Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DROLMA MAHAYANA BUDDHIST CENTRE LIMITED
Company Information for

DROLMA MAHAYANA BUDDHIST CENTRE LIMITED

260 DOGSTHORPE ROAD, PETERBOROUGH, PE1 3PG,
Company Registration Number
05239391
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Drolma Mahayana Buddhist Centre Ltd
DROLMA MAHAYANA BUDDHIST CENTRE LIMITED was founded on 2004-09-23 and has its registered office in Peterborough. The organisation's status is listed as "Active". Drolma Mahayana Buddhist Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DROLMA MAHAYANA BUDDHIST CENTRE LIMITED
 
Legal Registered Office
260 DOGSTHORPE ROAD
PETERBOROUGH
PE1 3PG
Other companies in PE1
 
Charity Registration
Charity Number 1107477
Charity Address WOODBYTH, DOGSTHORPE ROAD, PETERBOROUGH, PE1 3PG
Charter WE ARE A BUDDHIST CENTRE WITH A SMALL NUMBER OF RESIDENTS. WE OFFER WEEKLY MEDITATION COURSES, DAY COURSES, RETREATS IN THE NEW KADAWPA TRADITION OF MAHAYANA BUDDHISM.
Filing Information
Company Number 05239391
Company ID Number 05239391
Date formed 2004-09-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:14:33
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.

