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

AMITAYUS CENTRE

CONISHEAD PRIORY, PRIORY ROAD, ULVERSTON, CUMBRIA, LA12 9QQ,
Company Registration Number
02641930
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Amitayus Centre
AMITAYUS CENTRE was founded on 1991-08-30 and has its registered office in Ulverston. The organisation's status is listed as "Active". Amitayus Centre 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMITAYUS CENTRE
 
Legal Registered Office
CONISHEAD PRIORY
PRIORY ROAD
ULVERSTON
CUMBRIA
LA12 9QQ
Other companies in LA12
 
Charity Registration
Charity Number 1014652
Charity Address CONISHEAD PRIORY, PRIORY ROAD, ULVERSTON, LA12 9QQ
Charter TO PROMOTE THE BUDDHIST FAITH UNDER THE SPIRITUAL GUIDANCE OF THE ELECTED GENERAL SPIRITUAL DIRECTOR OF THE NKT-IKBU, PRINCIPALLY THROUGH THE ACTIVITIES OF TEACHING, STUDY, PRACTICE AND THE OBSERVANCE OF MORAL DISCIPLINE ALL WITHIN THE MAHAYANA BUDDHIST TRADITION OF ATISHA AND JE TSONGKHAPA AS TAUGHT BY VENERABLE GESHE KELSANG GYATSO, THE FOUNDER OF THE NKT-IKBU.
Filing Information
Company Number 02641930
Company ID Number 02641930
Date formed 1991-08-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 01/06/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:33:28
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 AMITAYUS CENTRE
The following companies were found which have the same name as AMITAYUS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMITAYUS GROUP PTY LTD Active Company formed on the 2020-09-07
AMITAYUS INVESTMENTS LLC California Unknown
AMITAYUS INVESTMENTS PTY LTD Active Company formed on the 2021-03-21
AMITAYUS KADAMPA BUDDHIST CENTER INC Pennsylvannia Unknown
AMITAYUS PTY LTD VIC 3186 Active Company formed on the 2008-12-19
AMITAYUS, LLC 2050 S MAGIC WAY #295 HENDERSON NV 89002 Revoked Company formed on the 2008-05-07
Amitayusu Limited Voluntary Liquidation

