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

KADAMPA MEDITATION CENTRE WALES

SPRINGFIELD HOUSE, FFYNONE ROAD, SWANSEA, SOUTH WALES, SA1 6DE,
Company Registration Number
02869366
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kadampa Meditation Centre Wales
KADAMPA MEDITATION CENTRE WALES was founded on 1993-11-05 and has its registered office in Swansea. The organisation's status is listed as "Active". Kadampa Meditation Centre Wales 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 MICRO ENTITY
Key Data
Company Name
KADAMPA MEDITATION CENTRE WALES
 
Legal Registered Office
SPRINGFIELD HOUSE
FFYNONE ROAD
SWANSEA
SOUTH WALES
SA1 6DE
Other companies in SA1
 
Telephone01792458245
 
Previous Names
KADAMPA MEDITATION CENTRE WALES LIMITED19/10/2018
DHARMAVAJRA KADAMPA BUDDHIST CENTRE01/10/2018
DHARMAVAJRA BUDDHIST CENTRE24/01/2011
Charity Registration
Charity Number 1039234
Charity Address SPRINGFIELD HOUSE, FFYNONE ROAD, SWANSEA, SA1 6DE
Charter 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 NEW KADAMPA TRADITION-INTERNATIONAL KADAMPA BUDDHIST UNION,THROUGH THE CONTINUOUS IMPLEMENTATION OF THE THREE NEW KADAMPA TRADITION STUDY PROGRAMMES.
Filing Information
Company Number 02869366
Company ID Number 02869366
Date formed 1993-11-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:18:59
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 KADAMPA MEDITATION CENTRE WALES
The following companies were found which have the same name as KADAMPA MEDITATION CENTRE WALES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KADAMPA MEDITATION CENTRE NOTTINGHAM LIMITED GEDLING HOUSE WOOD LANE NOTTINGHAM NG4 4AD Active Company formed on the 1993-08-02
KADAMPA MEDITATION CENTRE PLYMOUTH LTD 48-50 MUTLEY PLAIN PLYMOUTH PL4 6LE Active Company formed on the 1997-06-27
KADAMPA MEDITATION CENTRE LANCASTER 93 King Street Lancaster Lancashire LA1 1RH Active Company formed on the 2004-04-05
KADAMPA MEDITATION CENTRE LONDON KMC LONDON 1A ASHRIDGE WAY MORDEN LONDON SM4 4EF Active Company formed on the 2003-04-16
KADAMPA MEDITATION CENTRE SHEFFIELD 685-691 ECCLESALL ROAD HUNTERS BAR SHEFFIELD SOUTH YORKSHIRE S11 8TG Active Company formed on the 1991-11-19
KADAMPA MEDITATION CENTRE KENT 26 CHERRY GARDEN ROAD CANTERBURY KENT CT2 8EP Active Company formed on the 1998-06-05
KADAMPA MEDITATION CENTRE LIVERPOOL GREYSTOKE 25 AIGBURTH DRIVE LIVERPOOL L17 4JH Active Company formed on the 1994-01-14
KADAMPA MEDITATION CENTRE EDINBURGH LTD 172 LEITH WALK EDINBURGH EH6 5EA Active Company formed on the 2007-06-21
KADAMPA MEDITATION CENTRE EXETER LTD 55 UNION ROAD EXETER DEVON EX4 6HU Active Company formed on the 1995-08-31
KADAMPA MEDITATION CENTRE LEEDS WATERLOO HOUSE ASSEMBLY STREET LEEDS LS2 7DE Active Company formed on the 2009-02-10
KADAMPA MEDITATION CENTRE BIRMINGHAM 44 BLUCHER STREET BIRMINGHAM B1 1QJ Active Company formed on the 1993-06-21
KADAMPA MEDITATION CENTRE READING LIMITED 9 Bath Road Reading Berkshire RG1 6HH Active Company formed on the 1993-04-06
KADAMPA MEDITATION CENTRE GLASGOW KADAMPA MEDITATION CENTRE GLASGOW CAIRN CRAIG HOUSE 1 HAMILTON ROAD GLASGOW G32 9QD Active Company formed on the 1999-08-06
KADAMPA MEDITATION CENTRE (KMC) SOUTHAMPTON LTD. 21-22 HANOVER BUILDINGS SOUTHAMPTON SO14 1JU Active Company formed on the 1995-04-24
KADAMPA MEDITATION CENTRE MANCHESTER 76 HIGH LANE MANCHESTER M21 9XF Active Company formed on the 1993-10-26
KADAMPA MEDITATION CENTRE ABERDEEN 77-79 KING STREET ABERDEEN AB24 5AB Active Company formed on the 2005-12-19
KADAMPA MEDITATION CENTRE CANADA 631 CRAWFORD ST TORONTO Ontario M6G 3K1 Active Company formed on the 2004-11-03
KADAMPA MEDITATION CENTRE AUSTRALIA VIC 3788 Active Company formed on the 2005-05-10
KADAMPA MEDITATION CENTRE BRISBANE LTD. QLD 4000 Active Company formed on the 2018-04-09

