Background WavePink WaveYellow Wave

KESTON COLLEGE (00991413)

KESTON COLLEGE (00991413) is an active UK company. incorporated on 9 October 1970. with registered office in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. KESTON COLLEGE has been registered for 55 years. Current directors include ABRAHAM, Timothy Patrick, CAMPBELL, Christopher, CLEMENTS, Keith, The Revd Dr and 6 others.

Company Number
00991413
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 1970
Age
55 years
Address
262 Watford Road, Rickmansworth, WD3 3DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ABRAHAM, Timothy Patrick, CAMPBELL, Christopher, CLEMENTS, Keith, The Revd Dr, DANIEL, Wallace, Dr, DENNEN, Xenia Violet, HEIMANN, Mary Elizabeth, Professor, HILLMAN, Kathy Ann Robinson, Professor, POOLE, Randall Allen, Professor, ROBSON ELLIOT, Elisabeth Mary
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESTON COLLEGE

KESTON COLLEGE is an active company incorporated on 9 October 1970 with the registered office located in Rickmansworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. KESTON COLLEGE was registered 55 years ago.(SIC: 91012)

Status

active

Active since 55 years ago

Company No

00991413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 9 October 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

KESTON COLLEGE LIMITED
From: 9 October 1970To: 31 December 1978
CENTRE FOR THE STUDY OF RELIGION AND COMMUNISM LIMITED (THE)
From: 9 October 1970To: 31 December 1978
Contact
Address

262 Watford Road Croxley Green Rickmansworth, WD3 3DD,

Previous Addresses

50 Thames Street Oxford OX1 1SU
From: 9 October 1970To: 20 February 2014
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 11
Director Left
Feb 13
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Jan 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HART, Michael John

Active
Watford Road, RickmansworthWD3 3DD
Secretary
Appointed 01 Oct 2013

ABRAHAM, Timothy Patrick

Active
Bovingdon Green, Hemel HempsteadHP3 0LF
Born September 1959
Director
Appointed 10 Feb 2025

CAMPBELL, Christopher

Active
Trossachs Road, GlasgowG73 5LD
Born August 1982
Director
Appointed 09 Nov 2019

CLEMENTS, Keith, The Revd Dr

Active
67 Hillcrest Road, PortisheadBS20 8HN
Born May 1943
Director
Appointed 11 Dec 2007

DANIEL, Wallace, Dr

Active
Watford Road, RickmansworthWD3 3DD
Born December 1941
Director
Appointed 04 Nov 2023

DENNEN, Xenia Violet

Active
46 Narrow Street, LondonE14 8DD
Born March 1944
Director
Appointed N/A

HEIMANN, Mary Elizabeth, Professor

Active
Severn Road, CardiffCF11 9DZ
Born May 1962
Director
Appointed 16 Feb 2024

HILLMAN, Kathy Ann Robinson, Professor

Active
Watford Road, RickmansworthWD3 3DD
Born August 1951
Director
Appointed 01 Jul 2012

POOLE, Randall Allen, Professor

Active
East Skyline Parkway, Duluth
Born November 1964
Director
Appointed 16 Feb 2026

ROBSON ELLIOT, Elisabeth Mary

Active
Preston Park Avenue, BrightonBN1 6HG
Born January 1944
Director
Appointed 04 May 2020

HOLMAN, Andrew Charles

Resigned
137 Oxford Road, GarsingtonOX44 9AU
Secretary
Appointed 30 Sept 2005
Resigned 09 Dec 2005

JOHN MARTIN, Hanks

Resigned
50 Thames Street, OxfordOX1 1SU
Secretary
Appointed 03 Feb 2006
Resigned 01 Oct 2013

KINAHAN, John

Resigned
OX1
Secretary
Appointed 29 Oct 1999
Resigned 08 Nov 2002

PARGETER, John Mark

Resigned
208 Upper Woodcote Road, ReadingRG4 7JW
Secretary
Appointed 17 Jan 2003
Resigned 30 Sept 2005

WALTERS, Philip Max, Dr

Resigned
81 Thorney Leys, WitneyOX8 7AY
Secretary
Appointed N/A
Resigned 29 Oct 1999

ABRAHAM, Timothy Patrick

Resigned
52 Rosebery Road, LondonSW2 4DD
Born September 1959
Director
Appointed 03 Nov 2007
Resigned 26 May 2015

