Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KADAMPA MEDITATION CENTRE KENT
Company Information for

KADAMPA MEDITATION CENTRE KENT

26 CHERRY GARDEN ROAD, CANTERBURY, KENT, CT2 8EP,
Company Registration Number
03577032
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kadampa Meditation Centre Kent
KADAMPA MEDITATION CENTRE KENT was founded on 1998-06-05 and has its registered office in Kent. The organisation's status is listed as "Active". Kadampa Meditation Centre Kent is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KADAMPA MEDITATION CENTRE KENT
 
Legal Registered Office
26 CHERRY GARDEN ROAD
CANTERBURY
KENT
CT2 8EP
Other companies in CT2
 
Previous Names
JAMPEL BUDDHIST CENTRE25/03/2021
Charity Registration
Charity Number 1071837
Charity Address 26 CHERRY GARDEN ROAD, CANTERBURY, CT2 8EP
Charter WE PROVIDE EDUCATIONAL AND RELIGOUS SEVICES
Filing Information
Company Number 03577032
Company ID Number 03577032
Date formed 1998-06-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 04:48:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KADAMPA MEDITATION CENTRE KENT
The following companies were found which have the same name as KADAMPA MEDITATION CENTRE KENT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED GEDLING HOUSE WOOD LANE NOTTINGHAM NG4 4AD Active Company formed on the 1993-08-02
KADAMPA MEDITATION CENTRE PLYMOUTH LTD 48-50 MUTLEY PLAIN PLYMOUTH PL4 6LE Active Company formed on the 1997-06-27
KADAMPA MEDITATION CENTRE LANCASTER 93 KING STREET LANCASTER LANCASHIRE LA1 1RH Active Company formed on the 2004-04-05
KADAMPA MEDITATION CENTRE WALES SPRINGFIELD HOUSE FFYNONE ROAD SWANSEA SOUTH WALES SA1 6DE Active Company formed on the 1993-11-05
KADAMPA MEDITATION CENTRE LONDON KMC LONDON 1A ASHRIDGE WAY MORDEN LONDON SM4 4EF Active Company formed on the 2003-04-16
KADAMPA MEDITATION CENTRE SHEFFIELD 685-691 ECCLESALL ROAD HUNTERS BAR SHEFFIELD SOUTH YORKSHIRE S11 8TG Active Company formed on the 1991-11-19
KADAMPA MEDITATION CENTRE LIVERPOOL GREYSTOKE 25 AIGBURTH DRIVE LIVERPOOL L17 4JH Active Company formed on the 1994-01-14
KADAMPA MEDITATION CENTRE EDINBURGH LTD 172 LEITH WALK EDINBURGH EH6 5EA Active Company formed on the 2007-06-21
KADAMPA MEDITATION CENTRE EXETER LTD 55 UNION ROAD EXETER DEVON EX4 6HU Active Company formed on the 1995-08-31
KADAMPA MEDITATION CENTRE LEEDS WATERLOO HOUSE ASSEMBLY STREET LEEDS LS2 7DE Active Company formed on the 2009-02-10
KADAMPA MEDITATION CENTRE BIRMINGHAM 44 Blucher Street Birmingham B1 1QJ Active Company formed on the 1993-06-21
KADAMPA MEDITATION CENTRE READING LIMITED 9 BATH ROAD READING BERKSHIRE RG1 6HH Active Company formed on the 1993-04-06
KADAMPA MEDITATION CENTRE GLASGOW KADAMPA MEDITATION CENTRE GLASGOW CAIRN CRAIG HOUSE 1 HAMILTON ROAD GLASGOW G32 9QD Active Company formed on the 1999-08-06
KADAMPA MEDITATION CENTRE (KMC) SOUTHAMPTON LTD. 21-22 Hanover Buildings Southampton SO14 1JU Active Company formed on the 1995-04-24
KADAMPA MEDITATION CENTRE MANCHESTER 76 HIGH LANE MANCHESTER M21 9XF Active Company formed on the 1993-10-26
KADAMPA MEDITATION CENTRE ABERDEEN 77-79 KING STREET ABERDEEN AB24 5AB Active Company formed on the 2005-12-19
KADAMPA MEDITATION CENTRE CANADA 631 CRAWFORD ST TORONTO Ontario M6G 3K1 Active Company formed on the 2004-11-03
KADAMPA MEDITATION CENTRE AUSTRALIA VIC 3788 Active Company formed on the 2005-05-10
KADAMPA MEDITATION CENTRE BRISBANE LTD. QLD 4000 Active Company formed on the 2018-04-09

