COMPASSION MAHAYANA BUDDHIST CENTRE
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1QD

Company number 03330132
Status Active
Incorporation Date 10 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 STATION ROAD, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 1QD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 033301320003, created on 24 October 2016. The most likely internet sites of COMPASSION MAHAYANA BUDDHIST CENTRE are www.compassionmahayanabuddhist.co.uk, and www.compassion-mahayana-buddhist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Compassion Mahayana Buddhist Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03330132. Compassion Mahayana Buddhist Centre has been working since 10 March 1997. The present status of the company is Active. The registered address of Compassion Mahayana Buddhist Centre is 2 Station Road Gosforth Newcastle Upon Tyne United Kingdom Ne3 1qd. The company`s financial liabilities are £64.81k. It is £29.37k against last year. The cash in hand is £64.81k. It is £29.37k against last year. And the total assets are £70.81k, which is £29.37k against last year. BOLDRINI, Jeanette is a Secretary of the company. COATES, Kevin is a Director of the company. HENDERSON, Elaine Margaret is a Director of the company. HULL, Arleen is a Director of the company. Secretary CARR, Richard Graham has been resigned. Secretary HOWARD, Christine Marie has been resigned. Secretary OUVRY, Toby Mark Delahaize has been resigned. Secretary WALLACE, Andrew John has been resigned. Director ATHEY, Jeanette Frances has been resigned. Director BOLDRINI, Jeanette has been resigned. Director CARR, Richard has been resigned. Director HOWARD, Christine Marie has been resigned. Director KELSANG, Chenma has been resigned. Director RANGECROFT, Paul has been resigned. Director SIMPKINS, Judith Carol has been resigned. Director STEPHENS, John has been resigned. Director WALLACE, Andrew John has been resigned. The company operates in "Other education n.e.c.".


compassion mahayana buddhist Key Finiance

LIABILITIES £64.81k
+82%
CASH £64.81k
+82%
TOTAL ASSETS £70.81k
+70%
All Financial Figures

Current Directors

Secretary
BOLDRINI, Jeanette
Appointed Date: 12 March 2016

Director
COATES, Kevin
Appointed Date: 03 November 2001
79 years old

Director
HENDERSON, Elaine Margaret
Appointed Date: 12 March 2016
59 years old

Director
HULL, Arleen
Appointed Date: 23 March 2013
81 years old

Resigned Directors

Secretary
CARR, Richard Graham
Resigned: 23 March 2013
Appointed Date: 20 February 2012

Secretary
HOWARD, Christine Marie
Resigned: 12 March 2016
Appointed Date: 23 March 2013

Secretary
OUVRY, Toby Mark Delahaize
Resigned: 16 July 1999
Appointed Date: 10 March 1997

Secretary
WALLACE, Andrew John
Resigned: 20 February 2012
Appointed Date: 03 November 2005

Director
ATHEY, Jeanette Frances
Resigned: 30 April 2004
Appointed Date: 23 October 1998
53 years old

Director
BOLDRINI, Jeanette
Resigned: 12 March 2016
Appointed Date: 20 February 2012
53 years old

Director
CARR, Richard
Resigned: 20 February 2012
Appointed Date: 30 April 2004
51 years old

Director
HOWARD, Christine Marie
Resigned: 23 March 2013
Appointed Date: 20 February 2012
69 years old

Director
KELSANG, Chenma
Resigned: 28 February 2009
Appointed Date: 24 November 2005
74 years old

Director
RANGECROFT, Paul
Resigned: 23 October 1998
Appointed Date: 10 March 1997
53 years old

Director
SIMPKINS, Judith Carol
Resigned: 01 September 2001
Appointed Date: 10 March 1997
61 years old

Director
STEPHENS, John
Resigned: 01 September 2001
Appointed Date: 16 July 1999
67 years old

Director
WALLACE, Andrew John
Resigned: 20 February 2012
Appointed Date: 26 October 2002
55 years old

COMPASSION MAHAYANA BUDDHIST CENTRE Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Registration of charge 033301320003, created on 24 October 2016
24 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
08 Aug 2016
Registered office address changed from 15 Station Road South Gosforth Newcastle upon Tyne Tyne & Wear NE3 1QD to 2 Station Road Gosforth Newcastle upon Tyne NE3 1QD on 8 August 2016
...
... and 68 more events
31 Oct 1998
New director appointed
31 Oct 1998
Director resigned
10 Mar 1998
Annual return made up to 28/02/98
28 Jul 1997
Registered office changed on 28/07/97 from: 34 rothwell road gosforth newcastle upon tyne NE3 1TY
10 Mar 1997
Incorporation

COMPASSION MAHAYANA BUDDHIST CENTRE Charges

24 October 2016
Charge code 0333 0132 0003
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 150 & 152 audley road south gosforth newcastle upon tyne…
10 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 station road, south gosforth. By way of fixed charge the…
9 July 1999
Legal mortgage
Delivered: 16 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 ouston street newcastle upon tyne tyne &…