TARA INTERNATIONAL KADAMPA RETREAT CENTRE LTD - ETWALL


Company Profile Company Filings

Overview

TARA INTERNATIONAL KADAMPA RETREAT CENTRE LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ETWALL and has the status: Active.
TARA INTERNATIONAL KADAMPA RETREAT CENTRE LTD was incorporated 37 years ago on 20/08/1986 and has the registered number: 02048471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TARA INTERNATIONAL KADAMPA RETREAT CENTRE LTD - ETWALL

This company is listed in the following categories:
94910 - Activities of religious organizations

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

ASHE HALL
ETWALL
DERBYSHIRE
DE65 6HT

This Company Originates in : United Kingdom
Previous trading names include:
TARA KADAMPA MEDITATION CENTRE LTD (until 07/12/2022)
TARA MAHAYANA BUDDHIST CENTRE (until 31/01/2011)
TARA BUDDHIST CENTRE (until 26/01/2006)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMUEL GREGORY HEALEY Secretary 2022-11-17 CURRENT
MISS NATALIE MERRIN Sep 1976 British Director 2022-05-05 CURRENT
MONIKA ELIZABETH WIRTH Jan 1948 Swiss Director 2011-02-28 CURRENT
MS HEATHER CAROLYN WRIGHT Jun 1957 British Director 2011-02-28 CURRENT
MS. LORRAINE ADINA HALLIDAY Jan 1956 British Director 2021-09-30 CURRENT
MRS JANE ELIZABETH CHAN Secretary 2016-05-08 UNTIL 2020-01-17 RESIGNED
LORRAINE MARGRET QUINN Jul 1971 British Director 1996-06-01 UNTIL 1996-12-11 RESIGNED
MISS NATALIE MERRIN Sep 1976 British Director 2008-11-15 UNTIL 2016-07-30 RESIGNED
LISA MCGOVERN Jan 1973 British Director 1995-05-04 UNTIL 1996-12-11 RESIGNED
MRS SUE MARY JENKINS Feb 1957 British Director 2017-07-22 UNTIL 2021-09-30 RESIGNED
CHRISTOPHER MICHAEL HEYES Dec 1959 English Director 1992-10-02 UNTIL 1998-11-17 RESIGNED
MALGORZATA KATARZYNA PTASZEK Jun 1967 Polish Director 2000-08-30 UNTIL 2002-10-06 RESIGNED
JUDY CHAU Aug 1976 Australian Secretary 2006-11-15 UNTIL 2008-09-15 RESIGNED
MS CLAIRE VANESSA BANNISTER Secretary 2014-09-10 UNTIL 2016-05-08 RESIGNED
MISS CLAIRE BANNISTER Secretary 2010-07-05 UNTIL 2011-04-20 RESIGNED
MRS BRENDA BOOTH Secretary RESIGNED
MR STUART EDWARD ROBINSON Secretary 2021-09-25 UNTIL 2022-11-17 RESIGNED
MISS TAMSIN TABITHA ANNEMARIE DYER Secretary 2011-04-20 UNTIL 2012-06-06 RESIGNED
STEPHEN JOHN PALMER Feb 1955 British Director 1997-01-15 UNTIL 1998-08-27 RESIGNED
MRS RUTH GITTENS Jan 1961 British Secretary 2002-10-06 UNTIL 2004-02-01 RESIGNED
DAVID IAN WILLIAMS Sep 1963 Secretary 2000-09-13 UNTIL 2002-06-11 RESIGNED
MR ALASTAIR MICHAEL PUGH Secretary 2020-01-17 UNTIL 2021-09-25 RESIGNED
MS BETHAN SALLY GRIFFITHS Secretary 2012-09-25 UNTIL 2014-09-10 RESIGNED
MS BRIDGET MARY HEYES Nov 1963 English Secretary 1992-10-02 UNTIL 2000-08-29 RESIGNED
MISS VANESSA JENNINGS Oct 1978 Secretary 2008-09-15 UNTIL 2010-07-05 RESIGNED
LISA MCGOVERN Jan 1973 British Secretary 2004-02-01 UNTIL 2006-02-21 RESIGNED
SHARON KRISTINE TAYLOR-HAINES Secretary 2012-06-06 UNTIL 2012-09-25 RESIGNED
JANATHAN HARRIS Mar 1973 British Director 1997-01-01 UNTIL 2000-08-30 RESIGNED
BETHAN GRIFFITHS Jan 1969 British Director 2007-03-01 UNTIL 2008-05-20 RESIGNED
MRS RUTH GITTENS Jan 1961 British Director 2002-10-06 UNTIL 2010-06-09 RESIGNED