Company Officers of KADAMPA MEDITATION CENTRE KENT

Current Directors
Officer Role Date Appointed
LISA JANE OXLEY
Company Secretary 2018-02-07
SIVACHELVI MAILVAGANAN
Director 2016-12-16
SOFIA PEREZ
Director 2016-12-16
CHRISTOPHER LEE SKELTON
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN CHATFIELD
Company Secretary 2016-12-16 2018-02-07
DIGBY WILLIAM WETHERELL
Director 2007-12-09 2018-02-07
PENELOPE CHATFIELD
Company Secretary 2016-04-14 2016-12-16
SEAN TURNER
Director 2015-07-20 2016-12-16
PENELOPE ANN CHATFIELD
Director 2015-07-20 2016-04-14
JANET SUSAN MOLONEY
Company Secretary 2014-04-09 2016-04-11
SIAN DAVIES
Director 2015-07-01 2016-04-01
HELENE BOTT
Director 2005-07-18 2015-07-14
PENELOPE ANN CHATFIELD
Director 2002-04-20 2015-07-07
JAN SUSAN MOLONEY
Director 2013-03-08 2014-04-08
NEIL ALAN HARMAN
Company Secretary 2013-11-21 2014-02-14
JOHN DOWSEY
Company Secretary 2012-10-01 2013-11-20
JANET WILLMOTT
Company Secretary 2012-05-01 2012-10-01
JANET WILLMOTT
Company Secretary 2010-02-05 2012-10-01
CLARE BUTLER
Director 2005-07-18 2012-10-01
JOHN DOWSEY
Company Secretary 2006-08-21 2010-02-01
IAN MALCOLM MACCLESFIELD
Director 2004-11-13 2007-12-09
PENELOPE ANN CHATFIELD
Company Secretary 2002-04-20 2006-08-21
OWEN DAVIES
Director 2004-10-22 2005-07-18
STEPHEN EDWARD THOMPSON
Director 2001-04-07 2004-10-21
HELEN MILLS
Director 2002-07-05 2002-11-01
NICHOLAS MARK PITTS
Company Secretary 1999-04-08 2002-07-05
NICOLA EMMA JONES
Director 2001-04-07 2002-07-05
TANYA CABOCHE
Director 1999-11-18 2002-04-08
BENJAMIN SEEL
Director 1999-01-29 2002-03-03
NICHOLAS MARK PITTS
Director 2000-03-22 2000-09-16
BENJAMIN MARCO AARON BENATT
Director 1999-02-20 2000-03-04
SIMON GEOFFREY NICOLAS HOPKINS
Director 1998-06-05 1999-11-18
NICHOLAS MARK PITTS
Director 1998-06-05 1999-03-15
KIRN RONALD CONRAD
Director 1998-06-05 1998-11-13
ZOE LEANNE WILSON
Company Secretary 1998-06-05 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE SKELTON DROLMA MAHAYANA BUDDHIST CENTRE LIMITED Director 2011-09-28 CURRENT 2004-09-23 Active
CHRISTOPHER LEE SKELTON AMITAYUS CENTRE Director 2009-07-05 CURRENT 1991-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Appointment of Mr Robert John Adams as company secretary on 2024-01-22
2024-01-30Termination of appointment of Lisa Jane Oxley on 2024-01-22
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE ANDREWS
2024-01-30DIRECTOR APPOINTED MS MARY ESTELLE CANSDALE
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-02Current accounting period extended from 30/06/22 TO 31/12/22
2022-09-02AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-25RES15CHANGE OF COMPANY NAME 16/10/22
2021-03-25NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-11AP01DIRECTOR APPOINTED MISS JENNIFER ANDREWS
2020-12-04AP01DIRECTOR APPOINTED MRS SIVACHELVI MAILVAGANAN
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE REEKIE
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-12-02CC02Notice of removal of restriction on the company's articles
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA PEREZ
2020-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MRS NICOLA JAYNE REEKIE
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE SKELTON
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE OXLEY
2019-06-27PSC07CESSATION OF PENELOPE ANN CHATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-31TM02Termination of appointment of a secretary
2018-05-30AP03Appointment of Miss Lisa Jane Oxley as company secretary on 2018-02-07
2018-05-30TM02Termination of appointment of Penelope Ann Chatfield on 2018-02-07
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DIGBY WILLIAM WETHERELL
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-01AP01DIRECTOR APPOINTED MRS SIVACHELVI MAILVAGANAN
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TURNER
2016-12-20AP01DIRECTOR APPOINTED DR SOFIA PEREZ
2016-12-19AP03Appointment of Mrs Penelope Ann Chatfield as company secretary on 2016-12-16
2016-12-19TM02Termination of appointment of Penelope Chatfield on 2016-12-16
2016-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE SKELTON
