Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP
Company Information for

BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

FIRST FLOOR, 204, CHELTENHAM ROAD, BRISTOL, BS6 5QZ,
Company Registration Number
06975971
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bristol And S.w. U.k. Shambhala Meditation Group
BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP was founded on 2009-07-29 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol And S.w. U.k. Shambhala Meditation Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP
 
Legal Registered Office
FIRST FLOOR, 204
CHELTENHAM ROAD
BRISTOL
BS6 5QZ
Other companies in BS15
 
Charity Registration
Charity Number 1132160
Charity Address 26 ORCHARD VALE, BRISTOL, BS15 9UN
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06975971
Company ID Number 06975971
Date formed 2009-07-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP
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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

Current Directors
Officer Role Date Appointed
CHRISTINE PEGGY JEFFCUTT
Company Secretary 2009-07-29
PETER SEBASTIAN BAILIE
Director 2015-02-19
BERYL SUSAN BLACKWELL
Director 2018-04-12
IRENE ELSIE CLEGHORN
Director 2009-07-29
KEITH RAMSDEN
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARTOCH
Director 2015-02-19 2018-04-12
KEITH RAMSDEN
Director 2015-02-19 2018-04-12
SUSANNAH SCHOPPLER
Director 2009-07-29 2018-02-17
DAN EVANS
Director 2015-02-19 2018-01-29
RONA WYATT
Director 2015-02-19 2017-02-27
SUE BLACKWELL
Director 2011-03-05 2015-02-19
CONNIE LOUISE STARLING
Director 2009-07-29 2015-02-19
ROEL KEIZER
Director 2009-07-29 2012-02-14
PHILIP OWEN
Director 2009-07-29 2011-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SEBASTIAN BAILIE VOX PROFESSIONAL COACHING LTD Director 2010-05-11 CURRENT 2010-05-11 Active
PETER SEBASTIAN BAILIE VOX ACADEMY LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
PETER SEBASTIAN BAILIE 26 HAMPTON ROAD REDLAND BRISTOL MANAGEMENT COMPANY LIMITED Director 2006-09-12 CURRENT 1990-11-15 Active
PETER SEBASTIAN BAILIE VOX COACHING LTD Director 2006-04-04 CURRENT 2006-04-04 Active
IRENE ELSIE CLEGHORN 10 WESTFIELD PARK MANAGEMENT COMPANY LIMITED Director 1994-12-08 CURRENT 1992-05-20 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
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-02CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-19APPOINTMENT TERMINATED, DIRECTOR BERYL SUSAN BLACKWELL
2023-05-18DIRECTOR APPOINTED MS NICOLA SULLIVAN
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 28 Lon Cefn Mably Rhoose Barry CF62 3DY Wales
2023-03-09APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSDEN
2023-03-09DIRECTOR APPOINTED MR NICHOLAS JOHN SHUTLER
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM 17 Lower Redland Road Bristol BS6 6TB United Kingdom
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-07-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15TM02Termination of appointment of Christine Peggy Jeffcutt on 2020-09-07
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-02-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE PEGGY JEFFCUTT on 2019-02-19
2018-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/18 FROM 26 Orchard Vale Bristol BS15 9UN United Kingdom
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-07AP01DIRECTOR APPOINTED MR KEITH RAMSDEN
2018-04-22AP01DIRECTOR APPOINTED MRS BERYL SUSAN BLACKWELL
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARTOCH
2018-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSDEN
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH SCHOPPLER
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAN EVANS
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 10 Dunmore Street Bristol BS4 2BQ England
2018-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 08/05/2016
2018-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN EVANS / 08/05/2016
2018-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 17 Lower Redland Road Bristol BS6 6TB England
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 17 Shambhala Meditation Group 17 Lower Redland Road Bristol BS6 6TB England
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 17 Lower Redland Road Bristol BS6 6TB England
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 26 Orchard Vale Kingswood Bristol South Gloucestershire BS15 9UN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONA WYATT
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 01/08/2015
2015-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTOCH / 01/06/2015
2015-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN EVANS / 01/08/2015
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-19AP01DIRECTOR APPOINTED MS RONA WYATT
2015-03-20AP01DIRECTOR APPOINTED MR DAN EVANS
2015-03-11AP01DIRECTOR APPOINTED MR PETER SEBASTIAN BAILIE
2015-03-11AP01DIRECTOR APPOINTED MR KEITH RAMSDEN
2015-03-11AP01DIRECTOR APPOINTED MR PAUL HARTOCH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE STARLING
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SUE BLACKWELL
2014-07-25AR0101/07/14 NO MEMBER LIST
2014-07-25AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-27AR0129/07/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE BLACKWELL / 23/08/2013
2013-08-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 10/12/2010
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 01/11/2010
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE GLEGHORN / 09/05/2013
2012-09-13AR0129/07/12 NO MEMBER LIST
2012-06-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROEL KEIZER
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01AR0129/07/11 NO MEMBER LIST
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN
2011-03-06AP01DIRECTOR APPOINTED MRS SUE BLACKWELL
2010-09-22RES01ALTER ARTICLES 16/09/2010
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-08-09AR0129/07/10 NO MEMBER LIST
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEGGY JEFFCUTT / 29/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE GLEGHORN / 29/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CONNIE LOUISE STARLING / 29/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH SCHOPPLER / 29/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OWEN / 29/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROEL KEIZER / 29/07/2010
2010-01-29AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP 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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 6,683
Current Assets 2012-04-01 £ 6,683
Shareholder Funds 2012-04-01 £ 6,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP
Trademarks
We have not found any records of BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP. 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 (85590 - Other education n.e.c.) as BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP 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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP 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 BRISTOL AND S.W. U.K. SHAMBHALA MEDITATION GROUP 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.