Tara International Kadampa Retreat Centre Ltd ETWALL


Founded in 1986, Tara International Kadampa Retreat Centre, classified under reg no. 02048471 is an active company. Currently registered at Ashe Hall DE65 6HT, Etwall the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2022-12-07 Tara International Kadampa Retreat Centre Ltd is no longer carrying the name Tara Kadampa Meditation Centre.

At the moment there are 4 directors in the the company, namely Natalie M., Lorraine H. and Monika W. and others. In addition one secretary - Samuel H. - is with the firm. At the moment 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.

Tara International Kadampa Retreat Centre Ltd Address / Contact

Office Address Ashe Hall
Office Address2 Ash Lane
Town Etwall
Post code DE65 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048471
Date of Incorporation Wed, 20th Aug 1986
Industry Activities of religious organizations
End of financial Year 31st December
Company age 38 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 Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Samuel H.

Position: Secretary

Appointed: 17 November 2022

Natalie M.

Position: Director

Appointed: 05 May 2022

Lorraine H.

Position: Director

Appointed: 30 September 2021

Monika W.

Position: Director

Appointed: 28 February 2011

Heather W.

Position: Director

Appointed: 28 February 2011

Dulce R.

Position: Director

Appointed: 30 September 2021

Resigned: 30 September 2021

Stuart R.

Position: Secretary

Appointed: 25 September 2021

Resigned: 17 November 2022

Alastair P.

Position: Secretary

Appointed: 17 January 2020

Resigned: 25 September 2021

Pamela C.

Position: Director

Appointed: 01 September 2019

Resigned: 05 May 2022

Sue J.

Position: Director

Appointed: 22 July 2017

Resigned: 30 September 2021

Irene B.

Position: Director

Appointed: 22 July 2017

Resigned: 01 September 2019

Sian S.

Position: Director

Appointed: 30 July 2016

Resigned: 22 July 2017

Jane C.

Position: Secretary

Appointed: 08 May 2016

Resigned: 17 January 2020

Claire B.

Position: Secretary

Appointed: 10 September 2014

Resigned: 08 May 2016

Sylvie W.

Position: Director

Appointed: 26 May 2013

Resigned: 22 July 2017

Bethan G.

Position: Secretary

Appointed: 25 September 2012

Resigned: 10 September 2014

Sharon T.

Position: Secretary

Appointed: 06 June 2012

Resigned: 25 September 2012

Herjeet R.

Position: Director

Appointed: 22 November 2011

Resigned: 26 May 2013

Tamsin D.

Position: Secretary

Appointed: 20 April 2011

Resigned: 06 June 2012

Claire B.

Position: Secretary

Appointed: 05 July 2010

Resigned: 20 April 2011

Sally B.

Position: Director

Appointed: 09 June 2010

Resigned: 22 November 2011

Timothy H.

Position: Director

Appointed: 26 October 2009

Resigned: 28 February 2011

Natalie M.

Position: Director

Appointed: 15 November 2008

Resigned: 30 July 2016

Vanessa J.

Position: Secretary

Appointed: 15 September 2008

Resigned: 05 July 2010

Sylvie W.

Position: Director

Appointed: 20 May 2008

Resigned: 28 February 2011

Christopher W.

Position: Director

Appointed: 02 July 2007

Resigned: 01 October 2008

Bethan G.

Position: Director

Appointed: 01 March 2007

Resigned: 20 May 2008

Judy C.

Position: Secretary

Appointed: 15 November 2006

Resigned: 15 September 2008

Andy M.

Position: Director

Appointed: 06 May 2005

Resigned: 01 March 2007

Paul H.

Position: Director

Appointed: 06 May 2005

Resigned: 01 July 2007

Mark T.

Position: Director

Appointed: 01 August 2004

Resigned: 06 May 2005

Lisa M.

Position: Secretary

Appointed: 01 February 2004

Resigned: 21 February 2006

Caroline B.

Position: Director

Appointed: 01 June 2003

Resigned: 01 February 2004

Judy C.

Position: Director

Appointed: 01 November 2002

Resigned: 06 May 2005

Ruth G.

Position: Director

Appointed: 06 October 2002

Resigned: 09 June 2010

John W.

Position: Director

Appointed: 06 October 2002

Resigned: 10 January 2003

Ruth G.

Position: Secretary

Appointed: 06 October 2002

Resigned: 01 February 2004

Rui S.

Position: Director

Appointed: 07 June 2001

Resigned: 01 June 2003

David W.

Position: Secretary

Appointed: 13 September 2000

Resigned: 11 June 2002

Malgorzata P.

Position: Director

Appointed: 30 August 2000

Resigned: 06 October 2002

James A.

Position: Director

Appointed: 29 August 2000

Resigned: 06 October 2002

Simon B.

Position: Director

Appointed: 02 September 1998

Resigned: 13 September 2000

Stephen P.

Position: Director

Appointed: 15 January 1997

Resigned: 27 August 1998

Janathan H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 August 2000

Lorraine Q.

Position: Director

Appointed: 01 June 1996

Resigned: 11 December 1996

Lisa M.

Position: Director

Appointed: 04 May 1995

Resigned: 11 December 1996

Peter T.

Position: Director

Appointed: 04 May 1995

Resigned: 01 June 1996

Monica W.

Position: Director

Appointed: 27 September 1994

Resigned: 04 May 1995

Susan A.

Position: Director

Appointed: 21 October 1993

Resigned: 27 September 1994

Christopher H.

Position: Director

Appointed: 02 October 1992

Resigned: 17 November 1998

Bridget H.

Position: Director

Appointed: 02 October 1992

Resigned: 29 August 2000

Bridget H.

Position: Secretary

Appointed: 02 October 1992

Resigned: 29 August 2000

Brenda B.

Position: Secretary

Appointed: 02 November 1991

Resigned: 02 October 1992

Steven B.

Position: Director

Appointed: 02 November 1991

Resigned: 21 October 1993

David S.

Position: Director

Appointed: 02 November 1991

Resigned: 21 October 1993

Heather W.

Position: Director

Appointed: 02 November 1991

Resigned: 01 January 1997

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Samuel H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Stuart R. This PSC has significiant influence or control over the company,. The third one is Alastiar P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Samuel H.

Notified on 17 November 2022
Nature of control: significiant influence or control

Stuart R.

Notified on 25 April 2021
Ceased on 17 November 2022
Nature of control: significiant influence or control

Alastiar P.

Notified on 17 January 2020
Ceased on 25 April 2021
Nature of control: significiant influence or control

Jane C.

Notified on 6 May 2016
Ceased on 17 January 2020
Nature of control: significiant influence or control

Company previous names

Tara Kadampa Meditation Centre December 7, 2022
Tara Mahayana Buddhist Centre January 31, 2011
Tara Buddhist Centre January 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 231 464221 985
Current Assets323 471301 941287 616
Debtors 63 65560 094
Net Assets Liabilities885 513922 670919 682
Other Debtors 60 00060 000
Property Plant Equipment 973 017939 050
Total Inventories 6 8225 537
Other
Accrued Liabilities Deferred Income 1 5401 388
Accumulated Depreciation Impairment Property Plant Equipment 112 977153 944
Administrative Expenses 135 975133 350
Bank Borrowings Overdrafts 327 049278 169
Cost Sales 160 91190 498
Creditors422 811352 288306 984
Fixed Assets984 853973 017939 050
Gross Profit Loss 183 866130 176
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  5 889
Increase From Depreciation Charge For Year Property Plant Equipment  40 967
Interest Payable Similar Charges Finance Costs 11 195 
Net Current Assets Liabilities99 34050 347-19 368
Operating Profit Loss 47 891-3 174
Other Creditors 19 08127 129
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  5 889
Other Interest Receivable Similar Income Finance Income 461186
Other Inventories 6 8225 537
Profit Loss On Ordinary Activities After Tax 37 157-2 988
Profit Loss On Ordinary Activities Before Tax 37 157-2 988
Property Plant Equipment Gross Cost 1 085 9941 092 994
Taxation Social Security Payable 2 123 
Total Additions Including From Business Combinations Property Plant Equipment  7 000
Total Assets Less Current Liabilities885 513922 670919 682
Trade Creditors Trade Payables 2 495298
Trade Debtors Trade Receivables 3 65594
Turnover Revenue 344 777220 674
Average Number Employees During Period77 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
Free Download (22 pages)

Company search

Advertisements