Company Officers of AMITAYUS CENTRE

Current Directors
Officer Role Date Appointed
STEPHEN PAUL COWING
Company Secretary 2009-07-05
KIRSTY GRAHAM
Director 2009-05-23
ALEXANDER EDWARD MCLAREN
Director 2011-01-03
CHRISTOPHER LEE SKELTON
Director 2009-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MADILL
Director 2009-05-20 2011-01-03
DOROTHY ELIZABETH NEALE
Company Secretary 2008-09-16 2009-07-05
DOROTHY ELIZABETH NEALE
Director 2007-01-22 2009-07-05
KATIE ELIZABETH MARSHALL
Director 2008-12-05 2009-05-23
ANN MARGARET DUNNING
Director 2007-03-16 2009-05-20
IAN SCOTT-HUNTER
Director 2005-06-11 2008-11-30
KAREN LOUISE CROMWELL
Company Secretary 2005-06-11 2008-09-03
KEVIN DAVID JONES
Director 2005-06-11 2007-02-19
GORDON BOTTOMLEY
Director 2006-03-20 2007-01-14
KAREN LOUISE CROMWELL
Director 2005-06-11 2006-03-20
KATIE ELIZABETH MARSHALL
Company Secretary 2005-04-01 2005-06-11
MARC SMITH BYRAM
Director 2002-05-05 2005-06-11
ANTHONY STEPHEN JONES
Director 2000-05-04 2005-06-11
MARILYN JONES
Director 1999-03-13 2005-06-11
CHRISTOPHER CLIFF
Company Secretary 2004-02-29 2005-03-31
CHRISTOPHER CLIFF
Director 2004-02-29 2005-03-31
CLAIRE LOUISE MINSHULL
Company Secretary 2003-07-07 2004-02-29
CLAIRE LOUISE MINSHULL
Director 2003-07-07 2004-02-29
MARILYN JONES
Company Secretary 1999-11-29 2003-07-07
NICHOLAS JAMES BUTLER
Director 1996-10-05 2002-04-29
DEIDRE GAIL LOFTERS
Director 1999-11-29 2000-05-01
PETER WILLETTS
Company Secretary 1996-08-18 1999-11-29
ANTHONY STEPHEN JONES
Director 1994-06-06 1996-10-05
MARILYN JONES
Director 1991-08-30 1996-10-05
MARILYN JONES
Company Secretary 1994-06-04 1996-08-18
FRANK BINNS
Director 1991-12-07 1994-06-04
SUZANNE ELIZABETH JONES
Director 1991-08-30 1994-06-04
ALISON RAMSAY
Company Secretary 1991-08-30 1993-09-26
ALISON RAMSAY
Director 1991-08-30 1993-05-15
JENNIFER IRENE HUNT
Nominated Secretary 1991-08-30 1991-08-30
DIANA ELIZABETH REDDING
Nominated Director 1991-08-30 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL COWING NEW KADAMPA TRADITION - INTERNATIONAL KADAMPA BUDDHIST UNION Company Secretary 2007-06-04 CURRENT 1992-10-22 Active
KIRSTY GRAHAM VAIROCHANA KADAMPA MEDITATION CENTRE Director 2012-09-21 CURRENT 1999-03-15 Dissolved 2014-09-23
ALEXANDER EDWARD MCLAREN VAJRASATTVA KADAMPA MEDITATION CENTRE Director 2011-01-22 CURRENT 1993-10-05 Active
CHRISTOPHER LEE SKELTON KADAMPA MEDITATION CENTRE KENT Director 2016-12-16 CURRENT 1998-06-05 Active
CHRISTOPHER LEE SKELTON DROLMA MAHAYANA BUDDHIST CENTRE LIMITED Director 2011-09-28 CURRENT 2004-09-23 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
2023-08-25CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-22Director's details changed for Mr Christopher Lee Skelton on 2023-08-22
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-22Director's details changed for Mr Alexander Edward Mclaren on 2022-08-11
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CH01Director's details changed for Mr Alexander Edward Mclaren on 2022-08-11
2022-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-06CH01Director's details changed for Mr Christopher Lee Skelton on 2021-04-01
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-09-19CH01Director's details changed for Mr Alexander Edward Mclaren on 2019-09-10
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-08-24AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-09-02AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-09-03AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-09-06AR0121/08/11 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-01-06AP01DIRECTOR APPOINTED MR ALEXANDER EDWARD MCLAREN
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MADILL
2010-09-08AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE SKELTON / 01/05/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY GRAHAM / 01/05/2010
2010-09-07CH01Director's details changed for Helen Madill on 2010-03-22
2010-05-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-26363aAnnual return made up to 21/08/09
2009-08-26190LOCATION OF DEBENTURE REGISTER
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / KIRSTY GRAHAM / 20/08/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN MADILL / 20/08/2009
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM CONISHEAD PRIORY PRIORY ROAD ULVERSTON UK LA12 9QQ
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOROTHY NEALE
2009-07-09288aDIRECTOR APPOINTED CHRISTOPHER LEE SKELTON
2009-07-09288aSECRETARY APPOINTED STEPHEN PAUL COWING
2009-06-04288aDIRECTOR APPOINTED KIRSTY MARIA GRAHAM
2009-06-04288aDIRECTOR APPOINTED HELEN MADILL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR KATIE MARSHALL
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANN DUNNING
2009-06-04AA31/08/08 TOTAL EXEMPTION FULL
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM YEW TREE HOUSE POOL LANE THORNTON LE MOORS CHESTER CH2 4JF
2008-12-10288aDIRECTOR APPOINTED MISS KATIE ELIZABETH MARSHALL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-HUNTER
2008-09-16288aSECRETARY APPOINTED DOROTHY ELIZABETH NEALE
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY KAREN CROMWELL
2008-08-21363aANNUAL RETURN MADE UP TO 21/08/08
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-28363aANNUAL RETURN MADE UP TO 21/08/07
2007-04-17288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288bDIRECTOR RESIGNED
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-22363aANNUAL RETURN MADE UP TO 21/08/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/05
2005-09-01363sANNUAL RETURN MADE UP TO 21/08/05
2005-08-18288bSECRETARY RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-08363sANNUAL RETURN MADE UP TO 21/08/04
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-17363sANNUAL RETURN MADE UP TO 21/08/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

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 AMITAYUS CENTRE 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 AMITAYUS CENTRE
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 CHARGE 2005-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 AMITAYUS CENTRE

Intangible Assets
Patents
We have not found any records of AMITAYUS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for AMITAYUS CENTRE
Trademarks
We have not found any records of AMITAYUS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMITAYUS CENTRE. 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 AMITAYUS CENTRE 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 AMITAYUS CENTRE 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 AMITAYUS CENTRE 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 AMITAYUS CENTRE 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.