Company NameBuddha Foundation
DirectorsDeepak Kumar Shrestha and Rajan Khakural
Company StatusActive
Company Number10626110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2017(7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Deepak Kumar Shrestha
Date of BirthMay 1971 (Born 53 years ago)
NationalityNepalese
StatusCurrent
Appointed15 March 2017(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address161 Okehampton Crescent
Welling
Kent
DA16 1DH
Director NameMr Rajan Khakural
Date of BirthApril 1986 (Born 38 years ago)
NationalityNepalese
StatusCurrent
Appointed10 December 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address161 Okehampton Crescent
Welling
Kent
DA16 1DH
Director NameMr Yadav Prasad Bhandari
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cambridge Avenue Welling
Kent
DA16 2PJ
Director NameMr Rajan Khakural
Date of BirthApril 1986 (Born 38 years ago)
NationalityNepalese
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cambridge Avenue Welling
Kent
DA16 2PJ
Director NameMr Harish Chandra Jyawali
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(3 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 15 January 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address34 Cambridge Avenue Welling
Kent
DA16 2PJ

Location

Registered Address161 Okehampton Crescent
Welling
Kent
DA16 1DH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
14 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
21 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
8 February 2022Registered office address changed from 161 Okehampton Crescent Welling Kent DA16 1DA England to 161 Okehampton Crescent Welling Kent DA16 1DH on 8 February 2022 (1 page)
30 November 2021Registered office address changed from 34 Cambridge Avenue Welling Kent DA16 2PJ United Kingdom to 161 Okehampton Crescent Welling Kent DA16 1DA on 30 November 2021 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
21 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
9 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Notification of Rajan Khakural as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Notification of Deepak Kumar Shrestha as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
15 January 2018Termination of appointment of Harish Chandra Jyawali as a director on 15 January 2018 (1 page)
11 December 2017Appointment of Mr Rajan Khakural as a director on 10 December 2017 (2 pages)
11 December 2017Appointment of Mr Rajan Khakural as a director on 10 December 2017 (2 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Harish Chandra Jyawali as a director on 15 March 2017 (2 pages)
23 March 2017Termination of appointment of Rajan Khakural as a director on 15 March 2017 (1 page)
23 March 2017Appointment of Mr Deepak Kumar Shrestha as a director on 15 March 2017 (2 pages)
23 March 2017Termination of appointment of Yadav Prasad Bhandari as a director on 15 March 2017 (1 page)
23 March 2017Termination of appointment of Yadav Prasad Bhandari as a director on 15 March 2017 (1 page)
23 March 2017Termination of appointment of Rajan Khakural as a director on 15 March 2017 (1 page)
23 March 2017Appointment of Mr Deepak Kumar Shrestha as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Harish Chandra Jyawali as a director on 15 March 2017 (2 pages)
17 February 2017Incorporation (24 pages)
17 February 2017Incorporation (24 pages)