SUSILA DHARMA BRITAIN - ARUNDEL


Company Profile Company Filings

Overview

SUSILA DHARMA BRITAIN is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ARUNDEL UNITED KINGDOM and has the status: Active.
SUSILA DHARMA BRITAIN was incorporated 39 years ago on 10/04/1985 and has the registered number: 01903863. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

SUSILA DHARMA BRITAIN - ARUNDEL

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WAUGH & CO
51 HIGH STREET
ARUNDEL
WEST SUSSEX
BN18 9AJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SUSILA DHARMA (BRITAIN) (until 21/10/2014)

Confirmation Statements

Last Statement Next Statement Due
18/09/2023 02/10/2024

Map

WAUGH & CO
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ADELA KERR Jan 1972 British Director 2018-10-15 CURRENT
MR ELLIOT HARDING-COX Jun 1976 British Director 2022-11-30 CURRENT
MR MATTHEW SHORTER Jan 1972 British Director 2016-06-12 CURRENT
MRS IDINA WAUGH Jan 1954 British Director 2022-11-28 UNTIL 2023-08-12 RESIGNED
MR MICHAEL ROBERT WISNOM Sep 1955 British Director 2001-06-16 UNTIL 2004-08-27 RESIGNED
MRS IDINA WAUGH Jan 1954 British Director 2022-11-29 UNTIL 2023-07-13 RESIGNED
MRS HARJANTI VITTACHI Jun 1922 British Director RESIGNED
MR HARRY MUNRO SWEETMAN Oct 1963 British Director 2018-10-01 UNTIL 2021-09-18 RESIGNED
ALICE SALAMAH SUBIOTTO Feb 1926 British Director 1997-04-05 UNTIL 2001-11-30 RESIGNED
DAVID STEVENSON Apr 1966 British Director 2016-02-27 UNTIL 2018-06-09 RESIGNED
RIDWAN KENNEDY Apr 1944 British Director 2006-10-14 UNTIL 2012-04-08 RESIGNED
MS LAILANI LINDA YOLANDA MARGARET SARGENT Mar 1960 British Director 1991-10-12 UNTIL 1995-02-19 RESIGNED
MARGARET ANN VIVIENNE ROBERTS Jun 1942 British Director 2003-09-07 UNTIL 2008-07-12 RESIGNED
MS HELENE RINALDO Jun 1956 French Director 2013-09-21 UNTIL 2016-02-27 RESIGNED
MR HOWARD PHILIP CHARLES RAY Feb 1946 British Director 2003-09-07 UNTIL 2004-08-27 RESIGNED
MR SACHLAN VALGARD EDWARD NORTH Feb 1924 British Director 1999-09-19 UNTIL 2007-08-27 RESIGNED
MR VINCENT MOUNT Feb 1971 British Director 2015-08-23 UNTIL 2023-10-24 RESIGNED
LEILA MEACHAM Feb 1933 British Director 1995-08-28 UNTIL 1998-04-26 RESIGNED
MR DAVID MEACHAM Oct 1934 British Director 2012-04-01 UNTIL 2013-09-21 RESIGNED
MRS ISMUTIJAH DAVIS Jan 1938 Secretary RESIGNED
VALERIE EUNICE LESLEY Feb 1937 British Director 1997-04-05 UNTIL 2007-08-27 RESIGNED
MR DONALD RUST Jun 1956 British Director 2011-11-05 UNTIL 2018-10-01 RESIGNED
MR STEPHEN WILLIAM GEORGE WEIL Feb 1950 Secretary 2009-01-31 UNTIL 2014-01-08 RESIGNED
MR ROBERT COKER Feb 1935 British Secretary 1993-09-05 UNTIL 2009-01-30 RESIGNED
PAULINE MONICA SKERRATT Mar 1941 British Director 2006-10-14 UNTIL 2012-04-09 RESIGNED
MR ROBERT COKER Feb 1935 British Director 2003-01-18 UNTIL 2008-04-26 RESIGNED
MAEMUNAH HASAN May 1971 British Director 2004-09-26 UNTIL 2005-09-03 RESIGNED
ROSEMARY HARRISON Apr 1940 British Director 1992-10-03 UNTIL 2003-03-10 RESIGNED
MR STEPHEN GONSALVES Oct 1941 British Director 1994-05-08 UNTIL 1997-07-13 RESIGNED
MS SARAH LYNETTE GARRARD Apr 1953 British Director 2004-09-26 UNTIL 2010-12-13 RESIGNED
MS SARAH LYNETTE GARRARD Apr 1953 British Director 2012-04-03 UNTIL 2015-01-18 RESIGNED
MR SHARIFIN CHRISTOPHER GARDINER Jul 1937 British Director 2016-02-27 UNTIL 2019-06-30 RESIGNED
EMILY FALUDY Feb 1987 British Director 2021-09-18 UNTIL 2023-07-03 RESIGNED
ANNE DE SILVA Dec 1935 British Director 2001-06-16 UNTIL 2005-10-29 RESIGNED
ANNE JORDAN Jan 1944 British Director 1995-08-28 UNTIL 1997-06-01 RESIGNED
MRS ISMUTIJAH DAVIS Jan 1938 Director RESIGNED
MR STEPHEN WILLIAM GEORGE WEIL Feb 1950 British Director 2009-07-05 UNTIL 2010-04-17 RESIGNED
CHRISTOPHER STANLEY CARRINGTON Jan 1955 British Director 1997-04-05 UNTIL 1999-08-24 RESIGNED
DOCTOR LLOYD CALDWELL Feb 1940 British Director RESIGNED
RAPHAEL BATE Feb 1944 British Director 1997-04-05 UNTIL 2003-09-07 RESIGNED
