ST AUGUSTINE'S COLLEGE OF THEOLOGY - WEST MALLING


Company Profile Company Filings

Overview

ST AUGUSTINE'S COLLEGE OF THEOLOGY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEST MALLING ENGLAND and has the status: Active.
ST AUGUSTINE'S COLLEGE OF THEOLOGY was incorporated 40 years ago on 04/10/1983 and has the registered number: 01758668. The accounts status is FULL and accounts are next due on 31/05/2024.

ST AUGUSTINE'S COLLEGE OF THEOLOGY - WEST MALLING

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

52 SWAN STREET
WEST MALLING
KENT
ME19 6JX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ST AUGUSTINE'S COLLEGE OF THEOLOGY LTD (until 21/11/2018)
THE SOUTH EAST INSTITUTE FOR THEOLOGICAL EDUCATION (until 16/06/2016)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV STANLEY NJOKA Jun 1980 British Director 2022-09-29 CURRENT
MR ANDREW CHARLES STRAWSON Secretary 2015-11-16 CURRENT
REVD REBECCA JANE SWYER Jul 1967 British Director 2009-03-12 CURRENT
DR JOHN PEDDER MOSS May 1957 British Director 2015-03-04 CURRENT
REV DR ALAN PAUL ROY GREGORY Aug 1955 British Director 2014-05-19 CURRENT
RT REVD DR JONATHAN MARTIN GAINSBOROUGH Oct 1966 British Director 2024-02-20 CURRENT
REVEREND JONATHAN EDWARD CROUCHER Nov 1968 British Director 2013-10-14 CURRENT
MS DAPHNE SHEILA CLIFTON Sep 1959 British Director 2018-09-01 CURRENT
RT. REVD. DR. BRIAN CASTLE Oct 1949 British Director 2002-06-13 UNTIL 2015-11-16 RESIGNED
REV DR PERRY ANDREW BUTLER Apr 1949 British Director 2001-11-01 UNTIL 2008-02-20 RESIGNED
THE RIGHT REVEREND DOCTOR COLIN OGILVIE BUCHANAN Aug 1934 British Director 1997-06-18 UNTIL 2004-02-05 RESIGNED
STEPHEN LLOYD CAMPBELL Jun 1946 British Director 1997-06-18 UNTIL 1998-10-14 RESIGNED
REVD DAVID WARNER BOND Nov 1932 British Director 1993-11-23 UNTIL 2009-06-30 RESIGNED
REVEREND CANON PETER CHALLEN Feb 1931 British Director RESIGNED
WILLIAM CHATTERTON Jul 1950 British Director 1997-03-06 UNTIL 1999-10-21 RESIGNED
MS CAROLINE MARY CLIFFORD Aug 1946 British Director 2013-10-14 UNTIL 2017-03-23 RESIGNED
MS DAPHNE SHEILA CLIFTON Sep 1959 British Director 2014-09-01 UNTIL 2017-07-13 RESIGNED
EDWARD ARTHUR CHARLES COLLINS Aug 1954 British Director 2003-10-16 UNTIL 2004-06-01 RESIGNED
CANON PETER NIGEL EDWARD BRUINVELS Mar 1950 British Director 2001-11-01 UNTIL 2003-10-01 RESIGNED
THE REVD PREBENDARY JOHN BROWNSELL May 1948 British Director 2004-06-17 UNTIL 2006-02-28 RESIGNED
REVEREND MARCUS CLEMENT BROWN May 1951 British Director 2007-11-22 UNTIL 2010-06-10 RESIGNED
DR COLIN ALLINSON BROWN Apr 1931 British Director 2000-06-15 UNTIL 2004-06-01 RESIGNED
REVEREND JULIE ELIZABETH BOWEN Mar 1964 British Director 2009-11-12 UNTIL 2012-11-30 RESIGNED
CANON DR PHILIP JOHN BOURNE Jan 1961 British Director 2009-03-12 UNTIL 2012-11-30 RESIGNED
CAROLE SYLVIA BOURNE Apr 1947 British Director 2001-11-01 UNTIL 2002-10-01 RESIGNED
REVEREND CANON SIMON BUTLER Nov 1964 British Director 2006-06-15 UNTIL 2013-02-08 RESIGNED
REVD WENDY JANET IZOD Feb 1947 Secretary 2009-06-11 UNTIL 2014-11-20 RESIGNED
MR JOHN DEREK FOSTER Aug 1932 Secretary RESIGNED
REVD DAVID WARNER BOND Nov 1932 British Secretary 1994-11-22 UNTIL 2009-06-11 RESIGNED
THE REV JUSTINE PENELOPE HEATHCOTE ALLAIN CHAPMAN Jun 1967 British Director 2005-11-03 UNTIL 2009-02-01 RESIGNED
MRS ANN CONSTANCE BENNETT Jan 1944 British Director 1993-11-23 UNTIL 1994-07-12 RESIGNED
REVD CANON DAVID COLIN BARTLE Dec 1929 British Director RESIGNED
PHILIP JOHN BARNES Sep 1952 British Director 2001-11-01 UNTIL 2004-06-01 RESIGNED
MARTIN JAMES BADDELEY Nov 1936 British Director RESIGNED