JUDY CHAU Aug 1976 Australian Director 2002-11-01 UNTIL 2005-05-06 RESIGNED
MS PAMELA CHAPLIN Jan 1951 British Director 2019-09-01 UNTIL 2022-05-05 RESIGNED
STEVEN RUSSELL BOOTH Feb 1950 British Director RESIGNED
MR TIMOTHY HARE Feb 1967 British Director 2009-10-26 UNTIL 2011-02-28 RESIGNED
CAROLINE BELANGER Oct 1974 Canadian Director 2003-06-01 UNTIL 2004-02-01 RESIGNED
MISS SALLY BARKER Jun 1962 British Director 2010-06-09 UNTIL 2011-11-22 RESIGNED
JAMES DOUGLAS ATKINSON Sep 1957 British Director 2000-08-29 UNTIL 2002-10-06 RESIGNED
SUSAN ARNOLD Feb 1958 British Director 1993-10-21 UNTIL 1994-09-27 RESIGNED
SIMON NICHOLAS BEER Oct 1965 British Director 1998-09-02 UNTIL 2000-09-13 RESIGNED
MISS HERJEET KAUR RANDHAWA Nov 1980 Bitish Director 2011-11-22 UNTIL 2013-05-26 RESIGNED
MRS IRENE BODDINGTON Sep 1949 British Director 2017-07-22 UNTIL 2019-09-01 RESIGNED
MS BRIDGET MARY HEYES Nov 1963 English Director 1992-10-02 UNTIL 2000-08-29 RESIGNED
PAUL ERIC HARRISON Jun 1951 British Director 2005-05-06 UNTIL 2007-07-01 RESIGNED
REVERAND RUI SHI ZHI Feb 1965 Chinese Director 2001-06-07 UNTIL 2003-06-01 RESIGNED
MS SIAN SPANNER Sep 1972 British Director 2016-07-30 UNTIL 2017-07-22 RESIGNED
MARK ANTHONY THOMPSON Oct 1973 British Director 2004-08-01 UNTIL 2005-05-06 RESIGNED
MR DAVID SCOTT WALKER Sep 1944 British Director RESIGNED
ANDY JONATHAN MITCHELL Mar 1977 British Director 2005-05-06 UNTIL 2007-03-01 RESIGNED
PETER GEORGE THORPE May 1950 British Director 1995-05-04 UNTIL 1996-06-01 RESIGNED
MRS DULCE MARIA ROBINSON Nov 1982 British Director 2021-09-30 UNTIL 2021-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Samuel Gregory Healey 2022-11-17 4/1990 Significant influence or control
Mr Stuart Edward Robinson 2021-04-25 - 2022-11-17 5/1970 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Alastiar Michael Pugh 2020-01-17 - 2021-04-25 4/1986 Significant influence or control
Mrs Jane Elizabeth Chan 2016-05-06 - 2020-01-17 11/1972 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THIS CARING BUSINESS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
21ST CENTURY DESIGNS LIMITED Dissolved... TOTAL EXEMPTION SMALL 32120 - Manufacture of jewellery and related articles
NEW KADAMPA TRADITION - INTERNATIONAL KADAMPA BUDDHIST UNION ULVERSTON Active FULL 94910 - Activities of religious organizations
KADAMPA MEDITATION CENTRE BIRMINGHAM BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KADAMPA SCHOOL PROJECT ULVERSTON Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
KADAMPA MEDITATION CENTRE GLASGOW GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
TARA KADAMPA MEDITATION CENTRE LTD 2021-11-04 31-12-2020 £221,985 Cash £919,682 equity
Micro-entity Accounts - TARA KADAMPA MEDITATION CENTRE LTD 2020-10-30 31-12-2019 £922,670 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAWBERRYSHAKE LIMITED ETWALL ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
TWO OAK GROUP LIMITED DERBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56210 - Event catering activities
BYTE MASTERS LIMITED ETWALL ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.