MR MATTHEW BASFORD Dec 1948 British Director RESIGNED
MR MAURICE BAKER Nov 1944 British Director 2018-10-01 UNTIL 2023-01-31 RESIGNED
MS. SARAH CAROLINE ASHBY Jul 1949 English Director 2010-11-14 UNTIL 2017-08-13 RESIGNED
MR ROSJID CRAIG Jan 1947 British Director RESIGNED
HAMID KENNEDY Aug 1973 British Director 2004-12-11 UNTIL 2012-04-10 RESIGNED
MRS STEPHANIE MARY JANE HOLLOWAY Sep 1950 British Director 2009-01-30 UNTIL 2016-08-14 RESIGNED
MR RONALD WHITE LEASK Mar 1926 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUBUD BRITAIN ARUNDEL ENGLAND Active FULL 94910 - Activities of religious organizations
HOLBROOK COURT LTD HOUNSLOW Active MICRO ENTITY 98000 - Residents property management
THE AMADEUS CENTRE LIMITED MAIDA VALE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED LEICESTER UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
ATLAS HOTELS (BRISTOL PROPERTY) LIMITED LEICESTER UNITED KINGDOM Active SMALL 55100 - Hotels and similar accommodation
ATLAS HOTELS (PROPERTY AND TRADING) LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
OXFORD HOTEL VENTURES (IMPERIAL WHARF) LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
OXFORD HOTEL PROJECTS LIMITED HEBDEN BRIDGE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ASHFODON PROPERTIES LIMITED LEWES ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
WELLINGTON LODGE LIMITED ROYSTON Dissolved... 82990 - Other business support service activities n.e.c.
PELHAM HOUSE ASSOCIATES LIMITED COLCHESTER ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
114 REIGATE ROAD LIMITED LEWES ENGLAND Active MICRO ENTITY 55900 - Other accommodation
4 LIVING FURNITURE LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
34 ROWLANDS ROAD LIMITED NR WORTHING Active DORMANT 68100 - Buying and selling of own real estate
THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD BRISTOL ENGLAND Active DORMANT 86900 - Other human health activities
HEALTH AND WELLBEING TRUST LIMITED BRISTOL ENGLAND Active MICRO ENTITY 86900 - Other human health activities
ASH VENTURES LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management
LOUDWATER ESTATE LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARTLINK EDINBURGH AND THE LOTHIANS Active SMALL 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2023-07-22 31-12-2022 £524,756 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2022-09-01 31-12-2021 £629,480 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2021-09-18 31-12-2020 £446,046 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2020-11-26 31-12-2019 £395,561 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2019-09-11 31-12-2018 £368,759 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2018-09-19 31-12-2017 £403,855 equity
Micro-entity Accounts - SUSILA DHARMA BRITAIN 2017-09-29 31-12-2016 £135,741 Cash £409,081 equity
Abbreviated Company Accounts - SUSILA DHARMA BRITAIN 2016-10-01 31-12-2015 £57,961 Cash £304,087 equity
Abbreviated Company Accounts - SUSILA DHARMA (BRITAIN) 2014-09-20 31-12-2013 £51,407 Cash £304,862 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMOSKA CONSULTING LTD ARUNDEL ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
DIGITAL ASSET LTD ARUNDEL ENGLAND Active MICRO ENTITY 62030 - Computer facilities management activities
IASIS MEDICAL ARUNDEL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GREEN PARTNERS INTERNATIONAL LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
FELDOX LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management
HR CONCEPTS LIMITED ARUNDEL ENGLAND Active DORMANT 99999 - Dormant Company
IRISLAB LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 26702 - Manufacture of photographic and cinematographic equipment
ISO CONCEPTS LIMITED ARUNDEL ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BIT EXCHANGE LTD ARUNDEL UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
HAWTHORNE BOOKKEEPING LIMITED ARUNDEL UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities