Shree Ram Krishna Centre LOUGHBOROUGH


Founded in 2004, Shree Ram Krishna Centre, classified under reg no. 05276934 is an active company. Currently registered at Ground Floor Temple LE11 1NG, Loughborough the company has been in the business for twenty 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 Kishor D., Ramesh J. and Rita P. and others. In addition one secretary - Kishor D. - 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.

Shree Ram Krishna Centre Address / Contact

Office Address Ground Floor Temple
Office Address2 Alfred Street
Town Loughborough
Post code LE11 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05276934
Date of Incorporation Wed, 3rd Nov 2004
Industry Activities of religious organizations
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Kishor D.

Position: Director

Appointed: 19 March 2019

Ramesh J.

Position: Director

Appointed: 18 March 2019

Rita P.

Position: Director

Appointed: 18 March 2019

Narendra M.

Position: Director

Appointed: 18 March 2019

Kishor D.

Position: Secretary

Appointed: 15 March 2019

Hasmukh M.

Position: Director

Appointed: 21 March 2010

Navnitbhai C.

Position: Director

Appointed: 20 April 2008

Jayantilal M.

Position: Director

Appointed: 12 September 2005

Illaben P.

Position: Director

Appointed: 18 March 2019

Resigned: 10 July 2020

Natha K.

Position: Director

Appointed: 21 March 2010

Resigned: 06 October 2012

Gunvanti M.

Position: Director

Appointed: 21 March 2010

Resigned: 25 June 2017

Hansaben T.

Position: Director

Appointed: 14 August 2008

Resigned: 14 December 2021

Nirmalaben P.

Position: Director

Appointed: 22 June 2008

Resigned: 21 March 2010

Nathi M.

Position: Director

Appointed: 22 June 2008

Resigned: 21 March 2010

Aruna M.

Position: Director

Appointed: 20 April 2008

Resigned: 16 March 2009

Vinod S.

Position: Secretary

Appointed: 20 April 2008

Resigned: 10 July 2020

Vinod S.

Position: Director

Appointed: 20 April 2008

Resigned: 10 July 2020

Ashok J.

Position: Director

Appointed: 20 April 2008

Resigned: 12 December 2021

Pushpaben M.

Position: Director

Appointed: 20 April 2008

Resigned: 21 March 2010

Jayendra P.

Position: Director

Appointed: 20 April 2008

Resigned: 21 March 2010

Bhano P.

Position: Director

Appointed: 07 September 2005

Resigned: 20 April 2008

Kanta M.

Position: Director

Appointed: 11 April 2005

Resigned: 07 September 2005

Harishbhai P.

Position: Director

Appointed: 03 March 2005

Resigned: 20 April 2008

Harish S.

Position: Director

Appointed: 17 January 2005

Resigned: 15 June 2005

Shantibhai P.

Position: Director

Appointed: 17 January 2005

Resigned: 20 April 2008

Lalji N.

Position: Director

Appointed: 17 January 2005

Resigned: 20 April 2008

Vinod K.

Position: Director

Appointed: 17 January 2005

Resigned: 20 April 2008

Amratlal M.

Position: Director

Appointed: 17 January 2005

Resigned: 20 April 2008

Bhanulal C.

Position: Director

Appointed: 03 November 2004

Resigned: 20 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2004

Resigned: 03 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 November 2004

Resigned: 03 November 2004

Amratlal M.

Position: Secretary

Appointed: 03 November 2004

Resigned: 20 April 2008

Jayantilal T.

Position: Director

Appointed: 03 November 2004

Resigned: 20 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth555 461543 205532 730      
Balance Sheet
Cash Bank On Hand    72 35176 98271 22558 10981 662
Current Assets79 69176 07474 90869 77678 79180 97375 18462 06885 621
Debtors15 6803 916  6 4403 9913 9593 9593 959
Property Plant Equipment    443 752436 391429 287422 414415 747
Net Assets Liabilities  532 730519 450520 922    
Cash Bank In Hand64 01172 158       
Net Assets Liabilities Including Pension Asset Liability555 461543 205532 730      
Reserves/Capital
Shareholder Funds555 461543 205532 730      
Other
Charitable Expenditure    43 29251 66338 58152 68330 119
Charity Funds   519 451520 922515 613504 187486 024499 349
Charity Registration Number England Wales     1 108 6891 108 6891 108 6891 108 689
Donations Legacies    24 05829 80214 00215 61229 609
Expenditure    43 29251 66338 58152 68330 119
Income Endowments    44 76346 35427 15531 04046 924
Income From Charitable Activities    20 68015 33913 35015 42317 221
Income From Other Trading Activities     1 188-210  
Investment Income    252513594
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    1 471-5 309-11 426-21 64316 805
Accumulated Depreciation Impairment Property Plant Equipment    155 299162 660169 764176 637183 304
Average Number Employees During Period     3333
Bank Borrowings Overdrafts      161  
Creditors  1 5521 7281 6211 7512841 9382 019
Depreciation Rate Used For Property Plant Equipment     15151515
Government Grant Income      14 0022 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 3617 1046 8736 667
Net Current Assets Liabilities79 02075 49973 35668 04977 17079 22274 90060 13083 602
Other Creditors    1 4601 3161611 9112 000
Other Taxation Social Security Payable    1611231232719
Property Plant Equipment Gross Cost     599 051599 051599 051100 120
Total Assets Less Current Liabilities555 461543 205532 730519 451520 922515 613504 187482 544499 349
Trade Creditors Trade Payables     312   
Trade Debtors Trade Receivables    6 4403 9913 9593 9593 959
Fixed Assets476 441467 706459 374451 402443 752    
Creditors Due Within One Year6715751 552      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, March 2024
Free Download (14 pages)

Company search

Advertisements