REVD DR DAVID JOHN EDWIN ATTWOOD Mar 1951 British Director 2005-06-16 UNTIL 2011-02-09 RESIGNED
HAYLEY NOELLE ARGLES GRANT Dec 1965 British Director 2016-11-24 UNTIL 2018-06-05 RESIGNED
THE REVD CASTELL HUGH ATHERSTONE Apr 1945 British Director 2000-03-22 UNTIL 2006-02-28 RESIGNED
THE REVEREND CASTELL HUGH ATHERSTONE Apr 1945 British Director 1993-11-23 UNTIL 1999-10-21 RESIGNED
REVD DR ANDREW ANGEL Nov 1967 British Director 2009-03-12 UNTIL 2010-09-01 RESIGNED
ALAN JOHN AMOS Jun 1944 British Director 1993-11-23 UNTIL 1996-03-06 RESIGNED
DESMOND PAUL COLECHIN Jan 1948 British Director 1999-10-21 UNTIL 2003-06-06 RESIGNED
TRISTAN NATHANIAL ALEXANDER-YATES Jun 1966 American Director 1999-12-04 UNTIL 2001-11-01 RESIGNED
REVD GEOFFREY JACKSON AINGER Oct 1925 British Director RESIGNED
DR SALLY ALSFORD May 1959 British Director 2000-10-12 UNTIL 2005-06-30 RESIGNED
REV JEREMY AUGUSTINE BLUNDEN Jan 1961 British Director 2001-03-01 UNTIL 2011-09-01 RESIGNED
MR ANDREW GRAHAM BIRKS Aug 1973 British Director 2011-09-22 UNTIL 2014-11-20 RESIGNED
MARIAN NANCY HAMLYN BOND Dec 1949 British Director 2004-06-17 UNTIL 2006-06-30 RESIGNED
LORD MICHAEL WELLINGTON COMBERMERE Aug 1929 British Director RESIGNED
MR NIGEL ANTHONY HALES COLLINS May 1960 British Director 2017-07-13 UNTIL 2018-06-05 RESIGNED
REVD ANN VALERIE COLEMAN Mar 1951 British Director 2009-11-12 UNTIL 2014-11-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANTERBURY DIOCESAN BOARD OF FINANCE CANTERBURY Active GROUP 82990 - Other business support service activities n.e.c.
SOUTH LONDON CHURCH FUND & SOUTHWARK DIOCESAN BOARD OF FINANCE(THE) BOROUGH HIGH STREET Active FULL 94910 - Activities of religious organizations
WHITELANDS COLLEGE FOUNDATION (THE) LONDON Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
ISIS HOUSE MANAGEMENT LIMITED NEW MALDEN UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
PRIMESIGHT AIRPORT ADVERTISING LIMITED LONDON Dissolved... DORMANT 73120 - Media representation services
VOLUNTARY ACTION CAMDEN LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GLENDOWER (COLWALL) LIMITED HEREFORD AND WORCESTER Active MICRO ENTITY 98000 - Residents property management
HURSTPIERPOINT COLLEGE LIMITED HASSOCKS Active GROUP 85200 - Primary education
VOLUNTEER CENTRE GREENWICH LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
SOUTH EAST LONDON CHAMBER OF COMMERCE WOOLWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROCHESTER ACADEMY CHATHAM Dissolved... FULL 85310 - General secondary education
DOVER CHRIST CHURCH ACADEMY DOVER ENGLAND Active SMALL 85310 - General secondary education
TALITHA ARTS CHESHUNT ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
VALLEY INVICTA ACADEMIES TRUST MAIDSTONE Active FULL 85200 - Primary education
THE DIOCESE OF CANTERBURY ACADEMIES COMPANY LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BROMLEY UTC TRUST BROMLEY Dissolved... FULL 85320 - Technical and vocational secondary education
LONDON SOUTH EAST ACADEMIES TRUST BROMLEY Active FULL 85590 - Other education n.e.c.
THE DIOCESE OF CANTERBURY ACADEMIES TRUST CANTERBURY Active FULL 85100 - Pre-primary education
120 SPRINGBANK ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
ST_AUGUSTINE'S_COLLEGE_OF - Accounts 2024-03-22 31-08-2023
ST_AUGUSTINE'S_COLLEGE_OF - Accounts 2023-04-06 31-08-2022
ST_AUGUSTINE'S_COLLEGE_OF - Accounts 2022-04-14 31-08-2021
ST_AUGUSTINE'S_COLLEGE_OF - Accounts 2021-05-07 31-08-2020
ST_AUGUSTINE'S_COLLEGE_OF - Accounts 2020-05-30 31-08-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST BENEDICT'S CENTRE WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation