UKBizDB.co.uk

ST AUGUSTINE'S COLLEGE OF THEOLOGY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Augustine's College Of Theology. The company was founded 40 years ago and was given the registration number 01758668. The firm's registered office is in WEST MALLING. You can find them at 52 Swan Street, Swan Street, West Malling, Kent. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ST AUGUSTINE'S COLLEGE OF THEOLOGY
Company Number:01758668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1983
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:52 Swan Street, Swan Street, West Malling, Kent, England, ME19 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Kaybourne Crescent, Gloucester, England, GL3 2HL

Secretary16 November 2015Active
54 Shearman Road, Shearman Road, London, England, SE3 9HX

Director01 September 2018Active
The Vicarage, 1, Highland Road, London, England, SE19 1DP

Director14 October 2013Active
Trinity House, Chapel Court, London, England, SE1 1HW

Director20 February 2024Active
52 Swan Street, Swan Street, West Malling, England, ME19 6JX

Director19 May 2014Active
20, Westfield, Blean, Canterbury, England, CT2 9ER

Director04 March 2015Active
77, Coldharbour Lane, London, England, SE5 9NS

Director29 September 2022Active
Diocesan Church House, 211 New Church Road, Hove, England, BN3 4ED

Director12 March 2009Active
6 Denton Close, Willington Street, Maidstone, ME15 8ER

Secretary22 November 1994Active
36 Shirley Avenue, Cheam, Sutton, SM2 7QR

Secretary-Active
West Lodge Stick Hill, Edenbridge, TN8 5NJ

Secretary11 June 2009Active
6 Stubbs Close, Lawford Dale, Manningtree, CO11 2HG

Director-Active
31 Fairfield Grove, London, SE7 8UA

Director04 December 1999Active
245 Maidstone Road, Rochester, ME1 3DB

Director03 November 2005Active
46 Heathwood Gardens, Charlton, London, SE7 8EP

Director12 October 2000Active
4 Kings Row, Saint Margarets Street, Rochester, ME1 1UJ

Director23 November 1993Active
21, Grizedale Close, Rochester, ME1 2UX

Director12 March 2009Active
52 Swan Street, Swan Street, West Malling, England, ME19 6JX

Director24 November 2016Active
The Vicarage, 46 Sutton Road, Seaford, BN25 1SH

Director22 March 2000Active
The Rectory, Frant, Tunbridge Wells, TN3 9DX

Director23 November 1993Active
Sundridge Rectory, Chevening Road Sundridge, Sevenoaks, TN14 6AB

Director16 June 2005Active
89 Nutfield Road, Merstham, Redhill, RH1 3HD

Director-Active
69 The Fairway, Gravesend, DA11 7LN

Director01 November 2001Active
The Vicarage, Roxwell, Chelmsford, CM1 4NB

Director-Active
41 Weald View Road, Tonbridge, TN9 2NQ

Director23 November 1993Active
Room Hf17 Hepworth Building, Canterbury Christ Church University, North Holmes Road, Canterbury, United Kingdom, CT1 1QU

Director22 September 2011Active
20 Westbourne Road, London, SE26 5NJ

Director01 March 2001Active
6 Denton Close, Willington Street, Maidstone, ME15 8ER

Director23 November 1993Active
Vine House Church Road, East Street Harrietsham, Maidstone, ME17 1HJ

Director17 June 2004Active
14 Portsmouth Avenue, Thames Ditton, KT7 0RT

Director01 November 2001Active
6, Patcham Grange, Brighton, BN1 8UR

Director12 March 2009Active
Room Hf17 Hepworth Building, Canterbury Christ Church University, North Holmes Road, Canterbury, United Kingdom, CT1 1QU

Director12 November 2009Active
64 Alexandra Crescent, Bromley, BR1 4EX

Director15 June 2000Active
Abergavenny House, Mill Lane, Rodmell, BN7 3HS

Director22 November 2007Active
All Saints Vicarage, Powis Gardens, London, W11 1FG

Director17 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type small.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Change person secretary company with change date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.