Bodhisattva Kadampa Meditation Centre HOVE


Founded in 1992, Bodhisattva Kadampa Meditation Centre, classified under reg no. 02693733 is an active company. Currently registered at Bodhisattva Kadampa Meditation Centre BN3 1DN, Hove the company has been in the business for 32 years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on 2022-12-31. Since 2011-09-15 Bodhisattva Kadampa Meditation Centre is no longer carrying the name Bodhisattva Centre.

At the moment there are 3 directors in the the company, namely Claudia K., Nikolas J. and Lisa D.. In addition one secretary - Mary D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bodhisattva Kadampa Meditation Centre Address / Contact

Office Address Bodhisattva Kadampa Meditation Centre
Office Address2 3 Lansdowne Road
Town Hove
Post code BN3 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02693733
Date of Incorporation Wed, 4th Mar 1992
Industry Activities of religious organizations
End of financial Year 29th December
Company age 32 years old
Account next due date Sun, 29th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Claudia K.

Position: Director

Appointed: 25 January 2024

Nikolas J.

Position: Director

Appointed: 25 January 2024

Lisa D.

Position: Director

Appointed: 21 January 2024

Mary D.

Position: Secretary

Appointed: 25 January 2016

Lesley M.

Position: Director

Appointed: 20 November 2020

Resigned: 25 January 2024

Stephen C.

Position: Director

Appointed: 20 November 2020

Resigned: 25 January 2024

Jennifer A.

Position: Director

Appointed: 19 November 2020

Resigned: 21 January 2024

Stephen C.

Position: Director

Appointed: 24 November 2019

Resigned: 19 November 2020

Lesley M.

Position: Director

Appointed: 07 September 2017

Resigned: 19 November 2020

Rebecca C.

Position: Director

Appointed: 18 March 2015

Resigned: 24 November 2019

Anette M.

Position: Director

Appointed: 17 December 2013

Resigned: 07 September 2017

Margaret W.

Position: Director

Appointed: 17 December 2013

Resigned: 01 December 2014

Heather W.

Position: Director

Appointed: 31 July 2011

Resigned: 19 November 2020

Paul B.

Position: Secretary

Appointed: 29 August 2010

Resigned: 25 January 2016

Emilia B.

Position: Secretary

Appointed: 01 December 2009

Resigned: 29 August 2010

Sarah S.

Position: Secretary

Appointed: 03 December 2008

Resigned: 29 August 2010

Sarah S.

Position: Director

Appointed: 03 December 2008

Resigned: 31 July 2011

Sindri S.

Position: Secretary

Appointed: 02 July 2008

Resigned: 01 December 2009

Paul S.

Position: Director

Appointed: 28 June 2007

Resigned: 19 November 2020

Charlotte B.

Position: Secretary

Appointed: 24 January 2006

Resigned: 02 July 2008

Joanna S.

Position: Director

Appointed: 04 December 2005

Resigned: 17 December 2013

Ben B.

Position: Director

Appointed: 22 June 2005

Resigned: 13 May 2010

Tanya C.

Position: Director

Appointed: 01 December 2004

Resigned: 04 December 2005

Andrew B.

Position: Director

Appointed: 27 October 2004

Resigned: 22 June 2005

Rebecca C.

Position: Director

Appointed: 30 November 2003

Resigned: 24 January 2006

Carol M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 24 January 2006

Benjamin B.

Position: Director

Appointed: 02 February 2002

Resigned: 30 November 2003

Annette M.

Position: Director

Appointed: 05 June 2001

Resigned: 27 October 2004

Anthony F.

Position: Director

Appointed: 11 April 2001

Resigned: 02 February 2002

Michael M.

Position: Director

Appointed: 07 February 2001

Resigned: 11 April 2001

Michael M.

Position: Secretary

Appointed: 22 November 2000

Resigned: 04 June 2003

Carol M.

Position: Director

Appointed: 11 November 2000

Resigned: 07 February 2001

Colette C.

Position: Director

Appointed: 11 November 2000

Resigned: 27 October 2004

Anthony S.

Position: Director

Appointed: 11 November 2000

Resigned: 03 December 2008

Nicholas P.

Position: Director

Appointed: 26 September 2000

Resigned: 05 June 2001

Nicholas P.

Position: Secretary

Appointed: 26 September 2000

Resigned: 22 November 2000

John R.

Position: Director

Appointed: 20 December 1999

Resigned: 26 September 2000

Rebecca C.

Position: Director

Appointed: 01 February 1999

Resigned: 11 November 2000

Emma J.

Position: Director

Appointed: 01 April 1998

Resigned: 11 November 2000

Steven S.

Position: Director

Appointed: 01 April 1998

Resigned: 01 September 1999

Florence W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 26 September 2000

Florence W.

Position: Director

Appointed: 07 July 1997

Resigned: 26 September 2000

Paul G.

Position: Secretary

Appointed: 01 December 1994

Resigned: 31 March 1998

Nicholas P.

Position: Director

Appointed: 16 May 1994

Resigned: 27 February 1999

Dominique A.

Position: Director

Appointed: 01 February 1994

Resigned: 18 February 1998

Nigel G.

Position: Director

Appointed: 01 February 1994

Resigned: 26 June 1997

Alex H.

Position: Secretary

Appointed: 01 February 1994

Resigned: 01 November 1994

David E.

Position: Director

Appointed: 12 March 1992

Resigned: 01 February 1994

Caroline K.

Position: Secretary

Appointed: 04 March 1992

Resigned: 01 February 1994

Caroline K.

Position: Director

Appointed: 04 March 1992

Resigned: 01 February 1994

Betty R.

Position: Director

Appointed: 04 March 1992

Resigned: 21 June 1992

Diana A.

Position: Director

Appointed: 04 March 1992

Resigned: 29 January 1994

Jennifer H.

Position: Nominee Secretary

Appointed: 28 February 1992

Resigned: 04 March 1992

Diana R.

Position: Nominee Director

Appointed: 28 February 1992

Resigned: 04 March 1992

Company previous names

Bodhisattva Centre September 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand311 412298 073
Current Assets527 569506 209
Debtors208 496202 772
Net Assets Liabilities741 528755 115
Other Debtors1 097 
Property Plant Equipment633 023631 100
Total Inventories7 6615 364
Other
Charity Funds741 528755 115
Charity Registration Number England Wales 1 016 354
Cost Charitable Activity16 1403 084
Donations Legacies272 428194 305
Expenditure251 830180 718
Expenditure Material Fund 180 718
Income Material Fund 194 305
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 59813 587
Other Expenditure7 82710 208
Accrued Liabilities12 45310 070
Accumulated Depreciation Impairment Property Plant Equipment54 56557 537
Amounts Owed By Group Undertakings200 000200 000
Average Number Employees During Period54
Bank Borrowings39 37628 257
Bank Borrowings Overdrafts39 37628 257
Creditors60 16740 436
Depreciation Expense Property Plant Equipment2 6172 972
Increase From Depreciation Charge For Year Property Plant Equipment 2 972
Merchandise7 6615 364
Net Current Assets Liabilities467 402465 773
Other Creditors7 0722 108
Prepayments5 856820
Property Plant Equipment Gross Cost687 588688 637
Total Additions Including From Business Combinations Property Plant Equipment 1 049
Total Assets Less Current Liabilities1 100 4251 096 873
Trade Creditors Trade Payables1 2661
Trade Debtors Trade Receivables1 5431 952

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (13 pages)

Company search

Advertisements