ROKPA TRUST
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 03260031
Status Active
Incorporation Date 7 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DODD & CO, FIFTEEN ROSEHILL MONTGOMERY WAY, ROSEHILL ESTATE, CARLISLE, CA1 2RW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 032600310014, created on 17 December 2015 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of ROKPA TRUST are www.rokpa.co.uk, and www.rokpa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Rokpa Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03260031. Rokpa Trust has been working since 07 October 1996. The present status of the company is Active. The registered address of Rokpa Trust is Dodd Co Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Ca1 2rw. . MACKENZIE, Kenneth is a Secretary of the company. COSGROVE, Karma Lhamo is a Director of the company. LAMA, Tsultim Palbar is a Director of the company. LHAMO, Ani is a Director of the company. LOSAL, Lama Yeshe is a Director of the company. MAXWELL, John Frederick Michael is a Director of the company. ZANGMO, Lama is a Director of the company. Secretary WYND, Stephen Charles has been resigned. Director LONG, Patience Victoria, Dr has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACKENZIE, Kenneth
Appointed Date: 01 January 2003

Director
COSGROVE, Karma Lhamo
Appointed Date: 22 February 1997
54 years old

Director
LAMA, Tsultim Palbar
Appointed Date: 01 April 2015
47 years old

Director
LHAMO, Ani
Appointed Date: 07 October 1996
68 years old

Director
LOSAL, Lama Yeshe
Appointed Date: 07 October 1996
75 years old

Director
MAXWELL, John Frederick Michael
Appointed Date: 22 February 1997
82 years old

Director
ZANGMO, Lama
Appointed Date: 01 July 2003
72 years old

Resigned Directors

Secretary
WYND, Stephen Charles
Resigned: 31 December 2002
Appointed Date: 07 October 1996

Director
LONG, Patience Victoria, Dr
Resigned: 09 February 2013
Appointed Date: 07 October 1996
81 years old

ROKPA TRUST Events

13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
18 Aug 2016
Group of companies' accounts made up to 31 December 2015
06 Jan 2016
Registration of charge 032600310014, created on 17 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Nov 2015
Annual return made up to 7 October 2015 no member list
07 Aug 2015
Group of companies' accounts made up to 31 December 2014
...
... and 72 more events
06 Mar 1997
New director appointed
06 Mar 1997
New director appointed
06 Mar 1997
Registered office changed on 06/03/97 from: 1131 warwick road solihull west midlands B91 3HQ
22 Jan 1997
Accounting reference date extended from 31/10/97 to 31/12/97
07 Oct 1996
Incorporation

ROKPA TRUST Charges

17 December 2015
Charge code 0326 0031 0014
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: All and whole the subjects being 25 bernard street/25…
4 September 2009
Standard security
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The ground floor first and second floor of the building…
26 June 2009
Legal mortgage
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Triodos Bank N.V.
Description: 15 spa road, london. Including fixtures and fittings. The…
18 November 2008
Standard security
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Tridos Bank Nv
Description: Garwald house garwald cottage garwald steading and…
26 August 2004
A standard security which was presented for registration in scotland on 07/09/04 and
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Purelands retreat centre (otherwise seven) eskdalemuir…
12 July 2004
A standard security which has been presented for registration in scotland on 6TH august 2004 and
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: 5 & 7 ashley street, t/no gla 68296.
12 July 2004
A standard security which was presented for registration in scotland on 12TH august 2004 and
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Triodos Bank N.V
Description: Garwald house, garwald cottage and garwald steading…
24 January 2003
Standard security which was presented for registration in scotland on 18 march 2003 and
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That land extending to 9 acres or thereabouts in the parish…
13 May 2000
A standard security which was presented for registration in scotland on the 26 october 2000
Delivered: 11 November 2000
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole k/a 5/7 ashley street glasgow t/n GLA68296…
18 February 2000
A standard security which was presented for registration in scotland on 8 march 2000 and
Delivered: 17 March 2000
Status: Satisfied on 6 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The northmost second floor flat entering by the common…
7 December 1998
A standard security which was presented for registration in scotland on 8 february 1999 and
Delivered: 18 February 1999
Status: Satisfied on 6 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost second/third floor flat 51 reform street dundee.
21 May 1998
A standard security which was presented for registration in scotland on 29 may 1998 and
Delivered: 16 June 1998
Status: Satisfied on 7 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that dwellinghouse entering by the common…
22 February 1997
Standard security which was presented for registration in scotland on the 6TH june 1997
Delivered: 20 June 1997
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Johnstone house and fir tree lodge eskdalemuir langholm…
22 February 1997
Standard security which was presented for registration in scotland on the 7TH may 1997
Delivered: 10 May 1997
Status: Satisfied on 7 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that dwellinghouse k/a 250 ferry road…