The Dharma Primary School PATCHAM


The Dharma Primary School started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02763238. The The Dharma Primary School company has been functioning successfully for thirty two years now and its status is active - proposal to strike off. The firm's office is based in Patcham at White House. Postal code: BN1 8TB. Since 19th August 2010 The Dharma Primary School is no longer carrying the name The Dharma School.

The Dharma Primary School Address / Contact

Office Address White House
Office Address2 149 Ladies Mile Road
Town Patcham
Post code BN1 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763238
Date of Incorporation Mon, 9th Nov 1992
Industry Primary education
End of financial Year 29th August
Company age 32 years old
Account next due date Wed, 29th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 25th Nov 2022 (2022-11-25)
Last confirmation statement dated Thu, 11th Nov 2021

Company staff

Lynne W.

Position: Director

Appointed: 22 July 2021

Vincent M.

Position: Director

Appointed: 04 November 2019

Lynne W.

Position: Director

Appointed: 01 October 2019

Resigned: 17 July 2020

James S.

Position: Director

Appointed: 29 April 2019

Resigned: 31 July 2019

Lauren D.

Position: Director

Appointed: 19 November 2018

Resigned: 01 October 2019

Hannah W.

Position: Director

Appointed: 24 March 2018

Resigned: 31 August 2019

Rosalind E.

Position: Director

Appointed: 25 March 2017

Resigned: 25 October 2019

Scott D.

Position: Director

Appointed: 14 May 2016

Resigned: 20 May 2017

Helen C.

Position: Director

Appointed: 14 May 2016

Resigned: 15 October 2016

Amelia S.

Position: Director

Appointed: 28 October 2015

Resigned: 09 November 2018

Duncan G.

Position: Director

Appointed: 15 May 2015

Resigned: 26 January 2019

Kris F.

Position: Director

Appointed: 15 November 2014

Resigned: 23 July 2016

Jeannette A.

Position: Director

Appointed: 11 October 2014

Resigned: 31 August 2021

Emma C.

Position: Director

Appointed: 19 June 2014

Resigned: 20 July 2015

Nina R.

Position: Secretary

Appointed: 16 November 2013

Resigned: 14 November 2015

David G.

Position: Secretary

Appointed: 01 September 2013

Resigned: 16 November 2013

Clare H.

Position: Director

Appointed: 18 May 2013

Resigned: 12 June 2014

Dillan S.

Position: Director

Appointed: 18 May 2013

Resigned: 28 April 2014

Edmund H.

Position: Director

Appointed: 18 May 2013

Resigned: 23 March 2014

Lyndon J.

Position: Director

Appointed: 26 January 2013

Resigned: 05 April 2014

Nina R.

Position: Director

Appointed: 19 November 2011

Resigned: 14 November 2015

Melissa L.

Position: Director

Appointed: 16 October 2010

Resigned: 16 May 2011

Emma W.

Position: Director

Appointed: 17 July 2010

Resigned: 26 January 2013

Karen N.

Position: Director

Appointed: 15 November 2008

Resigned: 13 February 2010

Geoffrey E.

Position: Director

Appointed: 20 September 2008

Resigned: 23 July 2016

David G.

Position: Director

Appointed: 12 July 2008

Resigned: 23 July 2016

Peter M.

Position: Secretary

Appointed: 17 November 2007

Resigned: 31 August 2013

Anthony O.

Position: Director

Appointed: 23 September 2006

Resigned: 20 May 2017

Margaret W.

Position: Director

Appointed: 15 July 2006

Resigned: 20 November 2010

Will T.

Position: Director

Appointed: 01 September 2005

Resigned: 17 October 2006

Jeffrey S.

Position: Director

Appointed: 25 September 2004

Resigned: 15 November 2008

Sarah G.

Position: Director

Appointed: 03 July 2004

Resigned: 29 September 2007

Jeannette A.

Position: Secretary

Appointed: 29 March 2003

Resigned: 17 December 2007

Hannah B.

Position: Director

Appointed: 29 March 2003

Resigned: 04 February 2006

Jeannette A.

Position: Director

Appointed: 29 March 2003

Resigned: 26 September 2009

Marlene B.

Position: Secretary

Appointed: 28 February 2002

Resigned: 29 March 2003

Duncan S.

Position: Director

Appointed: 16 June 2001

Resigned: 19 January 2007

Christopher E.

Position: Director

Appointed: 16 June 2001

Resigned: 29 January 2005

Caitlin C.

Position: Director

Appointed: 30 September 2000

Resigned: 23 September 2001

Peter C.

Position: Director

Appointed: 03 September 2000

Resigned: 04 February 2006

Yanni G.

Position: Director

Appointed: 19 June 1999

Resigned: 16 June 2001

Geoffrey P.

Position: Secretary

Appointed: 06 June 1999

Resigned: 16 June 2001

Peter C.

Position: Secretary

Appointed: 29 September 1997

Resigned: 06 June 1999

Jayne W.

Position: Director

Appointed: 20 September 1997

Resigned: 19 June 1999

Robert W.

Position: Director

Appointed: 06 June 1997

Resigned: 16 June 2001

Dawn A.

Position: Director

Appointed: 15 March 1997

Resigned: 16 June 2001

Saisvasdi T.

Position: Director

Appointed: 18 October 1996

Resigned: 30 November 2012

Melanie H.

Position: Director

Appointed: 08 June 1996

Resigned: 06 June 1999

Alexander C.

Position: Director

Appointed: 05 July 1995

Resigned: 01 August 1997

Sarah W.

Position: Director

Appointed: 05 July 1995

Resigned: 10 June 1997

Alexander C.

Position: Secretary

Appointed: 05 July 1995

Resigned: 10 September 1997

Geoffrey P.

Position: Director

Appointed: 01 November 1994

Resigned: 16 June 2001

Jane R.

Position: Director

Appointed: 31 July 1994

Resigned: 18 October 1996

Peter C.

Position: Secretary

Appointed: 30 November 1993

Resigned: 05 July 1995

Peter C.

Position: Director

Appointed: 09 November 1992

Resigned: 19 June 1999

Lynne S.

Position: Director

Appointed: 09 November 1992

Resigned: 08 October 1994

Marjory B.

Position: Secretary

Appointed: 09 November 1992

Resigned: 30 November 1993

Kevin F.

Position: Director

Appointed: 09 November 1992

Resigned: 06 June 1997

Olga K.

Position: Director

Appointed: 09 November 1992

Resigned: 05 July 1995

Company previous names

The Dharma School August 19, 2010
The Dhamma School June 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth679 958685 717
Balance Sheet
Cash Bank In Hand58 39747 738
Current Assets76 65697 361
Debtors18 25949 623
Net Assets Liabilities Including Pension Asset Liability679 958685 717
Tangible Fixed Assets893 917891 084
Reserves/Capital
Profit Loss Account Reserve679 958685 717
Shareholder Funds679 958685 717
Other
Creditors Due After One Year253 976251 728
Creditors Due Within One Year36 63951 000
Fixed Assets893 917891 084
Instalment Debts Due After5 Years80 79177 504
Net Current Assets Liabilities40 01746 361
Non-instalment Debts Due After5 Years157 785157 785
Secured Debts100 42197 231
Tangible Fixed Assets Cost Or Valuation918 034918 034
Tangible Fixed Assets Depreciation24 11726 950
Tangible Fixed Assets Depreciation Charged In Period 2 833
Total Assets Less Current Liabilities933 934937 445

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 11th, April 2023
Free Download (14 pages)

Company search

Advertisements