ST AUGUSTINE'S COLLEGE OF THEOLOGY

ST AUGUSTINE'S COLLEGE OF THEOLOGY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST AUGUSTINE'S COLLEGE OF THEOLOGY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01758668
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    • Activities of religious organisations (94910) / Other service activities

    Where is ST AUGUSTINE'S COLLEGE OF THEOLOGY located?

    Registered Office Address
    52 Swan Street Swan Street
    ME19 6JX West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    Previous Company Names
    Company NameFromUntil
    ST AUGUSTINE'S COLLEGE OF THEOLOGY LTDJun 16, 2016Jun 16, 2016
    THE SOUTH EAST INSTITUTE FOR THEOLOGICAL EDUCATIONDec 23, 1993Dec 23, 1993
    SOUTHWARK ORDINATION COURSE(THE)Oct 04, 1983Oct 04, 1983

    What are the latest accounts for ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    32 pagesAA

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Swyer as a director on Nov 11, 2025

    1 pagesTM01

    Termination of appointment of Douglas John Gibb as a director on Nov 11, 2025

    1 pagesTM01

    Termination of appointment of Daphne Sheila Clifton as a director on Feb 11, 2025

    1 pagesTM01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    32 pagesAA

    Appointment of Mr Douglas John Gibb as a director on Jul 22, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Edward Croucher as a director on Jul 22, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Appointment of Revd Dr Jonathan Martin Gainsborough as a director on Feb 20, 2024

    2 pagesAP01

    Termination of appointment of John Henry Irwin as a director on Feb 20, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2022

    27 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Appointment of Rev Stanley Njoka as a director on Sep 29, 2022

    2 pagesAP01

    Director's details changed for Reverend John Henry Irwin on Feb 13, 2023

    2 pagesCH01
    Annotations
    DateAnnotation
    Sep 15, 2025Other Any information marked (#) was made unavailable on 15/09/2025 under section 1088 of the Companies Act 2006.

    Full accounts made up to Aug 31, 2021

    29 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    30 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    30 pagesAA

    Director's details changed for Rev Dr Alan Paul Roy Gregory on Mar 11, 2020

    2 pagesCH01

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr John Pedder Moss on Mar 11, 2020

