Company NameKadampa Meditation Centre Manchester
Company StatusActive
Company Number02866202
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 1993(30 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Janet Wilson Higgins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address12 Kenilworth Avenue Kenilworth Avenue
Manchester
M20 2LJ
Director NameMr Jeffrey Simm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address76 High Lane High Lane
Chorlton
Manchester
M21 9XF
Secretary NameMs Tracey Oliver-Walsh
StatusCurrent
Appointed28 September 2023(29 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address76 High Lane
Manchester
M21 9XF
Director NameMs Lisa Marie Devine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(30 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAdministrative Director
Country of ResidenceEngland
Correspondence AddressMadhyamaka Kadampa Meditation Centre Kilnwick Perc
York
YO42 1UF
Director NameJeffrey Allan Simm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RolePolicy Development Officer
Correspondence Address37 Whitelow Road
Chorlton Cum Hardy
Manchester
M21 9HG
Director NameGeoffrey Robert Clark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleSystems Co-Ordinator
Correspondence Address9 Falkland Drive
Garswood
Wigan
Lancashire
WN4 0SQ
Secretary NameJohn Miah Richardson
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Wibbersley Park Flixton
Urmston
Manchester
M41 6JQ
Secretary NameJeffrey Allan Simm
NationalityBritish
StatusResigned
Appointed13 December 1995(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2001)
RolePolicy Development Officer
Correspondence Address37 Whitelow Road
Chorlton Cum Hardy
Manchester
M21 9HG
Director NameMark Golding
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1998)
RoleFurniture
Correspondence Address7 Wellington Grove
Stockport
Cheshire
SK2 6RH
Director NameKaren Anne Jamieson Couper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2002)
RoleNurse
Country of ResidenceEngland
Correspondence Address19 Park Brook Road
Macclesfield
Cheshire
SK11 8QH
Secretary NameIan Povey
NationalityBritish
StatusResigned
Appointed25 October 2001(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2003)
RoleAdministrator
Correspondence Address84 Dudley Road
Whalley Range
Manchester
Lancashire
M16 8BR
Director NameHelen Louise James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2003)
RolePractice Nurse
Correspondence Address46 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameLeigh Simon Gill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2004)
RoleDesigner
Correspondence Address46 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Secretary NameTimothy Delius Jones
NationalityBritish
StatusResigned
Appointed25 October 2003(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address4 Livesey Street
Levenshulme
Manchester
Lancashire
M19 2GU
Director NameSarra Louise Norcliffe Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2009)
RoleIT Project Mgr
Correspondence Address37 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameLisa Jane Bracewell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2009)
RoleCarer
Correspondence Address11 Ventnor Road
Heaton Moor
Stockport
Cheshire
SK4 4EJ
Director NameSean Beesley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2009)
RoleAviation Security Officer
Correspondence Address8 Barkers Lane
Sale
Cheshire
M33 6RG
Secretary NameSarra Louise Norcliffe Murray
NationalityBritish
StatusResigned
Appointed27 September 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2009)
RoleIT Project Manager
Correspondence Address37 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMr Graham Howarth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Reach
Ramsbottom
Lancashire
BL0 0SZ
Director NameMrs Joy Elfrida Margaret Humphries
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address780 Stockport Road West
Stockport
Cheshire
SK6 2BQ
Director NameMs Eliane Bajak
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Whitelow Road
Chorlton
Manchester
Grt Manchester
M21 9EF
Secretary NameMrs Joy Elfrida Margaret Humphries
NationalityBritish
StatusResigned
Appointed16 August 2009(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 July 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address780 Stockport Road West
Stockport
Cheshire
SK6 2BQ
Secretary NameMrs Joy Elfrida Margaret Humphries
StatusResigned
Appointed04 July 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2013)
RoleCompany Director
Correspondence Address780 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BQ
Director NameMs Janet Wilson Higgins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2013(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 2020)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address12 Kenilworth Avenue
West Didsbury
Manchester
M20 2LJ
Secretary NameMrs Joy Elfrida Margaret Humphries
StatusResigned
Appointed02 June 2013(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 June 2014)
RoleCompany Director
Correspondence Address780 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BQ
Secretary NameMiss Lisa Marie Devine
StatusResigned
Appointed09 June 2014(20 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2023)
RoleCompany Director
Correspondence Address76 High Lane
Chorlton
Manchester
M21 9XF
Director NameMr Samuel Healey
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2020)
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address76 High Lane
Manchester
M21 9XF
Director NameMr Jeffrey Simm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 High Lane
Manchester
M21 9XF
Director NameMs Jennifer Jane Andrews
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1a Ashbridge Way Ashridge Way
Morden
SM4 4EF
Secretary NameMs Julie Tomlinson
StatusResigned
Appointed25 March 2023(29 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 September 2023)
RoleCompany Director
Correspondence Address76 High Lane
Manchester
M21 9XF

Contact

Websitekmcmanchester.org
Email address[email protected]
Telephone0161 8617012
Telephone regionManchester

Location

Registered Address76 High Lane
Manchester
M21 9XF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£458,313
Cash£72,233
Current Liabilities£18,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

28 August 2007Delivered on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 high lane chorlton-cwm-hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2000Delivered on: 9 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 84 dudley road whalley manchester title number GM601319. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 October 2023Amended total exemption full accounts made up to 31 December 2022 (9 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022
  • ANNOTATION Part Admin Removed page containing unnecessary material was administratively removed on 12/10/2023 as it did not form part of the document
(9 pages)
2 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
28 September 2023Appointment of Ms Tracey Oliver-Walsh as a secretary on 28 September 2023 (2 pages)
28 September 2023Termination of appointment of Julie Tomlinson as a secretary on 28 September 2023 (1 page)
27 March 2023Termination of appointment of Lisa Marie Devine as a secretary on 25 March 2023 (1 page)
27 March 2023Appointment of Ms Julie Tomlinson as a secretary on 25 March 2023 (2 pages)
21 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Memorandum and Articles of Association (32 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 December 2020Appointment of Mr Jeffrey Simm as a director on 9 December 2020 (2 pages)
10 December 2020Appointment of Miss Jennifer Andrews as a director on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Janet Wilson Higgins as a director on 7 December 2020 (1 page)
10 December 2020Appointment of Mrs Janet Wilson Higgins as a director on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Samuel Healey as a director on 7 December 2020 (1 page)
10 December 2020Termination of appointment of Jeffrey Simm as a director on 7 December 2020 (1 page)
7 December 2020Memorandum and Articles of Association (38 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2020Notice of removal of restriction on the company's articles (2 pages)
4 December 2020Notice of removal of restriction on the company's articles (3 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (5 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (5 pages)
2 September 2015Annual return made up to 2 September 2015 no member list (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 30 September 2014 no member list (5 pages)
30 September 2014Register inspection address has been changed from C/O Joy Humphries 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ United Kingdom to 76 High Lane Manchester M21 9XF (1 page)
30 September 2014Annual return made up to 30 September 2014 no member list (5 pages)
30 September 2014Register inspection address has been changed from C/O Joy Humphries 780 Stockport Road West Bredbury Stockport Cheshire SK6 2BQ United Kingdom to 76 High Lane Manchester M21 9XF (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Appointment of Mr Jeffrey Simm as a director (2 pages)
4 July 2014Appointment of Mr Jeffrey Simm as a director (2 pages)
3 July 2014Termination of appointment of Joy Humphries as a director (1 page)
3 July 2014Termination of appointment of Joy Humphries as a director (1 page)
25 June 2014Appointment of Mr Samuel Healey as a director (2 pages)
25 June 2014Appointment of Mr Samuel Healey as a director (2 pages)
25 June 2014Termination of appointment of Graham Howarth as a director (1 page)
25 June 2014Termination of appointment of Graham Howarth as a director (1 page)
18 June 2014Termination of appointment of Joy Humphries as a secretary (1 page)
18 June 2014Appointment of Miss Lisa Marie Devine as a secretary (2 pages)
18 June 2014Appointment of Miss Lisa Marie Devine as a secretary (2 pages)
18 June 2014Termination of appointment of Joy Humphries as a secretary (1 page)
7 November 2013Form NE01 (2 pages)
7 November 2013Form NE01 (2 pages)
7 November 2013Company name changed vairochana kadampa meditation centre\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
7 November 2013Company name changed vairochana kadampa meditation centre\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
6 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
6 November 2013Annual return made up to 26 October 2013 no member list (5 pages)
24 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
24 October 2013Change of name notice (2 pages)
24 October 2013Change of name notice (2 pages)
24 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
(1 page)
5 September 2013Termination of appointment of Timothy Thorne as a director (1 page)
5 September 2013Termination of appointment of Timothy Thorne as a director (1 page)
14 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 June 2013Appointment of Ms Janet Wilson Higgins as a director (2 pages)
6 June 2013Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages)
