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.
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 | : |
|
Registered Address | : | 1a Sydney Road, Cradley Heath, West Midlands, B64 5BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Secretary | 08 October 2012 | Active |
Bodhisattva Kmc, Lansdowne Road, Hove, England, BN3 1DN | Director | 21 December 2023 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 15 October 2021 | Active |
9, Park Street, Stourbridge, England, DY8 1BY | Director | 15 September 2023 | Active |
38 Meddins Lane, Kinver, DY7 6BY | Secretary | 05 January 2004 | Active |
29, Wheeler Street, Stourbridge, DY8 1XL | Secretary | 02 June 2008 | Active |
18 Bromwich Lane, Pedmore, Stourbridge, DY9 0QZ | Secretary | 09 September 2008 | Active |
1a Sydney Road, Cradley Heath, B64 5BA | Secretary | 30 June 2004 | Active |
1a Sydney Road, Cradley Heath, B64 5BA | Secretary | 08 May 2007 | Active |
New House Organic Farm, Longrose Lane Kniveton, Ashbourne, DE6 1SL | Director | 05 January 2004 | Active |
1a, Ashridge Way, Morden, England, SM4 4EF | Director | 01 January 2021 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 28 September 2012 | Active |
164a South Road, Stourbridge, DY8 3RW | Director | 09 June 2005 | Active |
19 Dudley Wood Road, Dudley, DY2 0DA | Director | 18 February 2007 | Active |
50, Kendlewood Road, Kidderminster, England, DY10 2XG | Director | 18 September 2015 | Active |
Jangchub Ling Buddhist Centre, 1a Sydney Road, Cradley Heath, B64 5BA | Director | 03 February 2004 | Active |
38 Meddins Lane, Kinver, DY7 6BY | Director | 30 June 2004 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 21 September 2018 | Active |
10, Queens Court, Madeley, Telford, TF7 4LA | Director | 08 March 2009 | Active |
1a, Sydney Road, Cradley Heath, B64 5BA | Director | 09 September 2008 | Active |
74 Alexandra Way, Tividale, B69 2LX | Director | 09 June 2005 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 28 September 2012 | Active |
4, Croome Close, Hereford, England, HR1 1UY | Director | 26 September 2014 | Active |
27 Chapel Street, Wordsley, Stourbridge, DY8 5QP | Director | 16 October 2006 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 20 November 2012 | Active |
10 Park Avenue, Wolverhampton, WV1 4AH | Director | 05 January 2004 | Active |
46 Wheeler Street, Stourbridge, DY8 1XJ | Director | 29 September 2007 | Active |
53 Shrubbery Street, Kidderminster, DY10 2QY | Director | 05 January 2004 | Active |
96 Belbroughton Road, Blakedown, Kidderminster, DY10 3JJ | Director | 29 September 2007 | Active |
1a Sydney Road, Cradley Heath, West Midlands, B64 5BA | Director | 17 September 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Officers | Appoint person director company with name date. | Download |
2021-10-23 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Resolution | Resolution. | Download |
2021-02-11 | Incorporation | Memorandum articles. | Download |
2021-02-11 | Change of constitution | Notice removal restriction on company articles. | Download |
2020-10-17 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.