Company Officers of KADAMPA MEDITATION CENTRE WALES

Current Directors
Officer Role Date Appointed
IVANA DRAGICEVIC
Company Secretary 2018-07-01
ADRIAN OWEN BENCE
Director 2014-05-13
NEIL RICHARD ROWLANDS
Director 2012-09-30
KAREN WOODFIELD
Director 2016-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MANN
Company Secretary 2016-09-25 2018-07-01
PAUL MARK DAVIES
Director 2010-12-17 2018-05-13
MICHAEL THOMAS SKINNER
Company Secretary 2015-09-27 2016-06-12
CHRISTOPHER JOHN MANN
Company Secretary 2015-03-29 2015-09-27
BRENDA ELAINE DOWNES
Company Secretary 2013-02-01 2015-03-29
CHRIS MANN
Company Secretary 2011-11-20 2012-08-31
ADRIAN OWEN BENCE
Director 2011-11-20 2012-08-31
NEIL RICHARD ROWLANDS
Company Secretary 2010-12-17 2011-11-20
CHRISTOPHER JOHN MANN
Director 2007-09-23 2011-11-20
EVA MARIA PEREZ BAENA
Company Secretary 2008-01-01 2010-12-17
NEIL RICHARD ROWLANDS
Director 2008-12-15 2010-12-17
IAN MACKENZIE
Director 2003-08-31 2008-12-15
KAREN SCOTT
Director 2007-09-23 2008-07-30
PAMELA MARGARET GIVLIN
Company Secretary 2006-10-30 2007-12-31
IAN KAVANAGH
Director 2007-01-24 2007-09-22
EMMA VENABLES
Company Secretary 2006-04-01 2006-10-30
ANDREW CADMORE
Director 2006-06-18 2006-10-30
PAUL DAVIES
Director 2005-09-04 2006-06-18
GRAHAM PETER RUTT
Director 2003-12-07 2006-06-18
ALASTAIR JAMES ADNITT
Company Secretary 2005-09-12 2006-04-01
ELIZABETH JEAN AGNES HAMBLIN
Company Secretary 2003-12-07 2005-09-12
ISOBEL BOWEN
Director 2003-08-31 2005-09-04
GRAHAM PETER RUTT
Company Secretary 2003-08-31 2003-12-07
HELEN JULIA ILES
Director 2002-01-05 2003-11-09
IAN MACKENZIE
Company Secretary 1993-11-05 2003-08-31
JOHN GRAHAME DAVIS
Director 1999-06-19 2003-08-31
ALASTAIR JAMES ADNITT
Director 2000-07-23 2002-01-05
SALLY FLETCHER
Director 1998-07-19 2000-07-23
BRIAN GLENN KEEFE
Director 1998-07-19 1999-03-13
NICHOLAS DAVID BIRDSALL
Director 1993-11-05 1998-07-21
JONATHAN MORTIN
Director 1993-11-05 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD ROWLANDS IAITHPRENEUR CWMNI BUDDIANT CYMUNEDOL Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off