6 June 2013Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (2 pages)
6 June 2013Termination of appointment of Joy Humphries as a director (1 page)
6 June 2013Termination of appointment of Joy Humphries as a secretary (1 page)
6 June 2013Termination of appointment of Joy Humphries as a director (1 page)
6 June 2013Termination of appointment of Janet Higgins as a director (1 page)
6 June 2013Appointment of Ms Janet Wilson Higgins as a director (2 pages)
6 June 2013Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages)
6 June 2013Termination of appointment of Joy Humphries as a secretary (1 page)
6 June 2013Termination of appointment of Janet Higgins as a director (1 page)
6 June 2013Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013NE01 filed (2 pages)
23 May 2013NE01 filed (2 pages)
23 May 2013Company name changed vairochana kadampa buddhist centre\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
23 May 2013Company name changed vairochana kadampa buddhist centre\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
23 May 2013Change of name notice (2 pages)
9 March 2013Appointment of Ms Janet Wilson Higgins as a director (2 pages)
9 March 2013Appointment of Ms Janet Wilson Higgins as a director (2 pages)
20 February 2013Director's details changed for Mr Timothy Peter Thorne on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Timothy Peter Thorne on 20 February 2013 (2 pages)
6 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
6 November 2012Annual return made up to 26 October 2012 no member list (5 pages)
2 November 2012Appointment of Mr Timothy Peter Thorne as a director (2 pages)
2 November 2012Termination of appointment of Timothy Thorne as a director (1 page)
2 November 2012Appointment of Mr Graham Howarth as a director (2 pages)
2 November 2012Appointment of Mr Timothy Peter Thorne as a director (2 pages)
2 November 2012Appointment of Mr Graham Howarth as a director (2 pages)
2 November 2012Termination of appointment of Graham Howarth as a director (1 page)
2 November 2012Termination of appointment of Graham Howarth as a director (1 page)
2 November 2012Termination of appointment of Timothy Thorne as a director (1 page)
31 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 February 2012Appointment of Mr Timothy Peter Thorne as a director (2 pages)
7 February 2012Appointment of Mr Timothy Peter Thorne as a director (2 pages)
6 February 2012Termination of appointment of Eliane Bajak as a director (1 page)
6 February 2012Termination of appointment of Eliane Bajak as a director (1 page)
9 November 2011Appointment of Ms Eliane Bajak as a director (2 pages)
9 November 2011Appointment of Ms Eliane Bajak as a director (2 pages)
8 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
8 November 2011Termination of appointment of Eliane Bajak as a director (1 page)
8 November 2011Register(s) moved to registered office address (1 page)
8 November 2011Termination of appointment of Eliane Bajak as a director (1 page)
8 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
8 November 2011Register(s) moved to registered office address (1 page)
11 October 2011Company name changed vairochana buddhist centre\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2011Company name changed vairochana buddhist centre\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 November 2010Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Director's details changed for Mrs Joy Elfrida Margaret Humphries on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 26 October 2010 no member list (6 pages)
8 November 2010Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 26 October 2010 no member list (6 pages)
8 November 2010Director's details changed for Ms Eliane Bajak on 8 November 2010 (2 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 August 2010Termination of appointment of Joy Humphries as a secretary (1 page)
28 August 2010Termination of appointment of Joy Humphries as a director (1 page)
28 August 2010Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages)
28 August 2010Appointment of Mrs Joy Elfrida Margaret Humphries as a director (2 pages)
28 August 2010Termination of appointment of Joy Humphries as a secretary (1 page)
28 August 2010Termination of appointment of Joy Humphries as a director (1 page)
28 August 2010Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (1 page)
28 August 2010Appointment of Mrs Joy Elfrida Margaret Humphries as a secretary (1 page)
26 October 2009Director's details changed for Mr Graham Howarth on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Joy Elfrida Margaret Humphries on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Eliane Bajak on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Graham Howarth on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 26 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Ms Eliane Bajak on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Joy Humphries on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Joy Humphries on 26 October 2009 (1 page)
26 October 2009Annual return made up to 26 October 2009 no member list (4 pages)
26 October 2009Director's details changed for Mrs Joy Elfrida Margaret Humphries on 26 October 2009 (2 pages)
26 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
26 October 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
25 August 2009Appointment terminated director sarra norcliffe murray (1 page)
25 August 2009Appointment terminated director sarra norcliffe murray (1 page)
25 August 2009Director appointed mr graham howarth (2 pages)
25 August 2009Director appointed mr graham howarth (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
17 August 2009Director appointed mrs joy elfrida margaret humphries (1 page)
17 August 2009Appointment terminated director lisa bracewell (1 page)
17 August 2009Director appointed ms eliane bajak (1 page)
17 August 2009Appointment terminated director sean beesley (1 page)
17 August 2009Appointment terminated director lisa bracewell (1 page)
17 August 2009Appointment terminated director sean beesley (1 page)
17 August 2009Appointment terminated secretary sarra norcliffe murray (1 page)
17 August 2009Secretary appointed mrs joy elfrida margaret humphries (1 page)
17 August 2009Director appointed mrs joy elfrida margaret humphries (1 page)
17 August 2009Appointment terminated secretary sarra norcliffe murray (1 page)
17 August 2009Director appointed ms eliane bajak (1 page)
17 August 2009Secretary appointed mrs joy elfrida margaret humphries (1 page)
25 November 2008Annual return made up to 26/10/08 (3 pages)
25 November 2008Annual return made up to 26/10/08 (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 76 high lane manchester M21 9EF (1 page)
24 November 2008Registered office changed on 24/11/2008 from, 76 high lane, manchester, M21 9EF (1 page)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 October 2007Annual return made up to 26/10/07 (2 pages)
29 October 2007Annual return made up to 26/10/07 (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Registered office changed on 28/08/07 from: 386A barlow moor road manchester M21 8BH (1 page)
28 August 2007Registered office changed on 28/08/07 from: 386A barlow moor road, manchester, M21 8BH (1 page)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
12 March 2007Registered office changed on 12/03/07 from: 84 dudley road, whalley range, manchester, lancashire M16 8BR (1 page)
12 March 2007Registered office changed on 12/03/07 from: 84 dudley road whalley range manchester lancashire M16 8BR (1 page)
13 November 2006Annual return made up to 26/10/06 (2 pages)
13 November 2006Annual return made up to 26/10/06 (2 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
31 October 2005Annual return made up to 26/10/05 (2 pages)
31 October 2005Annual return made up to 26/10/05 (2 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 November 2004Annual return made up to 26/10/04 (4 pages)
25 November 2004Annual return made up to 26/10/04 (4 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Annual return made up to 26/10/03
  • 363(288) ‐ Director resigned
(4 pages)
24 November 2003Annual return made up to 26/10/03
  • 363(288) ‐ Director resigned
(4 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 September 2003Secretary resigned (1 page)
22 December 2002Annual return made up to 26/10/02 (4 pages)
22 December 2002Annual return made up to 26/10/02 (4 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Annual return made up to 26/10/01 (4 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Annual return made up to 26/10/01 (4 pages)
18 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
18 October 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 3 danes road fallowfield manchester M14 5LB (1 page)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 3 danes road, fallowfield, manchester, M14 5LB (1 page)
21 September 2001New director appointed (2 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director resigned
(4 pages)
9 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director resigned
(4 pages)
5 September 2000Full accounts made up to 31 October 1999 (7 pages)
5 September 2000Full accounts made up to 31 October 1999 (7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
26 November 1999Annual return made up to 26/10/99 (3 pages)
26 November 1999Amended full accounts made up to 31 October 1998 (7 pages)
26 November 1999Amended full accounts made up to 31 October 1998 (7 pages)
26 November 1999Annual return made up to 26/10/99 (3 pages)
17 September 1999Full accounts made up to 31 October 1998 (7 pages)
17 September 1999Full accounts made up to 31 October 1998 (7 pages)
21 January 1999Annual return made up to 26/10/98
  • 363(287) ‐ Registered office changed on 21/01/99
(4 pages)
21 January 1999Director resigned (1 page)
21 January 1999Annual return made up to 26/10/98
  • 363(287) ‐ Registered office changed on 21/01/99
(4 pages)
21 January 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
29 October 1997Annual return made up to 26/10/97 (4 pages)
29 October 1997Annual return made up to 26/10/97 (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
15 December 1996Registered office changed on 15/12/96 from: 37 whitelow road chorlton cum hardy manchester (1 page)
15 December 1996Registered office changed on 15/12/96 from: 37 whitelow road, chorlton cum hardy, manchester (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Annual return made up to 26/10/96
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Annual return made up to 26/10/96
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
19 December 1995Annual return made up to 26/10/95 (4 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Annual return made up to 26/10/95 (4 pages)
19 December 1995New secretary appointed (2 pages)
14 April 1995Company name changed vairochana centre\certificate issued on 18/04/95 (6 pages)
14 April 1995Company name changed vairochana centre\certificate issued on 18/04/95 (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
26 October 1993Incorporation (28 pages)
26 October 1993Incorporation (28 pages)