English Sangha Trust Limited(the) HEMEL HEMPSTEAD


Founded in 1956, English Sangha Trust (the), classified under reg no. 00565499 is an active company. Currently registered at Amaravati Buddhist Monastery HP1 3BZ, Hemel Hempstead the company has been in the business for sixty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Kathleen L., Juan S. and Brigitte B. and others. In addition one secretary - Caroline L. - 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.

English Sangha Trust Limited(the) Address / Contact

Office Address Amaravati Buddhist Monastery
Office Address2 Saint Margarets, Great Gaddesden
Town Hemel Hempstead
Post code HP1 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565499
Date of Incorporation Tue, 1st May 1956
Industry Activities of religious organizations
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Kathleen L.

Position: Director

Appointed: 08 July 2023

Juan S.

Position: Director

Appointed: 20 November 2021

Brigitte B.

Position: Director

Appointed: 02 November 2019

Nicholas C.

Position: Director

Appointed: 26 November 2016

Caroline L.

Position: Secretary

Appointed: 26 November 2012

Kazuko K.

Position: Director

Appointed: 15 April 2012

Caroline L.

Position: Director

Appointed: 16 April 2011

John S.

Position: Director

Appointed: 12 October 2002

Penelope W.

Position: Director

Appointed: 12 October 2011

Resigned: 24 November 2018

Morawakkoralege A.

Position: Director

Appointed: 17 December 2006

Resigned: 19 November 2022

Keith H.

Position: Secretary

Appointed: 01 April 2005

Resigned: 26 November 2012

Julia W.

Position: Director

Appointed: 16 October 2004

Resigned: 22 November 2009

Christina J.

Position: Secretary

Appointed: 01 December 2001

Resigned: 31 March 2005

Nancy W.

Position: Director

Appointed: 14 August 1999

Resigned: 12 October 2011

Diana J.

Position: Secretary

Appointed: 19 June 1999

Resigned: 30 November 2001

Viradhammo B.

Position: Director

Appointed: 21 October 1994

Resigned: 19 June 1999

Bhikkhu A.

Position: Secretary

Appointed: 03 October 1993

Resigned: 19 June 1999

Linda M.

Position: Director

Appointed: 29 August 1992

Resigned: 22 November 2009

Bhikkhu S.

Position: Director

Appointed: 27 August 1992

Resigned: 06 October 2003

John A.

Position: Director

Appointed: 27 March 1992

Resigned: 16 November 2017

Sister J.

Position: Secretary

Appointed: 07 February 1992

Resigned: 27 June 1993

William B.

Position: Director

Appointed: 03 October 1991

Resigned: 27 March 1992

Venerable S.

Position: Director

Appointed: 03 October 1991

Resigned: 04 October 2003

Amaro B.

Position: Director

Appointed: 03 October 1991

Resigned: 21 October 1994

Freda W.

Position: Director

Appointed: 03 October 1991

Resigned: 29 August 1992

Bhikkhu A.

Position: Director

Appointed: 03 October 1991

Resigned: 29 August 1992

George S.

Position: Director

Appointed: 03 October 1991

Resigned: 12 April 1995

Lawrence H.

Position: Secretary

Appointed: 03 October 1991

Resigned: 07 February 1992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, November 2023
Free Download (38 pages)

Company search

Advertisements