ASHENDEN, Gavin, Revd

Resigned
The Meeting House, BrightonBN1 9RH
Born June 1954
Director
Appointed N/A
Resigned 27 Oct 1995

ASQUITH, Raymond Benedict Bartholomew Michael, Earl

Resigned
Branch Farm, FromeBA11 3RE
Born August 1952
Director
Appointed 03 Nov 2001
Resigned 17 Jul 2003

BOOTH, Paul Jeremy Hudson, Dr

Resigned
48 Crown Lane, BromleyBR2 9PQ
Born October 1951
Director
Appointed N/A
Resigned 15 May 1992

BOURDEAUX, Michael Alan, Revd Canon Dr

Resigned
101 Church Way, OxfordOX4 4EG
Born March 1934
Director
Appointed 14 Jan 1993
Resigned 27 Jan 2020

BRIGGS, John Henry York, Professor

Resigned
Linden Road, BristolBS6 7RW
Born January 1938
Director
Appointed 17 Oct 2003
Resigned 09 Nov 2019

BRINKLEY, Robert Edward

Resigned
Wolseley Gardens, LondonW4 3LY
Born January 1954
Director
Appointed 01 Nov 2014
Resigned 07 Nov 2020

BROAD, William Ernest Lionel, Revd

Resigned
The Vicarage, HartlepoolTS27 4LE
Born March 1940
Director
Appointed N/A
Resigned 23 Nov 1993

CHAMBERLAIN, Leo, Father

Resigned
Headmaster, YorkYO6 4ER
Born August 1940
Director
Appointed N/A
Resigned 17 Jul 2003

CVIIC, Christopher

Resigned
13 Midmoor Road, LondonSW19 7JD
Born October 1930
Director
Appointed N/A
Resigned 15 May 1992

FINKELSTEIN, Leonid Vladimir

Resigned
25 Wesley Square, LondonW11 1TR
Born May 1924
Director
Appointed N/A
Resigned 12 Dec 2002

FORRESTER, Robert Edward

Resigned
21 Poyntell Crescent, ChislehurstBR7 6PJ
Born August 1930
Director
Appointed N/A
Resigned 15 May 1992

GILLINGHAM, Susan Edith

Resigned
58 Rectory Road, OxfordOX4 1BW
Born July 1951
Director
Appointed 15 May 1993
Resigned 21 Oct 1994

GOODALL, Arthur David Saunders, Sir

Resigned
Greystones West End, YorkYO6 4DU
Born October 1931
Director
Appointed 08 Oct 1992
Resigned 12 May 1995

GOODRICK-CLARKE, Nicholas, Dr

Resigned
Magnolia House, TeignmouthTQ14 8UD
Born January 1953
Director
Appointed 15 May 1992
Resigned 06 Nov 2004

GOSLING, Justin Cyril Bertrand

Resigned
Joymount, AbingdonOX14 1QA
Born April 1930
Director
Appointed 15 May 1992
Resigned 04 Jun 1999

GOWAN, David John

Resigned
Leamington Court, MalvernWR14 4HF
Born February 1949
Director
Appointed 22 Feb 2010
Resigned 02 Nov 2024

KASER, Michael Charles, Professor

Resigned
7 Chadlington Road, OxfordOX2 6SY
Born May 1926
Director
Appointed 18 Nov 1994
Resigned 17 Jul 2003

KNOX, Zoe, Dr

Resigned
University Of Leicester, LeicesterLE1 7RH
Born September 1975
Director
Appointed 06 Nov 2010
Resigned 01 Jan 2013

KNOX, Zoe, Dr

Resigned
University Road, LeicesterLE1 7RH
Born September 1975
Director
Appointed 06 Nov 2010
Resigned 05 Nov 2022
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2013
AR01AR01
Termination Director Company With Name
2 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Memorandum Articles
27 May 2003
MEM/ARTSMEM/ARTS
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
288cChange of Particulars
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Memorandum Articles
25 April 2000
MEM/ARTSMEM/ARTS
Resolution
1 February 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Auditors Resignation Company
31 March 1996
AUDAUD
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
287Change of Registered Office
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
25 April 1992
363b363b
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Legacy
19 September 1991
288288
Legacy
14 June 1991
288288
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
15 February 1990
288288
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
288288
Legacy
21 February 1989
363363
Legacy
7 March 1988
363363
Legacy
7 March 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
17 February 1987
363363
Legacy
17 February 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87