Kadampa Meditation Centre Reading Limited BERKSHIRE


Founded in 1993, Kadampa Meditation Centre Reading, classified under reg no. 02807365 is an active company. Currently registered at 9 Bath Road RG1 6HH, Berkshire the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 16th September 2016 Kadampa Meditation Centre Reading Limited is no longer carrying the name Shantideva Centre.

Currently there are 3 directors in the the company, namely Mark B., Amanda D. and Veena C.. In addition one secretary - Rosie E. - 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.

Kadampa Meditation Centre Reading Limited Address / Contact

Office Address 9 Bath Road
Office Address2 Reading
Town Berkshire
Post code RG1 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807365
Date of Incorporation Tue, 6th Apr 1993
Industry Cultural education
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Rosie E.

Position: Secretary

Appointed: 23 June 2025

Mark B.

Position: Director

Appointed: 23 June 2025

Amanda D.

Position: Director

Appointed: 04 January 2024

Veena C.

Position: Director

Appointed: 12 July 2023

Herjeet V.

Position: Director

Appointed: 27 September 2024

Resigned: 23 June 2025

Mark B.

Position: Secretary

Appointed: 12 July 2023

Resigned: 23 June 2025

Mark B.

Position: Director

Appointed: 27 August 2021

Resigned: 12 July 2023

Jennifer A.

Position: Director

Appointed: 08 December 2020

Resigned: 04 January 2024

Paul H.

Position: Secretary

Appointed: 04 December 2017

Resigned: 14 July 2023

Martina H.

Position: Director

Appointed: 06 November 2017

Resigned: 27 September 2024

Miriam V.

Position: Secretary

Appointed: 20 June 2017

Resigned: 04 December 2017

Darren V.

Position: Director

Appointed: 20 June 2017

Resigned: 27 August 2021

Kully K.

Position: Director

Appointed: 20 June 2017

Resigned: 22 June 2017

Rinnert V.

Position: Director

Appointed: 01 September 2016

Resigned: 20 June 2017

Stuart H.

Position: Director

Appointed: 14 March 2014

Resigned: 01 October 2014

Jeremy P.

Position: Secretary

Appointed: 02 October 2013

Resigned: 14 September 2016

Paul G.

Position: Secretary

Appointed: 25 February 2013

Resigned: 01 October 2013

Frances M.

Position: Director

Appointed: 08 February 2013

Resigned: 31 December 2013

Christopher R.

Position: Secretary

Appointed: 06 August 2012

Resigned: 24 February 2013

Trevor L.

Position: Director

Appointed: 29 April 2012

Resigned: 08 December 2020

Julie P.

Position: Director

Appointed: 10 November 2011

Resigned: 28 March 2012

Evelyn S.

Position: Secretary

Appointed: 01 February 2011

Resigned: 06 August 2012

Tony S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Christine C.

Position: Director

Appointed: 20 February 2008

Resigned: 10 November 2011

Jeremy P.

Position: Director

Appointed: 02 November 2007

Resigned: 20 June 2017

Christine C.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 March 2008

Christopher R.

Position: Director

Appointed: 18 April 2007

Resigned: 14 March 2014

William C.

Position: Director

Appointed: 01 June 2006

Resigned: 31 January 2007

Jeremy P.

Position: Secretary

Appointed: 01 April 2006

Resigned: 30 April 2007

Mark H.

Position: Secretary

Appointed: 06 September 2004

Resigned: 31 March 2006

Justine D.

Position: Director

Appointed: 06 September 2004

Resigned: 21 June 2007

Christopher S.

Position: Secretary

Appointed: 08 February 2004

Resigned: 06 September 2004

Michael P.

Position: Director

Appointed: 24 March 2003

Resigned: 20 June 2007

Mark H.

Position: Director

Appointed: 10 February 2003

Resigned: 31 March 2006

June L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 08 February 2004

Kathryn E.

Position: Director

Appointed: 01 July 2002

Resigned: 10 February 2003

Christopher R.

Position: Director

Appointed: 29 April 2002

Resigned: 24 March 2003

Herbert B.

Position: Director

Appointed: 12 November 1999

Resigned: 06 September 2004

Trevor L.

Position: Secretary

Appointed: 03 September 1997

Resigned: 01 July 2002

Trevor L.

Position: Director

Appointed: 03 September 1997

Resigned: 01 July 2002

Jane H.

Position: Director

Appointed: 28 July 1995

Resigned: 20 February 2008

Gallin H.

Position: Director

Appointed: 01 June 1995

Resigned: 20 April 1999

Terence H.

Position: Director

Appointed: 01 June 1995

Resigned: 29 April 2002

Marilyn B.

Position: Director

Appointed: 29 June 1994

Resigned: 01 June 1995

Linda C.

Position: Director

Appointed: 02 December 1993

Resigned: 01 May 1994

Ian S.

Position: Director

Appointed: 01 November 1993

Resigned: 01 June 1995

Robert S.

Position: Secretary

Appointed: 06 April 1993

Resigned: 03 September 1997

Alan P.

Position: Director

Appointed: 06 April 1993

Resigned: 01 November 1993

Deidre L.

Position: Director

Appointed: 06 April 1993

Resigned: 29 June 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Martina H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Darren V. This PSC has significiant influence or control over the company,. Moving on, there is Trevor L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Martina H.

Notified on 9 December 2020
Ceased on 17 April 2024
Nature of control: significiant influence or control

Darren V.

Notified on 20 June 2017
Ceased on 17 April 2024
Nature of control: significiant influence or control

Trevor L.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: significiant influence or control

Joanna S.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: significiant influence or control

Jeremy P.

Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control: significiant influence or control

Company previous names

Shantideva Centre September 16, 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 24th, September 2024
Free Download (12 pages)

Company search

Advertisements