Kadampa Meditation Centre Kent KENT


Kadampa Meditation Centre Kent started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03577032. The Kadampa Meditation Centre Kent company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Kent at 26 Cherry Garden Road. Postal code: CT2 8EP. Since 2021/03/25 Kadampa Meditation Centre Kent is no longer carrying the name Jampel Buddhist Centre.

Currently there are 3 directors in the the firm, namely Mary C., Sivachelvi M. and Nicola R.. In addition one secretary - Robert A. - is with the company. Currently 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 Kent Address / Contact

Office Address 26 Cherry Garden Road
Office Address2 Canterbury
Town Kent
Post code CT2 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577032
Date of Incorporation Fri, 5th Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mary C.

Position: Director

Appointed: 30 January 2024

Robert A.

Position: Secretary

Appointed: 22 January 2024

Sivachelvi M.

Position: Director

Appointed: 22 November 2020

Nicola R.

Position: Director

Appointed: 22 November 2020

Penny C.

Position: Director

Appointed: 22 November 2020

Resigned: 22 November 2020

Jennifer A.

Position: Director

Appointed: 22 November 2020

Resigned: 30 January 2024

Nicola R.

Position: Director

Appointed: 15 May 2019

Resigned: 21 November 2020

Lisa O.

Position: Secretary

Appointed: 07 February 2018

Resigned: 22 January 2024

Christopher S.

Position: Director

Appointed: 16 December 2016

Resigned: 15 May 2019

Penelope C.

Position: Secretary

Appointed: 16 December 2016

Resigned: 07 February 2018

Sivachelvi M.

Position: Director

Appointed: 16 December 2016

Resigned: 21 November 2020

Sofia P.

Position: Director

Appointed: 16 December 2016

Resigned: 01 September 2020

Penelope C.

Position: Secretary

Appointed: 14 April 2016

Resigned: 16 December 2016

Sean T.

Position: Director

Appointed: 20 July 2015

Resigned: 16 December 2016

Penelope C.

Position: Director

Appointed: 20 July 2015

Resigned: 14 April 2016

Sian D.

Position: Director

Appointed: 01 July 2015

Resigned: 01 April 2016

Janet M.

Position: Secretary

Appointed: 09 April 2014

Resigned: 11 April 2016

Neil H.

Position: Secretary

Appointed: 21 November 2013

Resigned: 14 February 2014

Jan M.

Position: Director

Appointed: 08 March 2013

Resigned: 08 April 2014

John D.

Position: Secretary

Appointed: 01 October 2012

Resigned: 20 November 2013

Janet W.

Position: Secretary

Appointed: 01 May 2012

Resigned: 01 October 2012

Janet W.

Position: Secretary

Appointed: 05 February 2010

Resigned: 01 October 2012

Digby W.

Position: Director

Appointed: 09 December 2007

Resigned: 07 February 2018

John D.

Position: Secretary

Appointed: 21 August 2006

Resigned: 01 February 2010

Helene B.

Position: Director

Appointed: 18 July 2005

Resigned: 14 July 2015

Clare B.

Position: Director

Appointed: 18 July 2005

Resigned: 01 October 2012

Ian M.

Position: Director

Appointed: 13 November 2004

Resigned: 09 December 2007

Owen D.

Position: Director

Appointed: 22 October 2004

Resigned: 18 July 2005

Maureen W.

Position: Director

Appointed: 13 December 2002

Resigned: 13 November 2004

Helen M.

Position: Director

Appointed: 05 July 2002

Resigned: 01 November 2002

Penelope C.

Position: Secretary

Appointed: 20 April 2002

Resigned: 21 August 2006

Penelope C.

Position: Director

Appointed: 20 April 2002

Resigned: 07 July 2015

Michael W.

Position: Director

Appointed: 03 March 2002

Resigned: 18 July 2005

Stephen T.

Position: Director

Appointed: 07 April 2001

Resigned: 21 October 2004

Nicola J.

Position: Director

Appointed: 07 April 2001

Resigned: 05 July 2002

Nicholas P.

Position: Director

Appointed: 22 March 2000

Resigned: 16 September 2000

Tanya C.

Position: Director

Appointed: 18 November 1999

Resigned: 08 April 2002

Nicholas P.

Position: Secretary

Appointed: 08 April 1999

Resigned: 05 July 2002

Benjamin B.

Position: Director

Appointed: 20 February 1999

Resigned: 04 March 2000

Benjamin S.

Position: Director

Appointed: 29 January 1999

Resigned: 03 March 2002

Nicholas P.

Position: Director

Appointed: 05 June 1998

Resigned: 15 March 1999

Zoe W.

Position: Secretary

Appointed: 05 June 1998

Resigned: 06 November 1998

Simon H.

Position: Director

Appointed: 05 June 1998

Resigned: 18 November 1999

Kirn C.

Position: Director

Appointed: 05 June 1998

Resigned: 13 November 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Lisa O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Penelope C. This PSC has significiant influence or control over the company,.

Lisa O.

Notified on 21 June 2018
Nature of control: significiant influence or control

Penelope C.

Notified on 30 April 2016
Ceased on 25 June 2018
Nature of control: significiant influence or control

Company previous names

Jampel Buddhist Centre March 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth133 369136 209145 020   
Balance Sheet
Current Assets25 41018 26916 9607 1878 88319 659
Net Assets Liabilities  145 020147 921154 850166 236
Net Assets Liabilities Including Pension Asset Liability133 369136 209145 020   
Reserves/Capital
Shareholder Funds133 369136 209145 020   
Other
Average Number Employees During Period   111
Creditors  19 1807 5001 371472
Fixed Assets150 500148 800146 480148 234147 338147 049
Net Current Assets Liabilities25 41018 26917 7207 1877 51219 187
Total Assets Less Current Liabilities175 910167 069164 200155 421154 850166 236
Creditors Due After One Year42 54130 86019 180   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  760   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (11 pages)

Company search

Advertisements