Company Officers of DROLMA MAHAYANA BUDDHIST CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BARBARA TWOMEY
Company Secretary 2015-05-11
DAVID WILLIAM CHAMBERS
Director 2016-03-06
MARLENE COUSSELL
Director 2011-09-28
SUSAN LEEKS
Director 2016-06-12
CHRISTOPHER LEE SKELTON
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLETTE SARAH WELBY
Director 2016-03-06 2016-06-12
DIANE ELIZABETH GARDNER
Director 2014-03-19 2016-03-06
NICOLA CATHERINE SARSFIELD
Director 2014-03-19 2016-03-06
ALISON HAWTIN
Director 2012-12-30 2014-03-19
SARA MOLYNEUX
Director 2011-09-28 2014-03-19
JOHN MURPHY
Director 2011-09-28 2012-09-19
DAVID WILLIAM CHAMBERS
Director 2009-11-25 2011-09-28
NICOLA CATHERINE SARSFIELD
Director 2010-04-24 2011-09-28
YVE WHITE-SMITH
Director 2010-09-01 2011-09-28
NICHOLAS PAUL BRAMBLE
Director 2007-03-15 2010-09-01
MARTIN TREVOR LEWIS
Director 2008-09-10 2010-09-01
PHILLIP HICKS
Director 2006-03-08 2010-04-24
ALISON HAWTIN
Director 2009-04-17 2010-02-01
JULIE JEAN CAMERON
Director 2008-12-04 2009-05-17
SUSAN LEEKS
Company Secretary 2006-10-02 2008-09-10
SUSAN LEEKS
Director 2004-09-23 2008-09-10
CAROLINE DRIVER
Director 2004-09-23 2008-03-12
BAL KAUR DHALIWAL
Company Secretary 2004-09-23 2006-03-08
BAL KAUR DHALIWAL
Director 2004-09-23 2006-03-08
ARAN JAMES MACDONALD THOMAS
Director 2004-09-23 2006-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LEE SKELTON KADAMPA MEDITATION CENTRE KENT Director 2016-12-16 CURRENT 1998-06-05 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
2023-12-28APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASCELLA
2023-12-28APPOINTMENT TERMINATED, DIRECTOR HELENA JARMAN
2023-12-28DIRECTOR APPOINTED MR PETER BYGRAVE
2023-12-28DIRECTOR APPOINTED MRS. MARINA-INGA PALMQVIST
2023-10-20CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-09PSC08Notification of a person with significant control statement
2021-02-01PSC07CESSATION OF CHRISTINE BARBARA TWOMEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-18AP03Appointment of Mr Gregory Leonard Southwell as company secretary on 2021-01-18
2021-01-18TM02Termination of appointment of Janet Claire Cameron on 2021-01-18
2021-01-08RES01ADOPT ARTICLES 08/01/21
2021-01-08CC02Notice of removal of restriction on the company's articles
2021-01-08CC01Notice of Restriction on the Company's Articles
2021-01-08CC04Statement of company's objects
2021-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEONARD SOUTHWELL
2021-01-05AP01DIRECTOR APPOINTED MS JENNIFER JANE ANDREWS
2020-12-09AP03Appointment of Mrs Janet Claire Cameron as company secretary on 2020-12-08
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR THOMAS FRASCELLA
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CHAMBERS
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE COUSSELL
2020-10-14AP01DIRECTOR APPOINTED MS HELENA JARMAN
2020-10-14TM02Termination of appointment of Alison Hawtin on 2020-09-10
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TREVOR LEWIS
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-28AP03Appointment of Alison Hawtin as company secretary on 2019-09-01
2019-10-28TM02Termination of appointment of Christine Barbara Twomey on 2019-09-01
2019-10-28AP01DIRECTOR APPOINTED MR MARTIN TREVOR LEWIS
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE SKELTON
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP01DIRECTOR APPOINTED MRS SUSAN LEEKS
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE SARAH WELBY
2016-03-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM CHAMBERS
2016-03-12AP01DIRECTOR APPOINTED MRS COLETTE SARAH WELBY
2016-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARSFIELD
2016-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/16 FROM Woodbyth Dogsthorpe Road Peterborough Cambs PE1 3PG
2016-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GARDNER
2015-11-03AR0123/09/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE SKELTON
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AP03Appointment of Ms Christine Barbara Twomey as company secretary on 2015-05-11
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052393910003
2014-10-24AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AP01DIRECTOR APPOINTED DIANE ELIZABETH GARDNER
2014-04-24AP01DIRECTOR APPOINTED MS NICOLA CATHERINE SARSFIELD
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA MOLYNEUX
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HAWTIN
2013-10-31AR0123/09/13 NO MEMBER LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21AP01DIRECTOR APPOINTED MS ALISON HAWTIN
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY
2012-11-22AR0123/09/12 NO MEMBER LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE-SKIPTON / 28/09/2011
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AP01DIRECTOR APPOINTED MR JOHN MURPHY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR YVE WHITE-SMITH
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARSFIELD
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAMBERS
2011-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE-SKIPTON
2011-12-22AP01DIRECTOR APPOINTED MRS MARLENE COUSSELL
2011-12-22AP01DIRECTOR APPOINTED MS SARA MOLYNEUX
2011-11-07AR0123/09/11 NO MEMBER LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0123/09/10 NO MEMBER LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AP01DIRECTOR APPOINTED MRS YVE WHITE-SMITH
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAMBLE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HICKS
2010-05-21AP01DIRECTOR APPOINTED MS NICOLA SARSFIELD
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HAWTIN
2010-01-03AP01DIRECTOR APPOINTED MR DAVID WILLIAM CHAMBERS
2010-01-02AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-01-02AR0123/09/09 NO MEMBER LIST
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CAMERON
2009-10-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-11288aDIRECTOR APPOINTED ALISON HAWTIN
2009-04-23288aDIRECTOR APPOINTED JULIE JEAN CAMERON
2008-11-10363aANNUAL RETURN MADE UP TO 23/09/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN LEEKS
2008-10-09288aDIRECTOR APPOINTED MARTIN TREVOR LEWIS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE DRIVER
2008-08-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-28363sANNUAL RETURN MADE UP TO 23/09/07
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 38 GILDENBURGH AVENUE PETERBOROUGH CAMBS PE1 4RF
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sANNUAL RETURN MADE UP TO 23/09/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 106 DRIFFIELD WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9RB
2006-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2005-11-15363sANNUAL RETURN MADE UP TO 23/09/05
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to DROLMA MAHAYANA BUDDHIST CENTRE LIMITED 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 DROLMA MAHAYANA BUDDHIST CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Outstanding THE CHARITY BANK LIMITED
ASSIGNMENT OF DEPOSIT 2007-03-24 Outstanding THE CHARITY BANK LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 238,491
Creditors Due Within One Year 2012-01-01 £ 8,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DROLMA MAHAYANA BUDDHIST CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 13,924
Current Assets 2012-01-01 £ 14,336
Debtors 2012-01-01 £ 412
Fixed Assets 2012-01-01 £ 332,047
Shareholder Funds 2012-01-01 £ 99,610
Tangible Fixed Assets 2012-01-01 £ 332,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DROLMA MAHAYANA BUDDHIST CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DROLMA MAHAYANA BUDDHIST CENTRE LIMITED
Trademarks
We have not found any records of DROLMA MAHAYANA BUDDHIST CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DROLMA MAHAYANA BUDDHIST CENTRE LIMITED. 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 (94910 - Activities of religious organizations) as DROLMA MAHAYANA BUDDHIST CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DROLMA MAHAYANA BUDDHIST CENTRE LIMITED 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 DROLMA MAHAYANA BUDDHIST CENTRE LIMITED 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 DROLMA MAHAYANA BUDDHIST CENTRE LIMITED 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.