-12-02
dot icon12/12/2020
Termination of appointment of Georgina Pugh as a director on 2020-11-29
dot icon12/12/2020
Termination of appointment of Giles Stuart Jameson as a director on 2020-11-29
dot icon12/12/2020
Termination of appointment of Margaret Elizabeth Hoyle as a director on 2020-11-29
dot icon12/12/2020
Appointment of Ms Jennifer Andrews as a director on 2020-11-29
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/10/2019
Termination of appointment of Jennifer Andrews as a secretary on 2019-10-23
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/08/2019
Satisfaction of charge 4 in full
dot icon21/08/2019
Satisfaction of charge 5 in full
dot icon21/08/2019
Satisfaction of charge 3 in full
dot icon21/08/2019
Satisfaction of charge 2 in full
dot icon20/08/2019
Satisfaction of charge 6 in full
dot icon15/08/2019
Registration of charge 014821540007, created on 2019-08-09
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/07/2019
Appointment of Mr Paul Anthony Philip Boseley as a secretary on 2018-11-01
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-30 no member list
dot icon01/10/2014
Appointment of Mr Giles Stuart Jameson as a director on 2014-09-29
dot icon01/10/2014
Termination of appointment of Sheila Geaney as a director on 2014-09-29
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-30 no member list
dot icon06/10/2013
Appointment of Ms Sheila Geaney as a director
dot icon06/10/2013
Termination of appointment of Janet Anne Armitage as a director
dot icon06/10/2013
Termination of appointment of Karin Chielman as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-30 no member list
dot icon08/03/2013
Appointment of Miss Georgina Pugh as a director
dot icon13/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 no member list
dot icon02/07/2012
Registered office address changed from Madhyamaka Buddhist Centre Kilnwick Percy Hall Pocklington, York North Yorkshire YO42 1UF on 2012-07-02
dot icon14/02/2012
Termination of appointment of David Rawson as a director
dot icon23/11/2011
Certificate of change of name
dot icon31/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/07/2011
Annual return made up to 2011-06-30 no member list
dot icon02/07/2011
Director's details changed for Mrs Margaret Elizabeth Hoyle on 2011-07-02
dot icon02/07/2011
Director's details changed for Mr David Rawson on 2011-07-02
dot icon26/06/2011
Appointment of Mr David Rawson as a director
dot icon26/06/2011
Appointment of Mrs Margaret Elizabeth Hoyle as a director
dot icon10/06/2011
Termination of appointment of Kevin Thompson as a secretary
dot icon10/06/2011
Appointment of Miss Jennifer Andrews as a secretary
dot icon10/06/2011
Termination of appointment of Georgina Pugh as a secretary
dot icon16/04/2011
Appointment of Miss Georgina Pugh as a secretary
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-06-30 no member list
dot icon27/08/2010
Director's details changed for Mrs Janet Anne Armitage on 2010-06-30
dot icon27/08/2010
Director's details changed for Mrs Karin Chielman on 2010-06-30
dot icon24/11/2009
Appointment of Mrs Karin Chielman as a director
dot icon24/11/2009
Appointment of Mrs Janet Anne Armitage as a director
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2009
Termination of appointment of Anne Armitage as a director
dot icon30/10/2009
Termination of appointment of Madhyamaka Centre as a director
dot icon30/10/2009
Termination of appointment of Paul Wilson as a director
dot icon30/10/2009
Appointment of Madhyamaka Centre as a director
dot icon30/10/2009
Termination of appointment of John Armitage as a director
dot icon17/07/2009
Annual return made up to 30/06/09
dot icon19/09/2008
Partial exemption accounts made up to 2007-12-31
dot icon02/07/2008
Annual return made up to 30/06/08
dot icon02/07/2008
Director appointed mr paul wilson
dot icon02/07/2008
Appointment terminated director joanne beard
dot icon02/07/2008
Appointment terminated director benedict hinton
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/08/2007
Annual return made up to 30/06/07
dot icon22/08/2007
Registered office changed on 22/08/07 from: kilnwick percy hall kilnwick percy york YO42 1UF
dot icon22/08/2007
Location of debenture register
dot icon22/08/2007
Location of register of members
dot icon22/08/2007
Secretary's particulars changed
dot icon13/11/2006
Partial exemption accounts made up to 2005-12-31
dot icon18/07/2006
Annual return made up to 30/06/06
dot icon18/07/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon17/05/2006
Particulars of mortgage/charge
dot icon16/02/2006
Memorandum and Articles of Association
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon06/12/2005
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Director resigned
dot icon15/09/2005
New director appointed
dot icon22/07/2005
Annual return made up to 30/06/05
dot icon19/05/2005
New director appointed
dot icon29/04/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon13/12/2004
Partial exemption accounts made up to 2004-02-29
dot icon26/10/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon06/07/2004
Annual return made up to 30/06/04
dot icon23/10/2003
Partial exemption accounts made up to 2003-02-28
dot icon22/07/2003
Annual return made up to 30/06/03
dot icon15/01/2003
Partial exemption accounts made up to 2002-02-28
dot icon22/08/2002
Annual return made up to 30/06/02
dot icon19/02/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon02/01/2002
Partial exemption accounts made up to 2001-02-28
dot icon16/07/2001
Annual return made up to 30/06/01
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon25/10/2000
Director resigned
dot icon13/10/2000
New director appointed
dot icon03/07/2000
Annual return made up to 30/06/00
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon10/12/1999
Accounts for a small company made up to 1999-02-28
dot icon22/09/1999
Accounts for a small company made up to 1998-02-28
dot icon28/07/1999
Annual return made up to 30/06/99
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
Director resigned
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
New secretary appointed
dot icon16/10/1998
New director appointed
dot icon04/08/1998
Annual return made up to 30/06/98
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon01/04/1998
Accounts for a small company made up to 1997-02-28
dot icon05/09/1997
Annual return made up to 30/06/97
dot icon24/12/1996
Accounts for a small company made up to 1996-02-29
dot icon08/09/1996
Director resigned
dot icon08/09/1996
New director appointed
dot icon08/07/1996
Annual return made up to 30/06/96
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Secretary resigned
dot icon09/02/1996
Particulars of mortgage/charge
dot icon20/12/1995
New director appointed
dot icon20/12/1995
Director resigned
dot icon08/12/1995
Accounts for a small company made up to 1995-02-28
dot icon07/07/1995
Annual return made up to 30/06/95
dot icon16/06/1995
Director resigned;new director appointed
dot icon16/06/1995
Director resigned;new director appointed
dot icon23/03/1995
Memorandum and Articles of Association
dot icon23/03/1995
Resolutions
dot icon03/01/1995
Accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned;new director appointed
dot icon12/07/1994
Annual return made up to 30/06/94
dot icon22/06/1994
Resolutions
dot icon23/12/1993
Accounts for a small company made up to 1993-02-28
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon06/10/1993
Annual return made up to 30/06/93
dot icon15/02/1993
Memorandum and Articles of Association
dot icon15/02/1993
Resolutions
dot icon14/12/1992
Accounts for a small company made up to 1992-02-28
dot icon28/10/1992
Particulars of mortgage/charge
dot icon22/07/1992
Annual return made up to 30/06/92
dot icon12/12/1991
Accounts for a small company made up to 1991-02-28
dot icon19/11/1991
Annual return made up to 30/06/91
dot icon15/11/1991
Resolutions
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon01/02/1991
Accounts for a small company made up to 1990-02-28
dot icon13/01/1991
Annual return made up to 01/09/90
dot icon27/02/1990
Accounts for a small company made up to 1989-02-28
dot icon27/02/1990
Annual return made up to 30/06/89
dot icon28/11/1989
Particulars of mortgage/charge
dot icon10/07/1989
Accounts for a small company made up to 1988-02-28
dot icon10/07/1989
Annual return made up to 30/06/88
dot icon04/04/1989
Accounts for a small company made up to 1987-02-28
dot icon24/03/1988
Annual return made up to 12/07/87
dot icon09/03/1988
Director resigned;new director appointed
dot icon09/07/1987
Accounts made up to 1986-02-28
dot icon19/05/1987
Director resigned;new director appointed
dot icon19/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1987
13/07/86 nsc
dot icon05/05/1987
Registered office changed on 05/05/87 from: 54 bootham york YO3 7BZ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Declaration of satisfaction of mortgage/charge
dot icon01/11/1986
Particulars of mortgage/charge
dot icon28/05/1986
Annual return made up to 01/12/85
dot icon29/02/1980
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
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
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
7
624.59K
-
0.00
-
-
2021
7
624.59K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

