Background WavePink WaveYellow Wave

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED (08300433)

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED (08300433) is an active UK company. incorporated on 20 November 2012. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED has been registered for 13 years. Current directors include AGARWAL, Sanjiv Kumar, FLEMING, William John Martin, GOR, Nitesh Bipinchandra and 4 others.

Company Number
08300433
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2012
Age
13 years
Address
Dharam Marg Hilfield Lane, Watford, WD25 8EZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
AGARWAL, Sanjiv Kumar, FLEMING, William John Martin, GOR, Nitesh Bipinchandra, GRIESSER, Jean, NAYSMITH, Pamela, PATEL, Dilip Kumar, PAW, Mukesh
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS BHAKTIVEDANTA MANOR LIMITED was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08300433

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Dharam Marg Hilfield Lane Aldenham Watford, WD25 8EZ,

Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jun 14
Director Left
May 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

BASHIR, Nityananda

Active
Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 01 Mar 2023

AGARWAL, Sanjiv Kumar

Active
Hilfield Lane, WatfordWD25 8EZ
Born March 1963
Director
Appointed 05 Feb 2022

FLEMING, William John Martin

Active
Hilfield Lane, WatfordWD25 8EZ
Born November 1954
Director
Appointed 12 Feb 2021

GOR, Nitesh Bipinchandra

Active
Hilfield Lane, WatfordWD25 8EZ
Born January 1975
Director
Appointed 23 Apr 2023

GRIESSER, Jean

Active
Hilfield Lane, WatfordWD25 8EZ
Born May 1950
Director
Appointed 05 Feb 2020

NAYSMITH, Pamela

Active
Hilfield Lane, WatfordWD25 8EZ
Born March 1951
Director
Appointed 28 Apr 2019

PATEL, Dilip Kumar

Active
Hilfield Lane, WatfordWD25 8EZ
Born May 1956
Director
Appointed 12 Feb 2021

PAW, Mukesh

Active
Hilfield Lane, WatfordWD25 8EZ
Born December 1952
Director
Appointed 13 Jul 2025

KALAN, Upendra

Resigned
Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 20 Mar 2021
Resigned 01 Mar 2023

KILMURRY, Madhavi Dasi

Resigned
Hilfield Lane, WatfordWD25 8EZ
Secretary
Appointed 05 Dec 2013
Resigned 20 Mar 2021

AGARWAL, Sanjiv Kumar

Resigned
6 Nancy Downs, WatfordWD19 4NF
Born March 1963
Director
Appointed 06 Jun 2013
Resigned 01 Feb 2021

FLEMING, William John Martin

Resigned
Buckland Hall, BreconLD3 7JJ
Born November 1954
Director
Appointed 28 May 2013
Resigned 08 Apr 2019

GOR, Nitesh Bipinchandra

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born January 1975
Director
Appointed 16 Aug 2018
Resigned 23 May 2022

KANG, Chetna, Dr

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born August 1976
Director
Appointed 12 Feb 2021
Resigned 23 Apr 2023

KILMURRY, Madhavi Dasi

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born February 1970
Director
Appointed 08 Jan 2018
Resigned 01 Feb 2021

NAYSMITH, David Moffat

Resigned
The Meadows, WatfordWD25 9AH
Born July 1948
Director
Appointed 01 Jan 2014
Resigned 22 Jan 2017

PATEL, Dilip Kumar

Resigned
Hempstead Road, WatfordWD17 3HG
Born May 1956
Director
Appointed 06 Dec 2013
Resigned 16 Aug 2018

PATEL, Kaushik Chimanbhai

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born August 1956
Director
Appointed 16 Aug 2018
Resigned 13 Jul 2025

PATEL, Shailesh

Resigned
Mill Way, BusheyWD23 2AQ
Born July 1958
Director
Appointed 20 Nov 2012
Resigned 13 Dec 2018

RANA, Yasoda Suta Das

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born October 1983
Director
Appointed 10 Mar 2018
Resigned 01 Feb 2021

SHAH, Ramsesh Hirji Rajpal

Resigned
The Heath, RadlettWD7 7DF
Born December 1942
Director
Appointed 23 May 2013
Resigned 08 Apr 2019

TANNA, Sanjay

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born June 1965
Director
Appointed 28 Apr 2019
Resigned 16 Jan 2022

TANNA, Vinay Mansukhlal

Resigned
4 Myddleton Close, StanmoreHA7 4WL
Born September 1967
Director
Appointed 23 May 2013
Resigned 20 Nov 2013

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED

Resigned
Hilfield Lane, WatfordWD25 8EZ
Corporate director
Appointed 20 Nov 2012
Resigned 05 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Watford Road, RadlettWD7 8LA

Nature of Control

Right to appoint and remove directors
Notified 06 Feb 2018
Dharam Marg, Hilfield Lane, WatfordWD25 8EZ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Auditors Resignation Company
23 June 2021
AUDAUD
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 February 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
5 February 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2014
AA01Change of Accounting Reference Date
Resolution
30 June 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Incorporation Company
20 November 2012
NEWINCIncorporation