Company NameTara Rokpa Therapy Association
Company StatusActive
Company NumberSC222877
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2001(22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Edith Irwin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameDr Ulrich Kustner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RolePhysician/Psychotherapist
Country of ResidenceGermany
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameStephan Storm
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RolePsychologist/Psychotherapist
Country of ResidenceGermany
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NamePatricia Ford Swift
Date of BirthMarch 1948 (Born 76 years ago)
NationalityZimbabwean,British
StatusCurrent
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RolePsychotherapist
Country of ResidenceZimbabwe
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameAkong Tulku Rinpoche
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleBuddhist Teacher
Country of ResidenceScotland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameCarol Sagar
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleArt Psychotherapist
Correspondence Address13c Seaview Road
Mundsley
Norfolk
Director NameDr Brion Patrick Sweeney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2001(same day as company formation)
RolePsyciatrist
Country of ResidenceScotland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameAnnie Dibble
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RolePsychotherapist/ Lecturer
Country of ResidenceIreland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameDorothy Gunne
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Secretary NameDr Brion Patrick Sweeney
NationalityIrish
StatusResigned
Appointed05 September 2001(same day as company formation)
RolePsyciatrist
Country of ResidenceIreland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameAnnie Dibble
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 April 2018)
RoleRetired
Country of ResidenceIreland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameBeate Jantzer
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2019)
RolePsychotherapist
Country of ResidenceGermany
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameMargarete Spinner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2019)
RolePsychologist
Country of ResidenceGermany
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Director NameClaudia Wellnitz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2019)
RolePsychotherapist/Editor
Country of ResidenceItaly
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland

