Check the

SHELLSHOCK LIMITED

Company
SHELLSHOCK LIMITED (04640944)

SHELLSHOCK

Phone: 01843 841 010
A⁺ rating

ABOUT SHELLSHOCK LIMITED

The Meditation Trust was established as a registered charity in 2000 with a mission to make

The addition of a bursary fund, established by our experienced meditators to help those who are not able to afford our lowest course fees, has increased this availability.

The Meditation Trust was established as a Registered Charity in 2000. With a mission to make Transcendental Meditation accessible and affordable for everyone.

“It has helped me give up a toxic lifestyle, fags and excessive coffee drinking.”

“I find meditating puts me in touch with myself. Since doing it I have slowed down, and according to my wife, am becoming a more clear-thinking and sympathetic person.”

KEY FINANCES

Year
2017
Assets
£16.02k ▼ £-7.91k (-33.05 %)
Cash
£7.55k ▼ £-0.47k (-5.86 %)
Liabilities
£0k ▼ £-23.64k (-100.00 %)
Net Worth
£16.02k ▲ £15.73k (5,424.83 %)

REGISTRATION INFO

Company name
SHELLSHOCK LIMITED
Company number
04640944
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.meditationtrust.com
Phones
01843 841 010
Registered Address
UNIT 22,
30 DOCK STREET,
LEEDS,
LS10 1JF

ECONOMIC ACTIVITIES

58190
Other publishing activities
63990
Other information service activities n.e.c.
73110
Advertising agencies
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
19 Jan 2017
Director's details changed for Miss Shelli Walsh on 19 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

SHELLSHOCK LIMITED DIRECTORS

Shelley Walsh

  Acting PSC
Appointed
20 February 2003
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Flat 101, One Brewery Wharf, Waterloo Street, Leeds, England, LS10 1GY
Country Of Residence
England
Name
WALSH, Shelley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sheila Kinder

  Resigned
Appointed
03 February 2006
Resigned
01 January 2009
Role
Secretary
Address
Paxhill, 85 Mellor Brown Mellor, Blackburn, Lancs, BB2 7PN
Name
KINDER, Sheila

Sheila Kinder

  Resigned
Appointed
20 February 2003
Resigned
10 March 2004
Role
Secretary
Address
Paxhill, 85 Mellor Brown Mellor, Blackburn, Lancs, BB2 7PN
Name
KINDER, Sheila

John David Swatten

  Resigned
Appointed
10 March 2004
Resigned
03 February 2006
Role
Secretary
Address
32 The Quays, Concordia Street, Leeds, West Yorkshire, LS1 4ES
Name
SWATTEN, John David

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
17 January 2003
Resigned
20 February 2003
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

John David Swatten

  Resigned
Appointed
01 January 2005
Resigned
03 February 2006
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
32 The Quays, Concordia Street, Leeds, West Yorkshire, LS1 4ES
Name
SWATTEN, John David

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
17 January 2003
Resigned
20 February 2003
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.