624.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul
Director
28/12/2007 - 07/07/2009
-
Baker, Nathan
Director
02/09/1996 - 17/12/1997
2
Brown, Richard
Director
16/05/2023 - Present
-
Andrews, Jennifer Jane
Director
29/11/2020 - 07/12/2023
36
Young, Sarah Jane
Director
10/12/1993 - 02/09/1996
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MADHYAMAKA KADAMPA MEDITATION CENTRE LTD

MADHYAMAKA KADAMPA MEDITATION CENTRE LTD is an(a) Active company incorporated on 29/02/1980 with the registered office located at Kilnwick Percy Hall, Pocklington, York YO42 1UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of MADHYAMAKA KADAMPA MEDITATION CENTRE LTD?

toggle

MADHYAMAKA KADAMPA MEDITATION CENTRE LTD is currently Active. It was registered on 29/02/1980 .

Where is MADHYAMAKA KADAMPA MEDITATION CENTRE LTD located?

toggle

MADHYAMAKA KADAMPA MEDITATION CENTRE LTD is registered at Kilnwick Percy Hall, Pocklington, York YO42 1UF.

What does MADHYAMAKA KADAMPA MEDITATION CENTRE LTD do?

toggle

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

How many employees does MADHYAMAKA KADAMPA MEDITATION CENTRE LTD have?

toggle

MADHYAMAKA KADAMPA MEDITATION CENTRE LTD had 7 employees in 2021.

What is the latest filing for MADHYAMAKA KADAMPA MEDITATION CENTRE LTD?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Michael O'shea as a secretary on 2026-03-01.