KADAMPA MEDITATION CENTRE BIRMINGHAM
BIRMINGHAM SAMANTABHADRA CENTRE

Hellopages » West Midlands » Birmingham » B1 1RS

Company number 02828912
Status Active
Incorporation Date 21 June 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 THE POSTBOX, COMMERCIAL STREET, BIRMINGHAM, ENGLAND, B1 1RS
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Maureen Denise Counter-Matta as a director on 27 August 2016; Annual return made up to 18 June 2016 no member list. The most likely internet sites of KADAMPA MEDITATION CENTRE BIRMINGHAM are www.kadampameditationcentre.co.uk, and www.kadampa-meditation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Butlers Lane Rail Station is 8.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kadampa Meditation Centre Birmingham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02828912. Kadampa Meditation Centre Birmingham has been working since 21 June 1993. The present status of the company is Active. The registered address of Kadampa Meditation Centre Birmingham is 1 The Postbox Commercial Street Birmingham England B1 1rs. . ARTER, Ian Edward is a Director of the company. COUNTER-MATTA, Maureen Denise is a Director of the company. REALF, Edward Graham is a Director of the company. Secretary ALLEN, Jane Elizabeth has been resigned. Secretary BAKER, Christopher David has been resigned. Secretary BURNS, Neil Anthony has been resigned. Secretary HAYWOOD, Anne has been resigned. Secretary HILL, Patricia Mary has been resigned. Secretary MACLEOD, David John has been resigned. Secretary MARTIN KAYE, Joanna Louise has been resigned. Secretary MEAD, Elaine Susan has been resigned. Secretary POTTER, Stephen Anthony Edward has been resigned. Secretary RANDHAWA, Herjeet Kaur has been resigned. Director ALLEN, Jane Elizabeth has been resigned. Director ATKINSON, James Douglas has been resigned. Director BAKER, Christopher David has been resigned. Director BAKER, Christopher David has been resigned. Director BENTON, Steven David has been resigned. Director BENTON, Steven David has been resigned. Director BENTON, Stuart Jonathan has been resigned. Director BOURNE, Helena Gabrielle has been resigned. Director BURNS, Neil Anthony has been resigned. Director BUTT, Mohammed Tahir has been resigned. Director FISHER, Reginald James has been resigned. Director HART, Stephanie Patricia has been resigned. Director HILL, Patricia Mary has been resigned. Director HOBBS, Stephanie Victoria has been resigned. Director LUPASCO, Leon has been resigned. Director LUPASCO, Leon has been resigned. Director LUPASCO, Leon has been resigned. Director MACLEOD, David John has been resigned. Director MARTIN KAYE, Joanna Louise has been resigned. Director MCGOUNDEN, Mark has been resigned. Director MCHUGH, Dermot John has been resigned. Director MEAD, Elaine Susan has been resigned. Director MULLEN, Laura has been resigned. Director NEEDHAM, Janet has been resigned. Director POTTER, Stephen Anthony Edward has been resigned. Director PUGH, Georgina has been resigned. Director RANDHAWA, Herjeet Kaur has been resigned. Director RANDHAWA, Perwinder Kaur has been resigned. Director TALBOT, Gary Roy has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
ARTER, Ian Edward
Appointed Date: 05 February 2007
76 years old

Director
COUNTER-MATTA, Maureen Denise
Appointed Date: 27 August 2016
78 years old

Director
REALF, Edward Graham
Appointed Date: 06 September 2014
82 years old

Resigned Directors

Secretary
ALLEN, Jane Elizabeth
Resigned: 27 March 2006
Appointed Date: 26 January 2005

Secretary
BAKER, Christopher David
Resigned: 01 September 1996
Appointed Date: 21 June 1993

Secretary
BURNS, Neil Anthony
Resigned: 18 August 2008
Appointed Date: 21 January 2008

Secretary
HAYWOOD, Anne
Resigned: 06 October 2013
Appointed Date: 11 April 2013

Secretary
HILL, Patricia Mary
Resigned: 30 November 1997
Appointed Date: 02 September 1996

Secretary
MACLEOD, David John
Resigned: 16 August 2004
Appointed Date: 27 October 2003

Secretary
MARTIN KAYE, Joanna Louise
Resigned: 01 December 2007
Appointed Date: 28 March 2006

Secretary
MEAD, Elaine Susan
Resigned: 10 January 2014
Appointed Date: 06 October 2013

Secretary
POTTER, Stephen Anthony Edward
Resigned: 27 October 2003
Appointed Date: 01 November 1997

Secretary
RANDHAWA, Herjeet Kaur
Resigned: 11 April 2013
Appointed Date: 18 August 2008