Contact

Websitewww.tararokpa.org

Location

Registered Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,339
Cash£1
Current Liabilities£1,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
30 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
17 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
28 May 2021Registered office address changed from 12 Marchhall Crescent Edinburgh EH16 5HL to 15 Rosebery Crescent Edinburgh EH12 5JY on 28 May 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Termination of appointment of Dorothy Gunne as a director on 5 November 2020 (1 page)
7 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Claudia Wellnitz as a director on 18 May 2019 (1 page)
1 April 2020Termination of appointment of Beate Jantzer as a director on 18 May 2019 (1 page)
1 April 2020Termination of appointment of Margarete Spinner as a director on 18 May 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
13 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 November 2018Notification of a person with significant control statement (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Annie Dibble as a director on 27 April 2018 (1 page)
9 April 2018Appointment of Stephan Storm as a director on 10 March 2018 (2 pages)
9 April 2018Appointment of Margarete Spinner as a director on 10 March 2018 (2 pages)
9 April 2018Cessation of Edith Irwin as a person with significant control on 10 March 2018 (1 page)
9 April 2018Appointment of Beate Jantzer as a director on 10 March 2018 (2 pages)
9 April 2018Appointment of Patricia Ford Swift as a director on 10 March 2018 (2 pages)
9 April 2018Appointment of Claudia Wellnitz as a director on 10 March 2018 (2 pages)
9 April 2018Cessation of Dorothy Gunne as a person with significant control on 10 March 2018 (1 page)
9 April 2018Appointment of Annie Dibble as a director on 10 March 2018 (2 pages)
9 April 2018Appointment of Dr Ulrich Kustner as a director on 10 March 2018 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2017Change of details for Dorothy Gunne as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Change of details for Dorothy Gunne as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Dorothy Gunne on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Dorothy Gunne on 7 September 2017 (2 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Annie Dibble as a director on 3 July 2017 (1 page)
7 September 2017Cessation of Annie Dibble as a person with significant control on 3 July 2017 (1 page)
7 September 2017Cessation of Annie Dibble as a person with significant control on 3 July 2017 (1 page)
7 September 2017Termination of appointment of Annie Dibble as a director on 3 July 2017 (1 page)
7 September 2017Cessation of Annie Dibble as a person with significant control on 7 September 2017 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
11 May 2016Termination of appointment of Brion Patrick Sweeney as a director on 11 January 2016 (1 page)
11 May 2016Termination of appointment of Brion Patrick Sweeney as a secretary on 14 January 2016 (1 page)
11 May 2016Termination of appointment of Brion Patrick Sweeney as a director on 11 January 2016 (1 page)
11 May 2016Termination of appointment of Brion Patrick Sweeney as a secretary on 14 January 2016 (1 page)
22 September 2015Annual return made up to 22 August 2015 no member list (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Annual return made up to 22 August 2015 no member list (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Annual return made up to 22 August 2014 no member list (4 pages)
24 September 2014Annual return made up to 22 August 2014 no member list (4 pages)
20 January 2014Termination of appointment of Akong Rinpoche as a director (1 page)
20 January 2014Termination of appointment of Akong Rinpoche as a director (1 page)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Director's details changed for Akong Tulku Rinpoche on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Annie Dibble on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Akong Tulku Rinpoche on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Dorothy Gunne on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (1 page)
9 September 2013Director's details changed for Akong Tulku Rinpoche on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Dorothy Gunne on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 15 Rosebery Crescent Edinburgh EH12 5JY on 9 September 2013 (1 page)
9 September 2013Secretary's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (1 page)
9 September 2013Director's details changed for Edith Irwin on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 15 Rosebery Crescent Edinburgh EH12 5JY on 9 September 2013 (1 page)
9 September 2013Director's details changed for Dorothy Gunne on 9 September 2013 (2 pages)
9 September 2013Annual return made up to 22 August 2013 no member list (4 pages)
9 September 2013Annual return made up to 22 August 2013 no member list (4 pages)
9 September 2013Director's details changed for Edith Irwin on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Annie Dibble on 9 September 2013 (2 pages)
9 September 2013Secretary's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (1 page)
9 September 2013Director's details changed for Edith Irwin on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Annie Dibble on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Dr Brion Patrick Sweeney on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 15 Rosebery Crescent Edinburgh EH12 5JY on 9 September 2013 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Annual return made up to 22 August 2012 no member list (7 pages)
17 September 2012Annual return made up to 22 August 2012 no member list (7 pages)
13 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 September 2011Annual return made up to 22 August 2011 no member list (7 pages)
8 September 2011Annual return made up to 22 August 2011 no member list (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 September 2010Director's details changed for Annie Dibble on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Dorothy Gunne on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Dorothy Gunne on 22 August 2010 (2 pages)
13 September 2010Annual return made up to 22 August 2010 no member list (7 pages)
13 September 2010Annual return made up to 22 August 2010 no member list (7 pages)
13 September 2010Director's details changed for Akong Tulku Rinpoche on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Akong Tulku Rinpoche on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Annie Dibble on 22 August 2010 (2 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
10 September 2009Annual return made up to 22/08/09 (3 pages)
10 September 2009Annual return made up to 22/08/09 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Director and secretary's change of particulars / brion sweeney / 19/04/2008 (1 page)
21 October 2008Director's change of particulars / dorothy gunne / 19/04/2008 (1 page)
21 October 2008Director's change of particulars / dorothy gunne / 19/04/2008 (1 page)
21 October 2008Director and secretary's change of particulars / brion sweeney / 19/04/2008 (1 page)
21 October 2008Annual return made up to 22/08/08 (3 pages)
21 October 2008Annual return made up to 22/08/08 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 September 2007Annual return made up to 22/08/07 (2 pages)
14 September 2007Annual return made up to 22/08/07 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 November 2006Registered office changed on 01/11/06 from: the millhouse 72 newhaven road edinburgh midlothian EH6 5QG (1 page)
1 November 2006Registered office changed on 01/11/06 from: the millhouse 72 newhaven road edinburgh midlothian EH6 5QG (1 page)
14 September 2006Annual return made up to 22/08/06 (2 pages)
14 September 2006Annual return made up to 22/08/06 (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
23 August 2005Annual return made up to 22/08/05 (2 pages)
23 August 2005Annual return made up to 22/08/05 (2 pages)
5 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
25 October 2004Annual return made up to 05/09/04 (5 pages)
25 October 2004Annual return made up to 05/09/04 (5 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 October 2003Annual return made up to 05/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 2003Annual return made up to 05/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 15 rosebery crescent edinburgh EH12 5JY (1 page)
14 March 2003Registered office changed on 14/03/03 from: 15 rosebery crescent edinburgh EH12 5JY (1 page)
1 October 2002Annual return made up to 05/09/02
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 October 2002Annual return made up to 05/09/02
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 2002Registered office changed on 18/02/02 from: 250 ferry road edinburgh EH5 3AN (1 page)
18 February 2002Registered office changed on 18/02/02 from: 250 ferry road edinburgh EH5 3AN (1 page)
5 September 2001Incorporation (35 pages)
5 September 2001Incorporation (35 pages)