Background WavePink WaveYellow Wave

JAMYANG BUDDHIST CENTRE LEEDS (05403805)

JAMYANG BUDDHIST CENTRE LEEDS (05403805) is an active UK company. incorporated on 24 March 2005. with registered office in Leeds. The company operates in the Education sector, engaged in cultural education and 1 other business activities. JAMYANG BUDDHIST CENTRE LEEDS has been registered for 21 years. Current directors include BRIGGS, Dominique Michael, BUCKLEY, Adam Christian, PREST, Kerry Neesom and 2 others.

Company Number
05403805
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 2005
Age
21 years
Address
Clyde Works, Leeds, LS11 9RQ
Industry Sector
Education
Business Activity
Cultural education
Directors
BRIGGS, Dominique Michael, BUCKLEY, Adam Christian, PREST, Kerry Neesom, WAYBILL, Sandra Rose, WEBSDALE, John Philip
SIC Codes
85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMYANG BUDDHIST CENTRE LEEDS

JAMYANG BUDDHIST CENTRE LEEDS is an active company incorporated on 24 March 2005 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. JAMYANG BUDDHIST CENTRE LEEDS was registered 21 years ago.(SIC: 85520, 85590)

Status

active

Active since 21 years ago

Company No

05403805

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Clyde Works Ingram Road Leeds, LS11 9RQ,

Previous Addresses

12 York Place Leeds LS1 2DS England
From: 26 September 2018To: 25 March 2019
C/O Jamyang Buddhist Centre Leeds 31 st. Pauls Street Leeds LS1 2JG
From: 14 March 2012To: 26 September 2018
C/O 31 St. Pauls Street 31 St. Pauls Street Leeds LS1 2JG United Kingdom
From: 14 March 2012To: 14 March 2012
21 St. Pauls Street Leeds LS1 2JG United Kingdom
From: 24 March 2005To: 14 March 2012
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BRIGGS, Dominique Michael

Active
Ingram Road, LeedsLS11 9RQ
Born May 1986
Director
Appointed 03 Oct 2025

BUCKLEY, Adam Christian

Active
Ingram Road, LeedsLS11 9RQ
Born January 1974
Director
Appointed 17 Oct 2024

PREST, Kerry Neesom

Active
Ingram Road, LeedsLS11 9RQ
Born January 1977
Director
Appointed 17 Oct 2024

WAYBILL, Sandra Rose

Active
Ingram Road, LeedsLS11 9RQ
Born April 1966
Director
Appointed 17 Oct 2024

WEBSDALE, John Philip

Active
Ingram Road, LeedsLS11 9RQ
Born October 1966
Director
Appointed 19 Oct 2023

HORNER, Leah

Resigned
11 The Crescent, RiponHG4 2JB
Secretary
Appointed 24 Mar 2005
Resigned 31 Mar 2008

LEWIS, Bernadette

Resigned
Pinemoor Park Burley Bank Road, HarrogateHG3 2RZ
Secretary
Appointed 01 Apr 2008
Resigned 31 Aug 2009

ASQUITH, Andrew

Resigned
York Place, LeedsLS1 2DS
Born September 1961
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

BOWLEY, Adam Peter

Resigned
Ingram Road, LeedsLS11 9RQ
Born September 1981
Director
Appointed 07 Oct 2020
Resigned 27 Oct 2022

CHARLTON, Robert Stanley

Resigned
York Place, LeedsLS1 2DS
Born May 1970
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

COOPER, Kay

Resigned
Ingram Road, LeedsLS11 9RQ
Born August 1951
Director
Appointed 02 Nov 2021
Resigned 03 Oct 2025

CRAGG, Christopher Stephen

Resigned
Narrowboat Wharf, LeedsLS13 1RE
Born November 1951
Director
Appointed 24 Mar 2005
Resigned 07 Sept 2015

FIELD, Rowena Clare

Resigned
Ingram Road, LeedsLS11 9RQ
Born March 1955
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2020

FREER, Rebecca

Resigned
Ingram Road, LeedsLS11 9RQ
Born September 1983
Director
Appointed 08 Oct 2017
Resigned 04 Mar 2020

HOWSON, Lee George

Resigned
Ingram Road, LeedsLS11 9RQ
Born July 1974
Director
Appointed 21 Nov 2023
Resigned 03 May 2024

LECONTE, Marie-Odile Joelle Jacqueline

Resigned
Ingram Road, LeedsLS11 9RQ
Born September 1957
Director
Appointed 02 May 2019
Resigned 17 Oct 2024

LUNN, Kenneth

Resigned
Ingram Road, LeedsLS11 9RQ
Born August 1955
Director
Appointed 17 Jan 2016
Resigned 07 Oct 2020

MARTINDALE, Christine Ann

Resigned
Ingram Road, LeedsLS11 9RQ
Born November 1962
Director
Appointed 07 Oct 2020
Resigned 27 Oct 2022

MARTINDALE, Christine Ann

Resigned
Ingram Road, LeedsLS11 9RQ
Born November 1962
Director
Appointed 02 May 2019
Resigned 02 Dec 2019

MCDOUGALL, Gordon

Resigned
Ingram Road, LeedsLS11 9RQ
Born October 1948
Director
Appointed 02 Nov 2021
Resigned 03 Oct 2025

METCALFE, Sarah Elizabeth

Resigned
Ingram Road, LeedsLS11 9RQ
Born March 1974
Director
Appointed 02 Nov 2021
Resigned 17 Oct 2024

METH, Fiona

Resigned
St. Pauls Street, LeedsLS1 2JG
Born January 1973
Director
Appointed 08 Oct 2017
Resigned 20 Mar 2018

MIDGLEY, David John

Resigned
Ingram Road, LeedsLS11 9RQ
Born August 1953
Director
Appointed 08 Oct 2017
Resigned 01 May 2021

MIDGLEY, David John

Resigned
Riviera Gardens, LeedsLS7 3DW
Born August 1953
Director
Appointed 30 Mar 2005
Resigned 07 Sept 2015

NIVEN, Steven Robert

Resigned
33 Armley Grove Place, LeedsLS12 1PT
Born July 1950
Director
Appointed 30 Mar 2005
Resigned 01 Oct 2005

PARK, Unjyn

Resigned
Ingram Road, LeedsLS11 9RQ
Born June 1974
Director
Appointed 08 Oct 2017
Resigned 17 Oct 2024

PORTEOUS, Fiona

Resigned
York Place, LeedsLS1 2DS
Born March 1955
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

PREST, Kerry Neesom

Resigned
St. Pauls Street, LeedsLS1 2JG
Born January 1977
Director
Appointed 07 Sept 2015
Resigned 17 Dec 2017

RIDLEY, Wendy Kathleen

Resigned
Narrowboat Wharf, LeedsLS13 1RE
Born June 1951
Director
Appointed 24 Mar 2005
Resigned 07 Sept 2015

SIMPSON, Jay

Resigned
Ingram Road, LeedsLS11 9RQ
Born May 1972
Director
Appointed 06 Oct 2019
Resigned 19 Oct 2023

SIMPSON, Jay

Resigned
York Place, LeedsLS1 2DS
Born May 1972
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

SKEET, Jonathan Craig, Dr

Resigned
York Place, LeedsLS1 2DS
Born December 1968
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

STANSFIELD, Paul Charles

Resigned
York Place, LeedsLS1 2DS
Born June 1958
Director
Appointed 08 Oct 2017
Resigned 07 Oct 2018

STARKEY, Caroline, Dr

Resigned
Ingram Road, LeedsLS11 9RQ
Born December 1977
Director
Appointed 27 Oct 2022
Resigned 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2019
CC04CC04
Resolution
24 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2019
CC04CC04
Statement Of Companys Objects
28 May 2019
CC04CC04
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Memorandum Articles
19 December 2018
MAMA
Resolution
19 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2015
AR01AR01
Change Person Director Company With Change Date
4 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
287Change of Registered Office
Legacy
14 April 2005
225Change of Accounting Reference Date
Incorporation Company
24 March 2005
NEWINCIncorporation