Triratna Buddhist Community (leeds) LEEDS


Founded in 2009, Triratna Buddhist Community (leeds), classified under reg no. 06977449 is an active company. Currently registered at Beech House Troy Road LS18 5NQ, Leeds the company has been in the business for 15 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 22nd December 2010 Triratna Buddhist Community (leeds) is no longer carrying the name Friends Of The Western Buddhist Order (leeds).

The company has 7 directors, namely Debra K., Andrew B. and Teresa C. and others. Of them, Dharmachari S. has been with the company the longest, being appointed on 30 July 2009 and Debra K. has been with the company for the least time - from 29 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen D. who worked with the the company until 29 July 2010.

Triratna Buddhist Community (leeds) Address / Contact

Office Address Beech House Troy Road
Office Address2 Horsforth
Town Leeds
Post code LS18 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06977449
Date of Incorporation Thu, 30th Jul 2009
Industry Activities of religious organizations
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Debra K.

Position: Director

Appointed: 29 June 2021

Andrew B.

Position: Director

Appointed: 09 April 2020

Teresa C.

Position: Director

Appointed: 04 June 2019

Giles W.

Position: Director

Appointed: 19 September 2017

William F.

Position: Director

Appointed: 01 April 2014

John H.

Position: Director

Appointed: 16 April 2013

Dharmachari S.

Position: Director

Appointed: 30 July 2009

Jeffrey C.

Position: Director

Appointed: 01 December 2015

Resigned: 19 June 2020

Matthew M.

Position: Director

Appointed: 01 May 2014

Resigned: 31 May 2017

Helen D.

Position: Director

Appointed: 18 December 2012

Resigned: 01 February 2021

Jenny R.

Position: Director

Appointed: 11 September 2012

Resigned: 26 April 2019

Debbie P.

Position: Director

Appointed: 08 February 2011

Resigned: 22 March 2016

Robert N.

Position: Director

Appointed: 14 December 2010

Resigned: 31 August 2013

Penelope R.

Position: Director

Appointed: 30 July 2009

Resigned: 31 May 2010

Khemasara M.

Position: Director

Appointed: 30 July 2009

Resigned: 14 December 2010

Colin M.

Position: Director

Appointed: 30 July 2009

Resigned: 18 December 2012

Dharmachari D.

Position: Director

Appointed: 30 July 2009

Resigned: 26 February 2013

Sarah B.

Position: Director

Appointed: 30 July 2009

Resigned: 04 June 2019

Helen D.

Position: Secretary

Appointed: 30 July 2009

Resigned: 29 July 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is William F. This PSC has 25-50% voting rights.

William F.

Notified on 30 July 2016
Ceased on 8 August 2017
Nature of control: 25-50% voting rights

Company previous names

Friends Of The Western Buddhist Order (leeds) December 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth119 594124 311131 176121 319  
Balance Sheet
Current Assets116 997121 888131 176121 319117 442110 245
Net Assets Liabilities   121 319115 060109 560
Cash Bank In Hand116 997121 888    
Net Assets Liabilities Including Pension Asset Liability119 594124 311131 176121 319  
Reserves/Capital
Profit Loss Account Reserve119 594124 311    
Shareholder Funds119 594124 311131 176121 319  
Other
Creditors    2 382685
Net Current Assets Liabilities119 851124 570131 176121 319115 060109 560
Total Assets Less Current Liabilities119 851124 570131 176121 319115 060109 560
Accruals Deferred Income257259    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8542 682    

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 record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
Free Download (14 pages)

Company search