Pure Land Buddhist Centre EXETER


Pure Land Buddhist Centre started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03097070. The Pure Land Buddhist Centre company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Exeter at 55 Union Road. Postal code: EX4 6HU.

Currently there are 3 directors in the the company, namely Mary C., Michael V. and Janet S.. In addition one secretary - Jennifer P. - 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.

Pure Land Buddhist Centre Address / Contact

Office Address 55 Union Road
Town Exeter
Post code EX4 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097070
Date of Incorporation Thu, 31st Aug 1995
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Mary C.

Position: Director

Appointed: 10 December 2023

Michael V.

Position: Director

Appointed: 17 December 2020

Janet S.

Position: Director

Appointed: 17 December 2020

Jennifer P.

Position: Secretary

Appointed: 07 September 2014

Jennifer A.

Position: Director

Appointed: 08 December 2020

Resigned: 10 December 2023

Louis B.

Position: Director

Appointed: 27 November 2016

Resigned: 08 December 2020

Michael V.

Position: Director

Appointed: 29 November 2015

Resigned: 08 December 2020

Janet S.

Position: Director

Appointed: 23 November 2014

Resigned: 08 December 2020

Neil B.

Position: Director

Appointed: 23 November 2014

Resigned: 20 September 2016

Clare B.

Position: Director

Appointed: 06 March 2013

Resigned: 13 April 2020

Jennifer G.

Position: Secretary

Appointed: 01 February 2012

Resigned: 07 September 2014

Edward J.

Position: Director

Appointed: 30 January 2011

Resigned: 23 November 2014

Stephen E.

Position: Director

Appointed: 30 January 2011

Resigned: 29 November 2015

Paul R.

Position: Secretary

Appointed: 21 December 2010

Resigned: 01 February 2012

Paul R.

Position: Director

Appointed: 08 November 2009

Resigned: 21 December 2010

Clare B.

Position: Director

Appointed: 27 June 2008

Resigned: 30 January 2011

Sharon H.

Position: Director

Appointed: 23 August 2007

Resigned: 15 January 2009

Karen T.

Position: Director

Appointed: 28 February 2007

Resigned: 30 January 2011

Stephen E.

Position: Director

Appointed: 30 August 2006

Resigned: 28 January 2007

Monica S.

Position: Director

Appointed: 30 August 2006

Resigned: 01 April 2008

Jennifer P.

Position: Secretary

Appointed: 04 February 2006

Resigned: 21 December 2010

Jennifer G.

Position: Director

Appointed: 04 February 2006

Resigned: 30 October 2006

Jennifer G.

Position: Secretary

Appointed: 26 June 2005

Resigned: 04 February 2006

Clare B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 26 June 2005

Jennifer G.

Position: Director

Appointed: 06 October 2002

Resigned: 26 June 2005

Edward J.

Position: Director

Appointed: 06 October 2002

Resigned: 30 August 2006

Jennifer P.

Position: Director

Appointed: 14 February 2002

Resigned: 04 February 2006

Louis B.

Position: Director

Appointed: 25 October 2001

Resigned: 23 November 2014

Glenn S.

Position: Secretary

Appointed: 25 October 2001

Resigned: 01 May 2003

Stephen E.

Position: Director

Appointed: 31 August 1995

Resigned: 06 October 2002

Jennifer G.

Position: Secretary

Appointed: 31 August 1995

Resigned: 25 October 2001

Jennifer G.

Position: Director

Appointed: 31 August 1995

Resigned: 09 January 2002

Edward J.

Position: Director

Appointed: 31 August 1995

Resigned: 31 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth16 60412 0889 834
Balance Sheet
Cash Bank In Hand15 28910 8888 914
Current Assets16 60412 0889 834
Net Assets Liabilities Including Pension Asset Liability16 60412 0889 834
Stocks Inventory1 3151 200920
Reserves/Capital
Profit Loss Account Reserve16 60412 0889 834
Shareholder Funds16 60412 0889 834
Other
Net Current Assets Liabilities16 60412 0889 834
Total Assets Less Current Liabilities16 60412 0889 834

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements