Company NameTara Trust
Company StatusActive
Company NumberSC348189
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 September 2008(15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Brion Patrick Sweeney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RolePsychiatrist
Country of ResidenceScotland
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameDorothy Gunne
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RolePsychologist
Country of ResidenceIreland
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameJohn Frederick Michael Maxwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleLaw
Country of ResidenceEngland
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameAbbot Lama Yeshe Losal Rinpoche
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosebery Crescent
Edinburgh
EH12 5JY
Scotland
Director NameMs Edith Irwin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleTherapist
Country of ResidenceScotland
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland
Secretary NameStephen Charles Wynd
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
11 Bonnington Grove
Edinburgh
EH6 4BW
Scotland
Director NameDr Shetrup Akong Tarap
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(2 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 08 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Marchhall Crescent
Edinburgh
EH16 5HL
Scotland

Contact

Websitewww.tararokpa.org
Telephone0131 6673723
Telephone regionEdinburgh

Location

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

Financials

Year2012
Turnover£56,113
Net Worth£609,197
Cash£48,190
Current Liabilities£49,706

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 Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

12 November 2013Delivered on: 20 November 2013
Persons entitled: Daybreak Developments Limited

Classification: A registered charge
Particulars: Subjects forming 12 marchhall crescent edinburgh.
Outstanding
4 March 2010Delivered on: 25 March 2010
Persons entitled: Brian Ronald Warner

Classification: Standard security
Secured details: £10,000.
Particulars: 65 warrender park road edinburgh.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
8 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
17 September 2021Confirmation statement made on 5 September 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)
11 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Edith Irwin as a director on 27 July 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
28 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 January 2018Satisfaction of charge SC3481890002 in full (4 pages)
27 January 2018Satisfaction of charge 1 in full (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Director's details changed for Dorothy Gunne on 7 September 2017 (2 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 September 2017Director's details changed for Dorothy Gunne on 7 September 2017 (2 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (4 pages)
5 October 2015Annual return made up to 5 September 2015 no member list (4 pages)
5 October 2015Annual return made up to 5 September 2015 no member list (4 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 November 2014Appointment of Abbot Lama Yeshe Losal Rinpoche as a director on 16 November 2014 (3 pages)
28 November 2014Appointment of Abbot Lama Yeshe Losal Rinpoche as a director on 16 November 2014 (3 pages)
20 October 2014Annual return made up to 5 September 2014 no member list (3 pages)
20 October 2014Annual return made up to 5 September 2014 no member list (3 pages)
20 October 2014Annual return made up to 5 September 2014 no member list (3 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
20 January 2014Termination of appointment of Shetrup Tarap as a director (1 page)
20 January 2014Termination of appointment of Shetrup Tarap as a director (1 page)
20 November 2013Registration of charge 3481890002 (7 pages)
20 November 2013Registration of charge 3481890002 (7 pages)
30 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 5 September 2013 no member list (4 pages)
30 September 2013Director's details changed for Dr Brion Patrick Sweeney on 11 October 2012 (2 pages)
30 September 2013Director's details changed for Dr Brion Patrick Sweeney on 11 October 2012 (2 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 October 2012Director's details changed for Dr Brion Patrick Sweeney on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Dr Shetrup Akong Tarap on 1 October 2012 (2 pages)
11 October 2012Registered office address changed from 15 Rosebery Crescent Edinburgh EH12 5JY on 11 October 2012 (1 page)
11 October 2012Director's details changed for Dr Shetrup Akong Tarap on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 5 September 2012 no member list (4 pages)
11 October 2012Registered office address changed from 15 Rosebery Crescent Edinburgh EH12 5JY on 11 October 2012 (1 page)
11 October 2012Annual return made up to 5 September 2012 no member list (4 pages)
11 October 2012Director's details changed for Dorothy Gunne on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Dr Shetrup Akong Tarap on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 5 September 2012 no member list (4 pages)
11 October 2012Director's details changed for Dr Brion Patrick Sweeney on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Edith Irwin on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Edith Irwin on 1 October 2012 (2 pages)
11 October 2012Director's details changed for John Frederick Michael Maxwell on 1 October 2012 (2 pages)
11 October 2012Director's details changed for John Frederick Michael Maxwell on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Dr Brion Patrick Sweeney on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Dorothy Gunne on 1 October 2012 (2 pages)
11 October 2012Director's details changed for John Frederick Michael Maxwell on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Edith Irwin on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Dorothy Gunne on 1 October 2012 (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (13 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)
3 October 2011Annual return made up to 5 September 2011 no member list (6 pages)
3 October 2011Annual return made up to 5 September 2011 no member list (6 pages)
3 October 2011Annual return made up to 5 September 2011 no member list (6 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
30 September 2010Director's details changed for Dr Shetrup Akong Tarap on 5 September 2010 (2 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
30 September 2010Annual return made up to 5 September 2010 no member list (6 pages)
30 September 2010Director's details changed for Dr Shetrup Akong Tarap on 5 September 2010 (2 pages)
30 September 2010Director's details changed for Dr Shetrup Akong Tarap on 5 September 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Annual return made up to 05/09/09 (3 pages)
28 September 2009Annual return made up to 05/09/09 (3 pages)
19 February 2009Appointment terminated secretary stephen wynd (1 page)
19 February 2009Appointment terminated secretary stephen wynd (1 page)
9 December 2008Director appointed john frederick mochael maxwell (2 pages)
9 December 2008Director appointed john frederick mochael maxwell (2 pages)
2 October 2008Director appointed dr shetrup akong tarap (2 pages)
2 October 2008Director appointed dr shetrup akong tarap (2 pages)
5 September 2008Incorporation (27 pages)
5 September 2008Incorporation (27 pages)