2016-06-10AR0124/05/16 ANNUAL RETURN FULL LIST
2016-04-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN CHATFIELD
2016-04-14AP03Appointment of Mrs Penelope Chatfield as company secretary on 2016-04-14
2016-04-11TM02Termination of appointment of Janet Susan Moloney on 2016-04-11
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIES
2015-07-22AP01DIRECTOR APPOINTED MRS PENELOPE ANN CHATFIELD
2015-07-22AP01DIRECTOR APPOINTED MR SEAN TURNER
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HELENE BOTT
2015-07-15AP01DIRECTOR APPOINTED MS SIAN DAVIES
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHATFIELD
2015-06-03AR0124/05/15 NO MEMBER LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION FULL
2014-08-16AR0124/05/14 NO MEMBER LIST
2014-04-25AA30/06/13 TOTAL EXEMPTION FULL
2014-04-09AP03SECRETARY APPOINTED MRS JANET SUSAN MOLONEY
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN MOLONEY
2014-02-22TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARMAN
2013-12-16AP01DIRECTOR APPOINTED MRS JAN SUSAN MOLONEY
2013-12-11AP03SECRETARY APPOINTED MR NEIL ALAN HARMAN
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DOWSEY
2013-05-24AR0124/05/13 NO MEMBER LIST
2013-03-19AA30/06/12 TOTAL EXEMPTION FULL
2013-03-01AP03SECRETARY APPOINTED MR JOHN DOWSEY
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BUTLER
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JANET WILLMOTT
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JANET WILLMOTT
2012-06-18AR0124/05/12 NO MEMBER LIST
2012-06-18AP03SECRETARY APPOINTED MRS JANET WILLMOTT
2012-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EYNAT SHILLOR / 01/05/2012
2011-12-07AA30/06/11 TOTAL EXEMPTION FULL
2011-06-06AR0124/05/11 NO MEMBER LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION FULL
2010-06-11AR0124/05/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIGBY WILLIAM WETHERELL / 24/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN CHATFIELD / 24/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BUTLER / 24/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENE BOTT / 24/05/2010
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DOWSEY
2010-02-25AA30/06/09 TOTAL EXEMPTION FULL
2010-02-05AP03SECRETARY APPOINTED MISS EYNAT SHILLOR
2009-06-02363aANNUAL RETURN MADE UP TO 24/05/09
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / JOHN DOWSEY / 01/06/2009
2008-10-31AA30/06/08 TOTAL EXEMPTION FULL
2008-06-09363aANNUAL RETURN MADE UP TO 24/05/08
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-29288cSECRETARY'S PARTICULARS CHANGED
2007-05-29363aANNUAL RETURN MADE UP TO 24/05/07
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-06-19363aANNUAL RETURN MADE UP TO 24/05/06
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-07-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05363sANNUAL RETURN MADE UP TO 24/05/05
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-06-03363sANNUAL RETURN MADE UP TO 24/05/04
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-09363sANNUAL RETURN MADE UP TO 24/05/03
2003-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KADAMPA MEDITATION CENTRE KENT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KADAMPA MEDITATION CENTRE KENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KADAMPA MEDITATION CENTRE KENT

Intangible Assets
Patents
We have not found any records of KADAMPA MEDITATION CENTRE KENT registering or being granted any patents
Domain Names
We do not have the domain name information for KADAMPA MEDITATION CENTRE KENT
Trademarks
We have not found any records of KADAMPA MEDITATION CENTRE KENT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KADAMPA MEDITATION CENTRE KENT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KADAMPA MEDITATION CENTRE KENT are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KADAMPA MEDITATION CENTRE KENT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KADAMPA MEDITATION CENTRE KENT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KADAMPA MEDITATION CENTRE KENT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CT2 8EP