UKBizDB.co.uk

JAMPEL BUDDHIST CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jampel Buddhist Centre. The company was founded 25 years ago and was given the registration number 03577032. The firm's registered office is in KENT. You can find them at 26 Cherry Garden Road, Canterbury, Kent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:JAMPEL BUDDHIST CENTRE
Company Number:03577032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 Cherry Garden Road, Canterbury, Kent, CT2 8EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary22 January 2024Active
3, Lansdowne Road, Hove, England, BN3 1DN

Director30 January 2024Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director22 November 2020Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director22 November 2020Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary16 December 2016Active
101 Northwood Road Whitstable Kent, Northwood Road, Whitstable, England, CT5 2HE

Secretary14 April 2016Active
101 Northwood Road, Whitstable, CT5 2HE

Secretary20 April 2002Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary01 October 2012Active
Beacon Oaks, Cold Bliw Woodchurch, Ashford, TN26 3PH

Secretary21 August 2006Active
26, Cherry Garden Road, Cherry Garden Road, Canterbury, England, CT2 8EP

Secretary21 November 2013Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary09 April 2014Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary07 February 2018Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Secretary08 April 1999Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary01 May 2012Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Secretary05 February 2010Active
4 Calais Hill, Tyler Hill, Canterbury, CT2 9LT

Secretary05 June 1998Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director22 November 2020Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director20 February 1999Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director18 July 2005Active
2 Byron Avenue, Margate, CT9 1TU

Director18 July 2005Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director18 November 1999Active
101, Northwood Road, Whitstable, Great Britain, CT5 2HE

Director20 July 2015Active
101 Northwood Road, Whitstable, CT5 2HE

Director20 April 2002Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director22 November 2020Active
Pilgrims Torrens Drive, Mill Lane, Canterbury, CT2 8NF

Director05 June 1998Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director22 October 2004Active
21, Deborah Close, Whitstable, Great Britain, CT5 1PS

Director01 July 2015Active
The Rectory, School Lane, Peasmarsh, Rye, TN31 6UW

Director05 June 1998Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director07 April 2001Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director13 November 2004Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director16 December 2016Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director05 July 2002Active
Christmas Cottage, High Street, Cranbrook, England, TN17 3EB

Director08 March 2013Active
26 Cherry Garden Road, Canterbury, Kent, CT2 8EP

Director16 December 2016Active
26 Cherry Garden Road, Canterbury, CT2 8EP

Director22 March 2000Active

People with Significant Control

Miss Lisa Jane Oxley
Notified on:21 June 2018
Status:Active
Date of birth:June 1973
Nationality:English
Address:26 Cherry Garden Road, Kent, CT2 8EP
Nature of control:
  • Significant influence or control as trust
Mrs Penelope Ann Chatfield
Notified on:30 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:26, Cherry Garden Road, Canterbury, England, CT2 8EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-30Officers

Appoint person secretary company with name date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Change account reference date company current extended.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Change of name

Change of name exemption.

Download
2021-03-25Change of name

Change of name notice.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Change of constitution

Notice removal restriction on company articles.

Download

Copyright © 2024. All rights reserved.