VIPASSANA TRUST - HEREFORD


Company Profile Company Filings

Overview

VIPASSANA TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Active.
VIPASSANA TRUST was incorporated 36 years ago on 21/04/1988 and has the registered number: 02246810. The accounts status is SMALL and accounts are next due on 28/02/2025.

VIPASSANA TRUST - HEREFORD

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

DHAMMA DIPA PENCOYD
HEREFORD
HR2 8NG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT STEPHEN DOYLE Jul 1965 British Director 2019-09-09 CURRENT
MR DATTAPRASAD BHAUSAHEB MANDNIKAR Secretary 2023-10-01 CURRENT
MR KEVIN CLIFFORD Mar 1980 British Director 2021-10-03 CURRENT
MR JAMES SZE HOO CHAN Feb 1953 British Director 2021-10-03 CURRENT
MR IAN CATHER Oct 1974 British Director 2022-10-02 CURRENT
MR ARTHUR CHARLES LEWIS WOLSTENHOLME Apr 1992 British Director 2022-10-02 CURRENT
MR SAMUEL THOMAS BLISS FRAZER Feb 1993 British Director 2023-11-15 CURRENT
MR ROBERT LISLE TURNER Nov 1970 British Director 2019-09-09 CURRENT
MR YOEL MORDECAI PERLMAN Mar 1984 British Director 2023-10-01 CURRENT
MR DATTAPRASAD MANDNIKAR Feb 1971 British Director 2016-10-16 CURRENT
MS LAI MUN LAM Nov 1969 Hong Konger Director 2023-10-01 CURRENT
MISS CHANDANI KOTECHA Jul 1985 British Director 2022-10-02 CURRENT
MISS JANE BURNARD Sep 1966 British Director 2023-10-01 CURRENT
MS CLAIRE SIMONE COACHE Jul 1974 British Director 2020-04-30 CURRENT
MS RAQUEL FARACO Mar 1972 Spanish Director 2021-10-03 CURRENT
MISS JACQUELINE MARY MULLEN Dec 1970 British Director 2022-10-02 CURRENT
SARAH LOUISE DOYLE Oct 1960 British Secretary 1995-10-01 UNTIL 1997-08-31 RESIGNED
MS KATE ELIZABETH EDWARDS Secretary 2013-09-08 UNTIL 2016-10-16 RESIGNED
MR TOBY FAIRS-BILLAM Secretary 2020-09-27 UNTIL 2022-10-02 RESIGNED
MICHAEL DAVID GREEN Sep 1951 British Secretary 1994-09-18 UNTIL 1995-10-01 RESIGNED
MRS JULIE THERESE JAMES Secretary 2016-10-16 UNTIL 2020-09-27 RESIGNED
JUDY KENDALL Apr 1960 British Secretary 2003-09-14 UNTIL 2004-09-19 RESIGNED
DR SUZANNE KITE May 1965 British Secretary 2002-09-15 UNTIL 2003-09-14 RESIGNED
MS SONIA MANGWANA Secretary 2010-09-12 UNTIL 2013-09-08 RESIGNED
DR PIERS RUSTON MESSUM Jul 1962 Secretary 1997-08-31 UNTIL 1999-09-12 RESIGNED
HAZEL KATHLEEN MILLER Jan 1947 British Secretary RESIGNED
ALEX ALISON REVELEY Oct 1980 Secretary 2007-09-16 UNTIL 2010-09-12 RESIGNED
PAUL DOUGLAS TOPHAM May 1951 British Secretary 1999-09-12 UNTIL 2000-10-01 RESIGNED
MISS ALEXANDRA MARINELA URSU Secretary 2022-10-02 UNTIL 2023-06-26 RESIGNED
SUZANNE BRIDGEWATER Jun 1949 British Secretary 2004-09-19 UNTIL 2005-09-11 RESIGNED
PAUL WILLIAM BLAMEY May 1964 British Director 1994-09-18 UNTIL 2001-09-09 RESIGNED
MS ANNAMARIE BEIJL Oct 1980 Dutch Director 2018-09-30 UNTIL 2020-03-23 RESIGNED
MR MICHAEL JOHN ABBOTT Nov 1963 British Director 2016-10-16 UNTIL 2019-09-09 RESIGNED
MICHAEL JOHN ABBOTT Nov 1963 British Director 2005-09-11 UNTIL 2008-10-05 RESIGNED
ANN ASTON Feb 1946 British Director 1999-09-12 UNTIL 2002-09-15 RESIGNED
KHIN MAUNG AYE Jun 1932 Burmese Director RESIGNED
MS GHILA BANIN Dec 1963 British Director 2014-09-21 UNTIL 2015-09-13 RESIGNED
MR ARVIN ARSEN BARKHORDARIAN Oct 1971 British Director 2010-09-12 UNTIL 2011-09-18 RESIGNED
MR ARVIN ARSEN BARKHORDARIAN Oct 1971 British Director 2005-09-11 UNTIL 2007-09-16 RESIGNED
FRANCES MARY BARNES Sep 1951 British Director 2000-10-01 UNTIL 2002-09-15 RESIGNED
MR COLIN HAROLD DAVID BARNETT Oct 1953 British Director 2008-10-05 UNTIL 2012-09-16 RESIGNED
ALOYSIUS LAWRENCE LOBO Jan 1966 British Secretary 2005-09-11 UNTIL 2007-09-16 RESIGNED
MARY LUCY BELL Mar 1960 British Director 2000-10-01 UNTIL 2004-09-19 RESIGNED
MR PETER CHARLES BELL Apr 1956 British Director 2015-09-13 UNTIL 2016-10-16 RESIGNED
SIMON BINKS Dec 1971 British Director 2005-09-08 UNTIL 2009-10-11 RESIGNED
SIMON BINKS Dec 1971 British Director 2003-09-14 UNTIL 2004-09-19 RESIGNED
JULIET ANN BLAMEY Feb 1961 British Director 2007-09-16 UNTIL 2009-10-11 RESIGNED
JULIET ANN BLAMEY Feb 1961 British Director 1997-08-31 UNTIL 2005-09-11 RESIGNED
MANJU AGARWAL Aug 1952 British Director 2005-09-11 UNTIL 2006-09-17 RESIGNED
JULIET ANN BLAMEY Feb 1961 British Secretary 2000-10-01 UNTIL 2002-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Kirk Brown 2016-04-06 5/1952 Hereford   Right to appoint and remove directors
Mrs Reinette Brown 2016-04-06 10/1954 Hereford   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BACOSOFT LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
CWM MADDOC BARNS LTD HEREFORD Active MICRO ENTITY 98000 - Residents property management
LIMITLESS NATURE LTD LEWES Active DORMANT 56290 - Other food services
HIGH GABLES ENTERPRISES LTD LEICESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
OPEN SKY THEATRE HEREFORD Active MICRO ENTITY 90010 - Performing arts
AWEN COMMUNICATION SERVICES LTD WIMBORNE ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
THE INFO & COMM COMPANY EGHAM ENGLAND Active MICRO ENTITY 74300 - Translation and interpretation activities
ARDOURTECH CONSULTING LTD HARROW ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIPASSANA CONSTRUCTION AND SERVICES LIMITED HEREFORD Active MICRO ENTITY 41201 - Construction of commercial buildings