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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- SHELLSHOCK LIMITED
- Company number
- 04640944
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 2003
Age - 23 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
- 52
- 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
- 58
- 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.