Director
ALLEN, Jane Elizabeth
Resigned: 27 March 2006
Appointed Date: 26 January 2005
49 years old

Director
ATKINSON, James Douglas
Resigned: 03 July 1999
Appointed Date: 01 December 1997
68 years old

Director
BAKER, Christopher David
Resigned: 09 June 2004
Appointed Date: 27 October 2003
71 years old

Director
BAKER, Christopher David
Resigned: 01 September 1996
Appointed Date: 21 June 1993
71 years old

Director
BENTON, Steven David
Resigned: 09 June 2016
Appointed Date: 24 May 2007
66 years old

Director
BENTON, Steven David
Resigned: 10 February 2007
Appointed Date: 03 April 2006
66 years old

Director
BENTON, Stuart Jonathan
Resigned: 10 May 2003
Appointed Date: 01 November 2000
60 years old

Director
BOURNE, Helena Gabrielle
Resigned: 30 March 2009
Appointed Date: 12 June 2007
56 years old

Director
BURNS, Neil Anthony
Resigned: 18 August 2008
Appointed Date: 05 February 2007
57 years old

Director
BUTT, Mohammed Tahir
Resigned: 01 August 2006
Appointed Date: 31 March 2006
46 years old

Director
FISHER, Reginald James
Resigned: 01 November 2000
Appointed Date: 15 November 1997
86 years old

Director
HART, Stephanie Patricia
Resigned: 27 March 2006
Appointed Date: 09 June 2004
75 years old

Director
HILL, Patricia Mary
Resigned: 30 November 1997
Appointed Date: 02 September 1996
76 years old

Director
HOBBS, Stephanie Victoria
Resigned: 22 April 2000
Appointed Date: 03 July 1999
56 years old

Director
LUPASCO, Leon
Resigned: 05 February 2007
Appointed Date: 27 March 2006
71 years old

Director
LUPASCO, Leon
Resigned: 18 May 2005
Appointed Date: 14 December 2003
71 years old

Director
LUPASCO, Leon
Resigned: 10 October 1998
Appointed Date: 21 June 1993
71 years old

Director
MACLEOD, David John
Resigned: 16 August 2004
Appointed Date: 27 October 2003
71 years old

Director
MARTIN KAYE, Joanna Louise
Resigned: 01 December 2007
Appointed Date: 09 June 2004
53 years old

Director
MCGOUNDEN, Mark
Resigned: 10 May 2003
Appointed Date: 01 April 2002
63 years old

Director
MCHUGH, Dermot John
Resigned: 27 October 2003
Appointed Date: 10 May 2003
60 years old

Director
MEAD, Elaine Susan
Resigned: 10 January 2014
Appointed Date: 06 October 2013
68 years old

Director
MULLEN, Laura
Resigned: 18 January 2010
Appointed Date: 30 March 2009
45 years old

Director
NEEDHAM, Janet
Resigned: 27 January 2013
Appointed Date: 22 May 2011
56 years old

Director
POTTER, Stephen Anthony Edward
Resigned: 01 November 2000
Appointed Date: 21 June 1993
57 years old

Director
PUGH, Georgina
Resigned: 27 October 2003
Appointed Date: 01 November 2000
45 years old

Director
RANDHAWA, Herjeet Kaur
Resigned: 30 March 2009
Appointed Date: 08 February 2008
44 years old

Director
RANDHAWA, Perwinder Kaur
Resigned: 22 May 2011
Appointed Date: 30 March 2009
48 years old

Director
TALBOT, Gary Roy
Resigned: 07 September 2014
Appointed Date: 27 January 2013
62 years old

KADAMPA MEDITATION CENTRE BIRMINGHAM Events

08 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 Aug 2016
Appointment of Mrs Maureen Denise Counter-Matta as a director on 27 August 2016
29 Jun 2016
Annual return made up to 18 June 2016 no member list
29 Jun 2016
Termination of appointment of Steven David Benton as a director on 9 June 2016
05 Apr 2016
Registration of charge 028289120004, created on 22 March 2016
...
... and 121 more events
23 Dec 1995
Particulars of mortgage/charge
25 Jul 1995
Annual return made up to 21/06/95
09 May 1995
Accounts for a small company made up to 30 June 1994
28 Jul 1994
Annual return made up to 21/06/94
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/94

21 Jun 1993
Incorporation

KADAMPA MEDITATION CENTRE BIRMINGHAM Charges

22 March 2016
Charge code 0282 8912 0004
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 383 city road birmingham…
20 May 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 17 December 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 38 silver birch road, erdington…
23 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 9 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 46 poplar road kings heath birmingham t/n…
13 December 1995
Legal charge
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: Triodosbank N.V.
Description: 25 carlyle road edgbaston birmingham west midlands.