Buddhist Compassion Relief Tzu Chi Foundation Limited


Buddhist Compassion Relief Tzu Chi Foundation started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02990368. The Buddhist Compassion Relief Tzu Chi Foundation company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 23a Craven Terrace. Postal code: W2 3QH.

Currently there are 3 directors in the the company, namely Peter L., Chien C. and Fen L.. In addition one secretary - Liang L. - is with the firm. Currently 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.

Buddhist Compassion Relief Tzu Chi Foundation Limited Address / Contact

Office Address 23a Craven Terrace
Office Address2 London
Town
Post code W2 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990368
Date of Incorporation Tue, 15th Nov 1994
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Peter L.

Position: Director

Appointed: 20 July 2022

Chien C.

Position: Director

Appointed: 28 April 2009

Liang L.

Position: Secretary

Appointed: 28 April 2009

Fen L.

Position: Director

Appointed: 28 April 2009

Yi W.

Position: Director

Appointed: 25 April 2018

Resigned: 04 July 2022

Lina G.

Position: Director

Appointed: 20 April 2011

Resigned: 25 April 2018

Chiu H.

Position: Secretary

Appointed: 01 August 2006

Resigned: 29 April 2009

Peter L.

Position: Secretary

Appointed: 28 November 1999

Resigned: 01 August 2006

Nien C.

Position: Secretary

Appointed: 28 December 1995

Resigned: 28 November 1999

Peter L.

Position: Director

Appointed: 15 November 1994

Resigned: 28 April 2009

Nien C.

Position: Director

Appointed: 15 November 1994

Resigned: 27 October 2000

Ting H.

Position: Director

Appointed: 15 November 1994

Resigned: 29 April 2009

Joy L.

Position: Director

Appointed: 15 November 1994

Resigned: 01 November 2006

Peter L.

Position: Director

Appointed: 15 November 1994

Resigned: 27 October 2000

Shing L.

Position: Secretary

Appointed: 15 November 1994

Resigned: 28 December 1995

Shing L.

Position: Director

Appointed: 15 November 1994

Resigned: 31 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth147 277163 283165 155188 659185 340187 733   
Balance Sheet
Current Assets146 330162 966164 996186 928184 187187 156202 141251 301263 342
Net Assets Liabilities     187 732202 142232 349242 646
Cash Bank In Hand146 047162 685164 712186 645183 821    
Debtors283284283283366    
Net Assets Liabilities Including Pension Asset Liability147 277163 286165 156188 659185 340187 733   
Tangible Fixed Assets9623171601 7311 153    
Reserves/Capital
Profit Loss Account Reserve 78 435113 558137 062133 743    
Shareholder Funds147 277163 283165 155188 659185 340187 733   
Other
Average Number Employees During Period       1010
Creditors       18 95220 696
Fixed Assets9623171601 7311 1535771  
Net Current Assets Liabilities146 315162 969164 995186 928184 187187 156202 141232 350242 646
Total Assets Less Current Liabilities147 277163 283165 156188 659185 340187 733202 142232 350242 646
Creditors Due Within One Year15        
Other Aggregate Reserves147 27784 85151 59751 59751 597    
Tangible Fixed Assets Additions   2 305     
Tangible Fixed Assets Cost Or Valuation6 6393 4123 4124 8832 933    
Tangible Fixed Assets Depreciation5 6773 0953 2523 1521 780    
Tangible Fixed Assets Depreciation Charged In Period 644157733576    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 226 8331 948    
Tangible Fixed Assets Disposals 3 227 8341 950    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements