UKBizDB.co.uk

SAMUDRA BUDDHIST CENTRE

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

This company is commonly known as Samudra Buddhist Centre. The company was founded 24 years ago and was given the registration number 03928968. The firm's registered office is in BUXTON. You can find them at 47 High Street, , Buxton, Derbyshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SAMUDRA BUDDHIST CENTRE
Company Number:03928968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:47 High Street, Buxton, Derbyshire, SK17 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, High Street, Buxton, SK17 6HB

Director10 December 2023Active
Manjushri Kmc, Conishead Priory, Ulverston, England, LA12 9QQ

Director10 November 2023Active
47, High Street, Buxton, SK17 6HB

Director27 January 2022Active
2 Park House, 8 Manchester Road, Buxton, SK17 6SB

Secretary18 February 2000Active
101 Dale Road, Buxton, SK17 6PD

Secretary11 November 2001Active
47, High Street, Buxton, SK17 6HB

Secretary01 September 2020Active
1a Ashridge Way, Morden,London,, 1a Ashridge Way, Morden, England, SM4 4EF

Director20 November 2020Active
The Mount, 11 Devonshire Road, Buxton, SK17 6RY

Director01 November 2001Active
101 Dale Road, Buxton, SK17 6PD

Director19 June 2000Active
12 The Croft, The Croft, Hadfield, Glossop, England, SK13 1HN

Director24 January 2015Active
3 Nab Lane, Bollington, Macclesfield, SK10 5RA

Director04 March 2006Active
2, Park House, 8 Manchester Road, Buxton, Uk, SK17 6SB

Director18 February 2000Active
20 Welbeck Avenue, 20 Welbeck Avenue, Buxton, England, SK17 9HB

Director22 November 2020Active
47, High Street, Buxton, England, SK17 6HB

Director20 March 2017Active
1 Westwood, 38 Manchester Road, Buxton, SK17 6SZ

Director18 February 2000Active
Wynstere Cottage, East Bank, Winster, DE4 2DS

Director04 March 2006Active
47, High Street, Buxton, England, SK17 6HB

Director01 February 2011Active
47, High Street, Buxton, England, SK17 6HB

Director21 January 2012Active
5 Duke Street, Buxton, SK17 9AB

Director18 February 2000Active
Flat 9, Athelstan Terrace, 7 Manchester Rd, Buxton, Flat 9 , Athelstan Terrace,, 7 Manchester Rd, Buxton, England, SK17 6SE

Director22 November 2020Active
47, High Street, Buxton, England, SK17 6HB

Director19 December 2015Active
Heart Jewel Kadampa Buddhist Centre, Holme Road, Matlock Bath, Matlock, England, DE4 3NU

Director24 January 2015Active
47, High Street, Buxton, SK17 6HB

Director10 February 2019Active

People with Significant Control

Ms Georgia Wood-Finden
Notified on:11 February 2019
Status:Active
Date of birth:September 1954
Nationality:British
Address:47, High Street, Buxton, SK17 6HB
Nature of control:
  • Significant influence or control
Admin Director Kevin Arthur Bradd
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:47 High St, High Street, Buxton, United Kingdom, SK17 6HB
Nature of control:
  • Significant influence or control as trust

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 (6 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
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Officers

Appoint person director company with name date.

Download
2023-12-17Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Officers

Termination secretary company with name termination date.

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-03Change of constitution

Notice removal restriction on company articles.

Download
2020-12-03Incorporation

Memorandum articles.

Download
2020-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-22Officers

Appoint person director company with name date.

Download
2020-11-22Officers

Appoint person director company with name date.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.