UMA KADAMPA MEDITATION CENTRE

Address:
16-18 Spencer Street, Carlisle, Cumbria, CA1 1BG

UMA KADAMPA MEDITATION CENTRE is a business entity registered at Companies House, UK, with entity identifier is 04271203. The registration start date is August 15, 2001. The current status is Active.

Company Overview

Company Number 04271203
Company Name UMA KADAMPA MEDITATION CENTRE
Registered Address 16-18 Spencer Street
Carlisle
Cumbria
CA1 1BG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-08-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-13
Returns Last Update 2015-07-16
Confirmation Statement Due Date 2021-07-18
Confirmation Statement Last Update 2020-07-04
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94910 Activities of religious organizations

Office Location

Address 16-18 SPENCER STREET
Post Town CARLISLE
County CUMBRIA
Post Code CA1 1BG

Companies with the same post code

Entity Name Office Address
CARLISLE FAMILY LAW LIMITED 24 Spencer Street, Carlisle, Cumbria, CA1 1BG
CP CUMBRIA LIMITED 22 Spencer Street, Carlisle, Cumbria, CA1 1BG
AGE UK CARLISLE AND EDEN 20 Spencer Street, Carlisle, Cumbria, CA1 1BG
AGE UK CARLISLE & EDEN ENTERPRISES LTD 20 Spencer Street, Carlisle, Cumbria, CA1 1BG
CUMBRIA CEREBRAL PALSY 22 Spencer Street, Carlisle, Cumbria, CA1 1BG
CUMBRIA LAW CENTRE 8 Spencer Street, Carlisle, Cumbria, CA1 1BG
CUMBRIA FAMILY MEDIATION LIMITED 24 Spencer Street, Carlisle, CA1 1BG
CUMBRIA FAMILY LAW LIMITED 24 Spencer Street, Carlisle, CA1 1BG

Companies with the same post town

Entity Name Office Address
PETRICA SERVICES LTD 6 Broadoaks Grange, Carlisle, Cumbria, CA1 2TA, United Kingdom
EB PROMOTIONS LTD 9 Chertsey Grove, Carlisle, Cumbria, CA1 2QY, United Kingdom
FACE MASK WAREHOUSE LTD 10 Latrigg Road, Carlisle, CA2 7FD, United Kingdom
A & M AUTOS CUMBRIA LTD Unit N Kingmoor Properties, Lower Harker, Carlisle, Cumbria, CA6 4RF, United Kingdom
BRANDING ANTS LTD 19 Belah Road, Carlisle, Cumbria, CA3 9RE, United Kingdom
CUMBRIA UNLOCKED CIC 32 Herbert Street, Carlisle, CA1 2QE, United Kingdom
LJACKSON CONSTRUCTION LTD 37 Helvellyn Rise, Carlisle, Cumbria, CA26QL, England
ALLAN KIRKBRIDE PVC WINDOWS & DOORS LIMITED 398 Warwick Road, Carlisle, CA1 2RU, United Kingdom
PMM LTD 54 Stonehouse Park, Thursby, Carlisle, Cumbria, CA5 6NS, United Kingdom
KLEENAIR LTD 54 Valley Drive, Carlisle, CA1 3TR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOPGOOD, Sharon Dawn Secretary (Active) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG /
1 April 2017
/
COOTES, James Director (Active) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG January 1980 /
28 April 2019
British /
England
Teacher
EDWARDS, Jane Patricia Director (Active) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG November 1958 /
19 June 2014
British /
United Kingdom
Teacher
JAMES, Jennifer Hilary Director (Active) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG June 1958 /
28 April 2019
British /
Scotland
Retired
PRYCE-JONES, Aileen Elise Rowna Director (Active) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG December 1944 /
20 May 2018
British /
United Kingdom
Retired
BELL, Diane Lynne Secretary (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG /
1 May 2010
/
BRADSHAW, Rachel Emma Secretary (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria, CA2 4JL /
4 June 2007
/
CAMERON-PARKER, Mary Josephine Secretary (Resigned) 73 Vasey Crescent, Carlisle, United Kingdom, CA1 2BG /
1 October 2009
/
COWING, Stephen Paul Secretary (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria, CA2 4JL /
7 June 2002
/
ROFFEY, Dianne Secretary (Resigned) 8 Old Town Lodge, High Hesket, Carlisle, Cumbria, United Kingdom, CA4 0HZ /
6 September 2008
/
STEELE, Diane Secretary (Resigned) 5 Langrigg Road, Carlisle, Cumbria, CA2 6DT /
15 August 2001
/
WALLWORK, Rosemary Caroline Secretary (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG /
5 November 2013
/
COOTES, James Director (Resigned) 81 Victoria Road, Darlington, County Durham, England, DL1 5JQ January 1980 /
6 November 2013
British /
England
Teacher
COWING, Stephen Paul Director (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria, CA2 4JL September 1957 /
15 August 2001
British /
Sales Representative
CRAIG, Jenny Director (Resigned) 2 Warblebank, Wigton, Cumbria, CA7 8AG October 1955 /
6 December 2008
British /
United Kingdom
Acupuncturist
HALLIDAY, Derek Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG December 1948 /
17 November 2012
British /
Scotland
Painter / Decorator
KENNEDY, Garry Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG April 1972 /
19 August 2012
British /
England
Director Ppltd
KIRKWOOD, Symon Director (Resigned) Lynwood House, Uma Buddhist Centre St Johns Close, Upperby Road, Carlisle, Cumbria, CA2 4JL October 1957 /
16 November 2008
British /
Play Assistant
MCKEAN, Anna Juliet Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG May 1943 /
1 May 2013
British /
England
Retired Occupational Therapist
MCKEAN, Anna Juliet Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG May 1943 /
3 July 2012
British /
England
Retired
MCKEAN, Anna Juliet Director (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria, CA2 4JL May 1943 /
1 October 2009
British /
United Kingdom
Retired
PORCELLO, Nita Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG March 1953 /
1 September 2013
British /
Great Britain
University Lecturer
PRYCE-JONES, Aileen Elise Rowna Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, CA1 1BG December 1944 /
29 May 2013
British /
United Kingdom
Retired
RIVERO-DE'MARTINE, Manuel Director (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria, CA2 4JL May 1979 /
15 August 2001
British /
Art Tutor
ROFFEY, Dianne Director (Resigned) 22 Carlton Gardens, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9NP May 1966 /
26 September 2010
British /
United Kingdom
Soft Furnishings
ROFFEY, Paul David Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG June 1966 /
26 May 2013
British /
England
Web Designer
ROFFEY, Paul David Director (Resigned) 49 Castlehead Close, Keswick, Cumbria, United Kingdom, CA12 4DJ June 1966 /
13 February 2005
British /
England
Chiropodist
ROSENBERG, Daniel Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG December 1971 /
28 February 2013
British /
Great Britain
Resident Teacher
STONES, David Norman Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG July 1956 /
29 May 2013
British /
England
Remedial Masseur
STONES, David Norman Director (Resigned) 5 Bowscar Road, Bowscar, Penrith, Cumbria, CA11 8RR July 1956 /
24 January 2004
British /
England
Remedial Masseur
STROTTEN, Barry Director (Resigned) 16-18, Spencer Street, Carlisle, Cumbria, England, CA1 1BG September 1951 /
12 December 2010
British /
United Kingdom
Maintenance
STROTTON, Barry Director (Resigned) Lynwood House, St Johns Close, Carlisle, Cumbria September 1951 /
15 August 2001
British /
Ground Worker

Competitor

Search similar business entities

Post Town CARLISLE
Post Code CA1 1BG
SIC Code 94910 - Activities of religious organizations

Improve Information

Please provide details on UMA KADAMPA MEDITATION CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches