ST. AUGUSTINE'S CHAPEL CHARITY - TONBRIDGE


Company Profile Company Filings

Overview

ST. AUGUSTINE'S CHAPEL CHARITY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TONBRIDGE and has the status: Active.
ST. AUGUSTINE'S CHAPEL CHARITY was incorporated 32 years ago on 12/09/1991 and has the registered number: 02645236. The accounts status is FULL and accounts are next due on 31/03/2024.

ST. AUGUSTINE'S CHAPEL CHARITY - TONBRIDGE

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
30 / 6 30/06/2022 31/03/2024

Registered Office

TONBRIDGE SCHOOL
TONBRIDGE
KENT
TN9 1JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES EDWIN PRIORY Feb 1973 British Director 2018-10-01 CURRENT
MR GAVIN MARK ROCHUSSEN Sep 1959 British Director 2023-03-22 CURRENT
REVERAND DAVID ALEXANDER PETERS Dec 1972 British Director 2011-09-01 CURRENT
JANE FENTIMAN Feb 1967 British Secretary 2003-03-28 CURRENT
MR JOHN BLEAKLEY Feb 1976 British Director 2023-03-23 CURRENT
RAYMOND EDWARD EARL HART Mar 1946 British Director RESIGNED
MR NIGEL RICHARD WILSON Feb 1946 British Director 1993-05-27 UNTIL 1996-06-13 RESIGNED
MR MARK JAMES ORGAN May 1956 British Director 2004-07-10 UNTIL 2018-04-13 RESIGNED
MR ANTHONY CHARLES MOORE Nov 1968 British Director 2008-09-12 UNTIL 2023-08-24 RESIGNED
REVEREND TEEHAN DAWSON PAGE Jun 1961 British Director 2001-04-14 UNTIL 2004-08-31 RESIGNED
SIR JOHN HENRY GLADSTONE LEAHY Feb 1928 British Director 1994-06-02 UNTIL 1999-06-30 RESIGNED
MR PETER FREDERICK HUNT Jun 1930 British Director RESIGNED
JOHN CHARLES FORTESCUE HITCHINS Feb 1955 British Director 2004-02-12 UNTIL 2008-01-28 RESIGNED
TIMOTHY HUGH PENZER HAYNES Apr 1955 British Director 2005-09-01 UNTIL 2018-09-30 RESIGNED
DOCTOR ROBERT JASPER MARTIN Jul 1954 British Director 1996-07-04 UNTIL 2002-03-31 RESIGNED
ARTHUR HERBERT TYRRELL Secretary RESIGNED
MR CORNELIUS GERARD KELLEHER Secretary 1993-01-01 UNTIL 2001-06-01 RESIGNED
BRIAN ERNEST TAYLOR Secretary 2001-06-01 UNTIL 2003-03-28 RESIGNED
REVEREND CANON MICHAEL ARNOLD PERRY Mar 1942 British Director RESIGNED
MR. GRAHAM BRYANT THOMPSON Sep 1945 British Director 2002-09-01 UNTIL 2004-05-06 RESIGNED
MR NEIL MORTON WILLIAMSON May 1943 British Director RESIGNED
CAPTAIN DAVID HART DYKE Oct 1938 British Director RESIGNED
REVEREND RUPERT EDWARD THEODORE FOXWELL Nov 1954 British Director 1997-11-12 UNTIL 1999-02-04 RESIGNED
MR JOHN MARTIN HAMMOND Nov 1944 British Director RESIGNED
JOHN ANTHONY GLOVER Mar 1926 British Director RESIGNED
ROBERT JAMES ELLIOTT Jul 1952 British Director 2008-01-28 UNTIL 2022-08-31 RESIGNED
COLONEL DAVID JOHN CECIL DICKINS Apr 1939 British Director 2001-06-01 UNTIL 2004-07-10 RESIGNED
MR PATRICK TUDOR CROSTHWAITE Jan 1943 British Director 2004-05-06 UNTIL 2008-08-31 RESIGNED
MR GYLES PENRY COOPER Nov 1942 British Director 1995-04-06 UNTIL 2001-05-29 RESIGNED
MR EDWARD ST JOHN BRICE Feb 1936 Director RESIGNED
REVEREND JAMES SAMUEL BELL Aug 1940 British Director RESIGNED
REV STEPHEN MARTIN BEAUMONT Jun 1951 British Director 2004-08-31 UNTIL 2011-08-31 RESIGNED
MR HUBERT GAITSKELL ASHTON Jan 1930 British Director 2000-02-09 UNTIL 2002-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED ROCHESTER DIOCESAN BOARD OF EDUCATION LONDON Active FULL 85600 - Educational support services
ST GEORGE'S GOLF CLUB TRUST LIMITED SANDWICH Active DORMANT 93110 - Operation of sports facilities
ROSEHAUGH PUBLIC LIMITED COMPANY LONDON ... ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
CLOSE BROTHERS LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
CLOSE BROTHERS GROUP PLC Active GROUP 70100 - Activities of head offices
MANN + HUMMEL WHEWAY LIMITED LANCASHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BICKLEY PARK SCHOOL LIMITED STEYNING Active FULL 85200 - Primary education
GARRICK HOUSE MANAGEMENT LIMITED LONDON Active DORMANT 98000 - Residents property management
THE NEW BEACON EDUCATIONAL TRUST LIMITED SEVENOAKS ENGLAND Dissolved... FULL 85200 - Primary education
SANDWICH BAY (RESIDENTS) LIMITED SANDWICH Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HOLMEWOOD HOUSE SCHOOL TUNBRIDGE WELLS Active GROUP 85200 - Primary education
TONBRIDGE SERVICES LIMITED TONBRIDGE Active FULL 47710 - Retail sale of clothing in specialised stores
LHR AIRPORTS LIMITED HOUNSLOW Active FULL 51101 - Scheduled passenger air transport
BRENTWOOD SCHOOL ENTERPRISES BRENTWOOD Active SMALL 93110 - Operation of sports facilities
THE RESIDENTS' SOCIETY OF MAYFAIR & ST JAMES'S LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
KENT COUNTY AGRICULTURAL SOCIETY MAIDSTONE Active GROUP 94990 - Activities of other membership organizations n.e.c.
KENT EVENT AND EXHIBITION CENTRE LIMITED MAIDSTONE Active SMALL 94990 - Activities of other membership organizations n.e.c.
POLAR CAPITAL PARTNERS LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
THE MARSH ACADEMY NEW ROMNEY Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TONBRIDGE SERVICES LIMITED TONBRIDGE Active FULL 47710 - Retail sale of clothing in specialised stores
TONBRIDGE SCHOOL TONBRIDGE Active GROUP 85200 - Primary education
VRAR SCHOOL LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.