Jangchub Ling Buddhist Centre WEST MIDLANDS


Founded in 2004, Jangchub Ling Buddhist Centre, classified under reg no. 05005759 is an active company. Currently registered at 1a Sydney Road B64 5BA, West Midlands the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Mary C., Alison W. and Martin J.. In addition one secretary - Cheryl B. - 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.

Jangchub Ling Buddhist Centre Address / Contact

Office Address 1a Sydney Road
Office Address2 Cradley Heath
Town West Midlands
Post code B64 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05005759
Date of Incorporation Mon, 5th Jan 2004
Industry Activities of religious organizations
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mary C.

Position: Director

Appointed: 21 December 2023

Alison W.

Position: Director

Appointed: 15 September 2023

Martin J.

Position: Director

Appointed: 15 October 2021

Cheryl B.

Position: Secretary

Appointed: 08 October 2012

Jennifer A.

Position: Director

Appointed: 01 January 2021

Resigned: 21 December 2023

Martin J.

Position: Director

Appointed: 21 September 2018

Resigned: 01 January 2021

Alison W.

Position: Director

Appointed: 17 September 2016

Resigned: 15 October 2021

Melanie E.

Position: Director

Appointed: 18 September 2015

Resigned: 15 September 2017

Mandy N.

Position: Director

Appointed: 26 September 2014

Resigned: 16 October 2020

Harnack S.

Position: Director

Appointed: 20 November 2012

Resigned: 15 September 2023

Linda B.

Position: Director

Appointed: 28 September 2012

Resigned: 18 September 2015

Bernadette M.

Position: Director

Appointed: 28 September 2012

Resigned: 26 September 2014

Edward J.

Position: Director

Appointed: 08 March 2009

Resigned: 28 September 2012

Harnack S.

Position: Secretary

Appointed: 09 September 2008

Resigned: 20 November 2012

John K.

Position: Director

Appointed: 09 September 2008

Resigned: 28 September 2012

Bernadette M.

Position: Secretary

Appointed: 02 June 2008

Resigned: 08 September 2008

Katherine S.

Position: Director

Appointed: 29 September 2007

Resigned: 08 September 2008

Jeremy T.

Position: Director

Appointed: 29 September 2007

Resigned: 28 September 2012

Crystal W.

Position: Secretary

Appointed: 08 May 2007

Resigned: 02 June 2008

Lesley D.

Position: Director

Appointed: 18 February 2007

Resigned: 08 September 2008

Joan P.

Position: Director

Appointed: 16 October 2006

Resigned: 05 February 2007

Marlene C.

Position: Director

Appointed: 09 June 2005

Resigned: 19 February 2007

John K.

Position: Director

Appointed: 09 June 2005

Resigned: 29 September 2007

David H.

Position: Director

Appointed: 30 June 2004

Resigned: 16 May 2005

Sharon T.

Position: Secretary

Appointed: 30 June 2004

Resigned: 08 May 2007

Michael F.

Position: Director

Appointed: 03 February 2004

Resigned: 29 September 2007

David H.

Position: Secretary

Appointed: 05 January 2004

Resigned: 30 June 2004

Joseph A.

Position: Director

Appointed: 05 January 2004

Resigned: 09 June 2005

Sharon T.

Position: Director

Appointed: 05 January 2004

Resigned: 30 June 2004

Omar S.

Position: Director

Appointed: 05 January 2004

Resigned: 06 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Cheryl B. This PSC has significiant influence or control over the company,.

Cheryl B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
Free Download (29 pages)

Company search

Advertisements