    2 pagesCH01

    Who are the officers of ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRAWSON, Andrew Charles
    Kaybourne Crescent
    GL3 2HL Gloucester
    10
    England
    Secretary
    Kaybourne Crescent
    GL3 2HL Gloucester
    10
    England
    204756600001
    GAINSBOROUGH, Jonathan Martin, Revd Dr
    Chapel Court
    SE1 1HW London
    Trinity House
    England
    Director
    Chapel Court
    SE1 1HW London
    Trinity House
    England
    EnglandEnglish316733640001
    GREGORY, Alan Paul Roy, Rev Dr
    Swan Street
    ME19 6JX West Malling
    52 Swan Street
    Kent
    England
    Director
    Swan Street
    ME19 6JX West Malling
    52 Swan Street
    Kent
    England
    EnglandBritish188143100002
    MOSS, John Pedder, Dr
    Westfield
    Blean
    CT2 9ER Canterbury
    20
    Kent
    England
    Director
    Westfield
    Blean
    CT2 9ER Canterbury
    20
    Kent
    England
    United KingdomBritish135024360001
    NJOKA, Stanley, Rev
    Coldharbour Lane
    SE5 9NS London
    77
    England
    Director
    Coldharbour Lane
    SE5 9NS London
    77
    England
    EnglandBritish295412240001
    BOND, David Warner, Revd
    6 Denton Close
    Willington Street
    ME15 8ER Maidstone
    Kent
    Secretary
    6 Denton Close
    Willington Street
    ME15 8ER Maidstone
    Kent
    British37333010002
    FOSTER, John Derek
    36 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Secretary
    36 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British4336620001
    IZOD, Wendy Janet, Revd
    West Lodge Stick Hill
    TN8 5NJ Edenbridge
    Kent
    Secretary
    West Lodge Stick Hill
    TN8 5NJ Edenbridge
    Kent
    British51283250001
    AINGER, Geoffrey Jackson, Revd
    6 Stubbs Close
    Lawford Dale
    CO11 2HG Manningtree
    Essex
    Director
    6 Stubbs Close
    Lawford Dale
    CO11 2HG Manningtree
    Essex
    British33552340001
    ALEXANDER-YATES, Tristan Nathaniel
    31 Fairfield Grove
    SE7 8UA London
    Director
    31 Fairfield Grove
    SE7 8UA London
    American70437300002
    ALLAIN CHAPMAN, Justine Penelope Heathcote, The Rev
    245 Maidstone Road
    ME1 3DB Rochester
    Kent
    Director
    245 Maidstone Road
    ME1 3DB Rochester
    Kent
    British109607730001
    ALSFORD, Sally, Dr
    46 Heathwood Gardens
    Charlton
    SE7 8EP London
    Director
    46 Heathwood Gardens
    Charlton
    SE7 8EP London
    British72482690001
    AMOS, Alan John
    4 Kings Row
    Saint Margarets Street
    ME1 1UJ Rochester
    Kent
    Director
    4 Kings Row
    Saint Margarets Street
    ME1 1UJ Rochester
    Kent
    British69373100001
    ANGEL, Andrew, Revd Dr
    Grizedale Close
    ME1 2UX Rochester
    21
    Kent
    Director
    Grizedale Close
    ME1 2UX Rochester
    21
    Kent
    United KingdomBritish137389620001
    ARGLES GRANT, Hayley Noelle
    Swan Street
    ME19 6JX West Malling
    52 Swan Street
    Kent
    England
    Director
    Swan Street
    ME19 6JX West Malling
    52 Swan Street
    Kent
    England
    EnglandBritish87251200002
    ATHERSTONE, Castell Hugh, The Revd
    The Vicarage
    46 Sutton Road
    BN25 1SH Seaford
    East Sussex
    Director
    The Vicarage
    46 Sutton Road
    BN25 1SH Seaford
    East Sussex
    British87444290001
    ATHERSTONE, Castell Hugh, The Reverend
    The Rectory
    Frant
    TN3 9DX Tunbridge Wells
    Kent
    Director
    The Rectory
    Frant
    TN3 9DX Tunbridge Wells
    Kent
    British37387470001
    ATTWOOD, David John Edwin, Revd Dr
    Sundridge Rectory
    Chevening Road Sundridge
    TN14 6AB Sevenoaks
    Kent
    Director
    Sundridge Rectory
    Chevening Road Sundridge
    TN14 6AB Sevenoaks
    Kent
    United KingdomBritish106914540001
    BADDELEY, Martin James
    89 Nutfield Road
    Merstham
    RH1 3HD Redhill
    Surrey
    Director
    89 Nutfield Road
    Merstham
    RH1 3HD Redhill
    Surrey
    British47788490001
    BARNES, Philip John
    69 The Fairway
    DA11 7LN Gravesend
    Kent
    Director
    69 The Fairway
    DA11 7LN Gravesend
    Kent
    British80123440001
    BARTLE, David Colin, Revd Canon
    The Vicarage
    Roxwell
    CM1 4NB Chelmsford
    Essex
    Director
    The Vicarage
    Roxwell
    CM1 4NB Chelmsford
    Essex
    British33552360001
    BENNETT, Ann Constance
    41 Weald View Road
    TN9 2NQ Tonbridge
    Kent
    Director
    41 Weald View Road
    TN9 2NQ Tonbridge
    Kent
    British12622550001
    BIRKS, Andrew Graham
    Canterbury Christ Church University
    North Holmes Road
    CT1 1QU Canterbury
    Room Hf17 Hepworth Building
    Kent
    United Kingdom
    Director
    Canterbury Christ Church University
    North Holmes Road
    CT1 1QU Canterbury
    Room Hf17 Hepworth Building
    Kent
    United Kingdom
    United KingdomBritish163641970001
    BLUNDEN, Jeremy Augustine, Rev
    20 Westbourne Road
    SE26 5NJ London
    Director
    20 Westbourne Road
    SE26 5NJ London
    ScotlandBritish74749770002
    BOND, David Warner, Revd
    6 Denton Close
    Willington Street
    ME15 8ER Maidstone
    Kent
    Director
    6 Denton Close
    Willington Street
    ME15 8ER Maidstone
    Kent
    EnglandBritish37333010002
    BOND, Marian Nancy Hamlyn
    Vine House Church Road
    East Street Harrietsham
    ME17 1HJ Maidstone
    Kent
    Director
    Vine House Church Road
    East Street Harrietsham
    ME17 1HJ Maidstone
    Kent
    British101431210001
    BOURNE, Carole Sylvia
    14 Portsmouth Avenue
    KT7 0RT Thames Ditton
    Surrey
    Director
    14 Portsmouth Avenue
    KT7 0RT Thames Ditton
    Surrey
    British80123450001
    BOURNE, Philip John, Canon Dr
    Patcham Grange
    BN1 8UR Brighton
    6
    East Sussex
    Director
    Patcham Grange
    BN1 8UR Brighton
    6
    East Sussex
    United KingdomBritish137782710001
    BOWEN, Julie Elizabeth, The Rev Dr
    Canterbury Christ Church University
    North Holmes Road
    CT1 1QU Canterbury
    Room Hf17 Hepworth Building
    Kent
    United Kingdom
    Director
    Canterbury Christ Church University
    North Holmes Road
    CT1 1QU Canterbury
    Room Hf17 Hepworth Building
    Kent
    United Kingdom
    EnglandBritish148913230001
    BROWN, Colin Allinson, Dr
    64 Alexandra Crescent
    BR1 4EX Bromley
    Kent
    Director
    64 Alexandra Crescent
    BR1 4EX Bromley
    Kent
    British32149150001
    BROWN, Marcus Clement, Reverend
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    Director
    Abergavenny House
    Mill Lane
    BN7 3HS Rodmell
    East Sussex
    EnglandBritish34526390001
    BROWNSELL, John, The Revd Prebendary
    All Saints Vicarage
    Powis Gardens
    W11 1FG London
    Director
    All Saints Vicarage
    Powis Gardens
    W11 1FG London
    British101431530001
    BRUINVELS, Peter Nigel Edward, Canon
    14 High Meadow Close
    St Pauls Road West
    RH4 2LG Dorking
    Surrey
    Director
    14 High Meadow Close
    St Pauls Road West
    RH4 2LG Dorking
    Surrey
    United KingdomBritish9960610001
    BUCHANAN, Colin Ogilvie, The Right Reverend Doctor
    37 South Road
    Forest Hill
    SE23 2UJ London
    Director
    37 South Road
    Forest Hill
    SE23 2UJ London
    British53615340001
    BUTLER, Perry Andrew, Rev Dr
    6 Gower Street
    WC1E 6DP London
    Director
    6 Gower Street
    WC1E 6DP London
    British80754130001

    What are the latest statements on persons with significant control for ST AUGUSTINE'S COLLEGE OF THEOLOGY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0