Kadampa Meditation Centre Sheffield SHEFFIELD


Founded in 1991, Kadampa Meditation Centre Sheffield, classified under reg no. 02664223 is an active company. Currently registered at 685-691 Ecclesall Road S11 8TG, Sheffield the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd June 2016 Kadampa Meditation Centre Sheffield is no longer carrying the name Gyaltsabje Centre.

At the moment there are 3 directors in the the firm, namely Lisa D., Elizabeth W. and Kate S.. In addition one secretary - Claire O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kadampa Meditation Centre Sheffield Address / Contact

Office Address 685-691 Ecclesall Road
Office Address2 Hunters Bar
Town Sheffield
Post code S11 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664223
Date of Incorporation Tue, 19th Nov 1991
Industry Activities of religious organizations
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Lisa D.

Position: Director

Appointed: 08 December 2023

Claire O.

Position: Secretary

Appointed: 01 July 2022

Elizabeth W.

Position: Director

Appointed: 27 January 2021

Kate S.

Position: Director

Appointed: 27 January 2021

Jennifer A.

Position: Director

Appointed: 31 December 2020

Resigned: 08 December 2023

Phillip R.

Position: Secretary

Appointed: 28 August 2018

Resigned: 30 June 2022

Kate S.

Position: Director

Appointed: 01 March 2018

Resigned: 27 January 2021

Claire B.

Position: Secretary

Appointed: 17 November 2017

Resigned: 28 August 2018

Tracey O.

Position: Secretary

Appointed: 15 July 2017

Resigned: 17 November 2017

Claire B.

Position: Secretary

Appointed: 06 April 2017

Resigned: 15 July 2017

Bethan G.

Position: Secretary

Appointed: 18 April 2016

Resigned: 06 April 2017

Elizabeth W.

Position: Director

Appointed: 13 March 2015

Resigned: 27 January 2021

Tessa R.

Position: Secretary

Appointed: 20 June 2013

Resigned: 07 November 2013

Jo K.

Position: Director

Appointed: 01 January 2013

Resigned: 27 January 2021

Shirley E.

Position: Director

Appointed: 06 February 2012

Resigned: 13 March 2015

Paul H.

Position: Director

Appointed: 09 November 2011

Resigned: 31 December 2012

Vanessa J.

Position: Secretary

Appointed: 12 October 2011

Resigned: 20 June 2013

Sian S.

Position: Secretary

Appointed: 25 January 2010

Resigned: 11 October 2011

Sue W.

Position: Director

Appointed: 14 July 2009

Resigned: 01 December 2011

Robert B.

Position: Director

Appointed: 14 July 2009

Resigned: 09 November 2011

Elizabeth W.

Position: Secretary

Appointed: 09 October 2008

Resigned: 25 January 2010

Jo K.

Position: Director

Appointed: 11 April 2008

Resigned: 22 March 2010

Stephen L.

Position: Director

Appointed: 25 November 2007

Resigned: 11 April 2008

Aimee H.

Position: Director

Appointed: 08 February 2006

Resigned: 25 November 2007

Claire B.

Position: Secretary

Appointed: 08 February 2006

Resigned: 08 October 2008

Kate S.

Position: Director

Appointed: 08 February 2006

Resigned: 14 July 2009

Carrie L.

Position: Secretary

Appointed: 31 October 2005

Resigned: 08 February 2006

Stephen G.

Position: Director

Appointed: 13 February 2004

Resigned: 27 January 2021

Claire B.

Position: Director

Appointed: 11 October 2003

Resigned: 08 February 2006

Irene B.

Position: Director

Appointed: 17 September 2001

Resigned: 17 July 2002

Paul W.

Position: Director

Appointed: 01 March 2001

Resigned: 13 February 2004

Andrew K.

Position: Director

Appointed: 30 June 2000

Resigned: 28 February 2001

Melanie T.

Position: Director

Appointed: 01 August 1999

Resigned: 30 June 2000

Sophie H.

Position: Director

Appointed: 30 October 1998

Resigned: 14 January 2004

Mathew S.

Position: Director

Appointed: 30 May 1998

Resigned: 01 August 1999

Jennifer V.

Position: Director

Appointed: 10 February 1996

Resigned: 30 May 1998

Brian J.

Position: Director

Appointed: 10 February 1996

Resigned: 30 October 1998

Joanna K.

Position: Director

Appointed: 19 November 1991

Resigned: 28 February 1998

Robert B.

Position: Director

Appointed: 19 November 1991

Resigned: 10 February 1996

Elizabeth W.

Position: Secretary

Appointed: 19 November 1991

Resigned: 31 October 2005

Elizabeth W.

Position: Director

Appointed: 19 November 1991

Resigned: 08 February 2006

Company previous names

Gyaltsabje Centre June 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312019-12-312020-12-31
Net Worth594 938613 177    
Balance Sheet
Cash Bank On Hand  21 10920 29645 77729 049
Current Assets6 36211 06824 14922 87148 35231 624
Debtors  465   
Net Assets Liabilities  631 655637 090690 679700 724
Other Debtors  465   
Property Plant Equipment  800 400921 181920 926920 926
Total Inventories  2 5752 5752 5752 575
Cash Bank In Hand5 1628 428    
Net Assets Liabilities Including Pension Asset Liability594 938613 177    
Stocks Inventory1 2002 640    
Tangible Fixed Assets757 189757 733    
Reserves/Capital
Profit Loss Account Reserve13 50818 239    
Shareholder Funds594 938613 177    
Other
Charity Funds 613 177631 655637 090690 679700 724
Charity Registration Number England Wales   1 010 407 1 010 407
Cost Charitable Activity  20 35519 27921 37020 096
Costs Raising Funds  5 1714 4209 6671 415
Donations Legacies  1 9716 4044 5865 044
Expenditure  73 01960 31167 45155 869
Expenditure Material Fund   60 311 55 869
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities  11 3153 74216 8193 906
Income Endowments  91 49765 74685 56265 914
Income From Charitable Activity  16 53923 46524 5638 315
Income From Other Trading Activities  72 98535 87356 33633 236
Income From Other Trading Activity  575111  
Income Material Fund   65 746 65 914
Investment Income  247731
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  18 4785 43518 11110 045
Accrued Liabilities  5405406241 272
Accumulated Depreciation Impairment Property Plant Equipment  17 16517 31317 568 
Bank Borrowings  13 00015 00015 00015 000
Bank Borrowings Overdrafts  13 00015 00015 00015 000
Creditors  19 22933 64632 32019 599
Depreciation Expense Property Plant Equipment  822148  
Increase From Depreciation Charge For Year Property Plant Equipment   148  
Interest Income On Bank Deposits  247731
Merchandise  2 5752 5752 5752 575
Net Current Assets Liabilities-11 959-7 9504 92010 77516 03212 025
Other Creditors  2 9931 410 631
Other Remaining Borrowings 2 696 16 696 2 696
Property Plant Equipment Gross Cost  817 565938 494938 494 
Total Additions Including From Business Combinations Property Plant Equipment   120 929  
Total Assets Less Current Liabilities745 230749 783805 320910 406936 958932 951
Total Borrowings  15 69631 69631 69617 696
Average Number Employees During Period     3
Creditors Due After One Year150 292136 606    
Creditors Due Within One Year18 32119 018    
Fixed Assets757 189757 733    
Other Aggregate Reserves581 430594 938    
Tangible Fixed Assets Additions 1 071    
Tangible Fixed Assets Cost Or Valuation773 005774 076    
Tangible Fixed Assets Depreciation15 81616 343    
Tangible Fixed Assets Depreciation Charged In Period 527    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download

Company search

Advertisements