UKBizDB.co.uk

JANGCHUB LING BUDDHIST CENTRE

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

This company is commonly known as Jangchub Ling Buddhist Centre. The company was founded 20 years ago and was given the registration number 05005759. The firm's registered office is in WEST MIDLANDS. You can find them at 1a Sydney Road, Cradley Heath, West Midlands, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:JANGCHUB LING BUDDHIST CENTRE
Company Number:05005759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:1a Sydney Road, Cradley Heath, West Midlands, B64 5BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Secretary08 October 2012Active
Bodhisattva Kmc, Lansdowne Road, Hove, England, BN3 1DN

Director21 December 2023Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director15 October 2021Active
9, Park Street, Stourbridge, England, DY8 1BY

Director15 September 2023Active
38 Meddins Lane, Kinver, DY7 6BY

Secretary05 January 2004Active
29, Wheeler Street, Stourbridge, DY8 1XL

Secretary02 June 2008Active
18 Bromwich Lane, Pedmore, Stourbridge, DY9 0QZ

Secretary09 September 2008Active
1a Sydney Road, Cradley Heath, B64 5BA

Secretary30 June 2004Active
1a Sydney Road, Cradley Heath, B64 5BA

Secretary08 May 2007Active
New House Organic Farm, Longrose Lane Kniveton, Ashbourne, DE6 1SL

Director05 January 2004Active
1a, Ashridge Way, Morden, England, SM4 4EF

Director01 January 2021Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director28 September 2012Active
164a South Road, Stourbridge, DY8 3RW

Director09 June 2005Active
19 Dudley Wood Road, Dudley, DY2 0DA

Director18 February 2007Active
50, Kendlewood Road, Kidderminster, England, DY10 2XG

Director18 September 2015Active
Jangchub Ling Buddhist Centre, 1a Sydney Road, Cradley Heath, B64 5BA

Director03 February 2004Active
38 Meddins Lane, Kinver, DY7 6BY

Director30 June 2004Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director21 September 2018Active
10, Queens Court, Madeley, Telford, TF7 4LA

Director08 March 2009Active
1a, Sydney Road, Cradley Heath, B64 5BA

Director09 September 2008Active
74 Alexandra Way, Tividale, B69 2LX

Director09 June 2005Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director28 September 2012Active
4, Croome Close, Hereford, England, HR1 1UY

Director26 September 2014Active
27 Chapel Street, Wordsley, Stourbridge, DY8 5QP

Director16 October 2006Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director20 November 2012Active
10 Park Avenue, Wolverhampton, WV1 4AH

Director05 January 2004Active
46 Wheeler Street, Stourbridge, DY8 1XJ

Director29 September 2007Active
53 Shrubbery Street, Kidderminster, DY10 2QY

Director05 January 2004Active
96 Belbroughton Road, Blakedown, Kidderminster, DY10 3JJ

Director29 September 2007Active
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA

Director17 September 2016Active

People with Significant Control

Miss Cheryl Bindley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:1a Sydney Road, West Midlands, B64 5BA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Officers

Appoint person director company with name date.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Incorporation

Memorandum articles.

Download
2021-02-11Change of constitution

Notice removal restriction on company articles.

Download
2020-10-17Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.