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
2024-03-01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE ANDREWS
2024-03-01DIRECTOR APPOINTED MS. LISA MARIE DEVINE
2023-10-22APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOODFIELD
2023-10-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-10-22DIRECTOR APPOINTED MRS DEBORAH BENCE
2023-02-04CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-21AP01DIRECTOR APPOINTED MS. FAYE JOHNSTON
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MANN
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-11CC02Notice of removal of restriction on the company's articles
2020-12-16AP01DIRECTOR APPOINTED MR CHRIS MANN
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN OWEN BENCE
2020-12-14AP01DIRECTOR APPOINTED MR. MALCOLM WOODFIELD
2020-06-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-09AP03Appointment of Mr Ian Kavanagh as company secretary on 2019-09-09
2019-09-09TM02Termination of appointment of Ivana Dragicevic on 2019-09-09
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-30AP01DIRECTOR APPOINTED MS LORNA LEIGH
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WOODFIELD
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-10-19CERTNMCompany name changed kadampa meditation centre wales LIMITED\certificate issued on 19/10/18
2018-10-01RES15CHANGE OF COMPANY NAME 01/10/18
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CH01Director's details changed for Mrs Karen Woodfield on 2017-11-23
2018-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANN
2018-07-28AP03Appointment of Ms Ivana Dragicevic as company secretary on 2018-07-01
2018-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIES
2018-07-28TM02Termination of appointment of Christopher John Mann on 2018-07-01
2018-03-11CH01Director's details changed for Mr Neil Richard Rowlands on 2018-02-24
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-26AP03Appointment of Mr Christopher John Mann as company secretary on 2016-09-25
2016-09-26TM02Termination of appointment of Michael Thomas Skinner on 2016-06-12
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01AP01DIRECTOR APPOINTED MRS KAREN WOODFIELD
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THOMAS
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-28AP03SECRETARY APPOINTED MR MICHAEL THOMAS SKINNER
2015-10-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MANN
2015-08-18AA31/12/14 TOTAL EXEMPTION FULL
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY BRENDA DOWNES
2015-05-14AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN MANN
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY BRENDA DOWNES
2015-02-02AR0130/01/15 NO MEMBER LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WOODFIELD
2015-01-30AP01DIRECTOR APPOINTED MR ADRIAN OWEN BENCE
2014-09-02AA31/12/13 TOTAL EXEMPTION FULL
2013-12-17AR0117/12/13 NO MEMBER LIST
2013-07-19AA31/12/12 TOTAL EXEMPTION FULL
2013-03-19AP03SECRETARY APPOINTED MISS BRENDA ELAINE DOWNES
2013-03-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-13AP01DIRECTOR APPOINTED MS JACQUELINE THOMAS
2012-10-30AP01DIRECTOR APPOINTED MR NEIL RICHARD ROWLANDS
2012-10-29AR0129/10/12 NO MEMBER LIST
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BENCE
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY CHRIS MANN
2012-07-20AA31/12/11 TOTAL EXEMPTION FULL
2012-01-18AP01DIRECTOR APPOINTED MR ADRIAN OWEN BENCE
2011-11-20AP03SECRETARY APPOINTED MR CHRIS MANN
2011-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN
2011-11-20TM02APPOINTMENT TERMINATED, SECRETARY NEIL ROWLANDS
2011-11-06AR0105/11/11 NO MEMBER LIST
2011-05-04AA31/12/10 TOTAL EXEMPTION FULL
2011-01-24RES15CHANGE OF NAME 09/01/2011
2011-01-24CERTNMCOMPANY NAME CHANGED DHARMAVAJRA BUDDHIST CENTRE CERTIFICATE ISSUED ON 24/01/11
2010-12-21AP01DIRECTOR APPOINTED MR PAUL MARK DAVIES
2010-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROWLANDS
2010-12-19AP03SECRETARY APPOINTED MR NEIL RICHARD ROWLANDS
2010-12-19TM02APPOINTMENT TERMINATED, SECRETARY EVA PEREZ BAENA
2010-11-21AR0105/11/10 NO MEMBER LIST
2010-10-13AA31/12/09 TOTAL EXEMPTION FULL
2010-06-03AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2009-12-01AR0105/11/09 NO MEMBER LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAREN WOODFIELD / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD ROWLANDS / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MANN / 30/11/2009
2009-09-03AA30/11/08 TOTAL EXEMPTION FULL
2009-02-23288aDIRECTOR APPOINTED NEIL RICHARD ROWLANDS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR IAN MACKENZIE
2008-11-28363aANNUAL RETURN MADE UP TO 05/11/08
2008-11-21288aDIRECTOR APPOINTED ANGELA KAREN WOODFIELD
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR KAREN SCOTT
2008-09-22AA30/11/07 TOTAL EXEMPTION FULL
2008-02-19288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-11363sANNUAL RETURN MADE UP TO 05/11/07
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-10288aNEW DIRECTOR APPOINTED
2007-01-10363sANNUAL RETURN MADE UP TO 05/11/06
2007-01-10288aNEW SECRETARY APPOINTED
2007-01-10363(288)SECRETARY RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 13 ST JAMES'S GARDENS UPLANDS SWANSEA SA1 6DY
2006-07-13AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to KADAMPA MEDITATION CENTRE WALES 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 KADAMPA MEDITATION CENTRE WALES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-05-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
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 KADAMPA MEDITATION CENTRE WALES

Intangible Assets
Patents
We have not found any records of KADAMPA MEDITATION CENTRE WALES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KADAMPA MEDITATION CENTRE WALES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KADAMPA MEDITATION CENTRE WALES. 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 (86900 - Other human health activities) as KADAMPA MEDITATION CENTRE WALES are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where KADAMPA MEDITATION CENTRE WALES 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 KADAMPA MEDITATION CENTRE WALES 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 KADAMPA MEDITATION CENTRE WALES 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.