Background WavePink WaveYellow Wave

ISKCON (BELFAST) (NI058305)

ISKCON (BELFAST) (NI058305) is an active UK company. incorporated on 28 February 2006. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ISKCON (BELFAST) has been registered for 20 years. Current directors include BARMAN, Subhas Chandra, MURPHY, Paul Patrick.

Company Number
NI058305
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2006
Age
20 years
Address
2a Brooklands Grange, Belfast, BT17 0SA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARMAN, Subhas Chandra, MURPHY, Paul Patrick
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISKCON (BELFAST)

ISKCON (BELFAST) is an active company incorporated on 28 February 2006 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ISKCON (BELFAST) was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

NI058305

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

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

2a Brooklands Grange Dunmurry Belfast, BT17 0SA,

Previous Addresses

2a 2a Brooklands Grange Dunmurry Belfast BT17 0SA Northern Ireland
From: 4 June 2021To: 24 April 2023
PO Box BT17 0SA 2 Brooklands Grange Dunmurry Belfast Antrim BT17 0SA Northern Ireland
From: 30 July 2018To: 4 June 2021
Iskcon Belfast 2a Brooklands Grange Dunmurry Belfast Co Antrim BT17 0HE Northern Ireland
From: 24 June 2016To: 30 July 2018
2a, Brooklands Grange 2a Brooklands Grange Dunmurry Belfast Co Antrim BT17 0HE Northern Ireland
From: 29 October 2015To: 24 June 2016
140 Upper Dunmurry Lane Belfast Co Antrim BT17 0HE
From: 28 February 2006To: 29 October 2015
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Aug 18
Director Left
May 19
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 24
New Owner
May 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KUDITHIPUDI, Himasree

Active
Brooklands Grange, BelfastBT17 0SA
Secretary
Appointed 11 Jan 2018

BARMAN, Subhas Chandra

Active
Ebor Street, BelfastBT12 6NP
Born March 1978
Director
Appointed 10 Jan 2018

MURPHY, Paul Patrick

Active
Aungier Street, Dublin 2
Born June 1961
Director
Appointed 08 Jun 2008

HIBBARD, Richard Albert, Mr.

Resigned
140 Upper Dunmurry Lane, Co AntrimBT17 0HE
Secretary
Appointed 18 Dec 2012
Resigned 07 May 2015

NICHOLLS, Philip James

Resigned
54 Orchardville Gardens, BelfastBT10 0JX
Secretary
Appointed 28 Feb 2006
Resigned 08 Jun 2008

SCOTT, Christopher John, Mr.

Resigned
23 Pine Cross, BelfastBT17 9QY
Secretary
Appointed 08 Jun 2008
Resigned 18 Apr 2012

SCOTT, Helen Elizabeth

Resigned
Pine Cross, BelfastBT17 9QY
Secretary
Appointed 07 May 2015
Resigned 20 Feb 2018

VIRK, Gurdip Singh

Resigned
Osterley Park, NewtownabbeyBT36 6EW
Secretary
Appointed 16 Jan 2012
Resigned 18 Dec 2012

BRADY, John Edward, Mr.

Resigned
140 Upper Dunmurry Lane, BelfastBT17 0HE
Born January 1956
Director
Appointed 28 Feb 2006
Resigned 10 Apr 2023

CARLISLE, John Huw

Resigned
49 Church Meadows, Co DownBT25 1LZ
Born March 1966
Director
Appointed 28 Feb 2006
Resigned 08 Jun 2008

DE BACKER, Luc Maria Hendrik, Dr

Resigned
Brooklands Grange, BelfastBT17 0HE
Born July 1960
Director
Appointed 28 Mar 2018
Resigned 14 May 2019

GARLAND, Peter Roy, Mr.

Resigned
Middle Abbey Street, Dublin 1
Born April 1970
Director
Appointed 08 Jun 2008
Resigned 23 Jun 2016

PORTER, Kathleen

Resigned
Knockbreda Park, BelfastBT6 0HF
Born March 1964
Director
Appointed 10 Jan 2018
Resigned 21 Apr 2023

SCOTT, Helen Elizabeth

Resigned
Dunmurry, BelfastBT17 9QY
Born May 1955
Director
Appointed 23 Jun 2016
Resigned 20 Feb 2018

TURS, Aleksandrs

Resigned
Rosebery Road, BelfastBT6 8JA
Born December 1986
Director
Appointed 10 Jan 2018
Resigned 23 Aug 2018

VIRK, Gurdip Singh

Resigned
200 Stepley Park, BelfastBT36
Born February 1944
Director
Appointed 28 Feb 2006
Resigned 08 Jun 2008

Persons with significant control

4

1 Active
3 Ceased

Miss Sree Kudithipudi

Active
Brooklands Grange, BelfastBT17 0SA
Born August 1978

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 May 2024

Mr Paul Patrick Murphy

Ceased
Brooklands Grange, BelfastBT17 0SA
Born June 1961

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Ceased 19 Apr 2024

Mr John Edward Brady

Ceased
Brooklands Grange, BelfastBT17 0SA
Born January 1956

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Ceased 01 Apr 2023

Mrs Helen Elizabeth Scott

Ceased
Pine Cross, BelfastBT17 9QY
Born May 1955

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Memorandum Articles
12 October 2016
MAMA
Resolution
12 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2013
AR01AR01
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Gazette Notice Compulsary
25 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
12 May 2009
371S(NI)371S(NI)
Legacy
3 December 2008
AC(NI)AC(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
2 April 2008
AC(NI)AC(NI)
Legacy
19 March 2008
371S(NI)371S(NI)
Legacy
9 March 2007
371S(NI)371S(NI)
Incorporation Company
28 February 2006
NEWINCIncorporation