Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Keats-Shelley Memorial Association (Incorporated)
Keats-Shelley Memorial Association (Incorporated) is an active company incorporated on 23 October 1906 with the registered office located in London, City of London. Keats-Shelley Memorial Association (Incorporated) was registered 119 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00090531
Private limited by guarantee without share capital
Age
119 years
Incorporated
23 October 1906
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(10 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Keats-Shelley Memorial Association (Incorporated)
Contact
Update Details
Address
80 Cheapside
London
EC2V 6EE
England
Address changed on
30 May 2022
(3 years ago)
Previous address was
11 Staple Inn London WC1V 7QH England
Companies in EC2V 6EE
Telephone
01926427400
Email
Available in Endole App
Website
Keats-shelley.co.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Dr Joseph Arthur Francis Spence
Director • Head Teacher • British • Lives in England • Born in Dec 1959
Bathsheba Morabito
Director • Art Historian • British,italian • Lives in Italy • Born in May 1958
Jonathan Dayrell Leigh-Hunt
Secretary
Dr Anna Mercer
Director • Senior Lecturer • British • Lives in England • Born in Jun 1990
Dr James Michael Grande
Director • University Lecturer • British • Lives in England • Born in Mar 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St.Edward's School
Dr Joseph Arthur Francis Spence is a mutual person.
Active
Bryanston School
Dr Joseph Arthur Francis Spence is a mutual person.
Active
Coledream Residents Company Limited
Anthony Robert Inglis Gardner is a mutual person.
Active
The British Handball Association
Laura Savio Foster is a mutual person.
Active
The Holburne Museum Trust Company
Edward William George Bayntun-Coward is a mutual person.
Active
American Museum & Gardens
Edward William George Bayntun-Coward is a mutual person.
Active
Holburne Trading Company Ltd
Edward William George Bayntun-Coward is a mutual person.
Active
Progress Educational Trust
Laura Savio Foster is a mutual person.
Active
See All Mutual Companies
Brands
Jarvie Plant
Jarvie Plant is a family-owned business that has been providing plant, accommodation, and vehicle hire solutions since 1960.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£356.98K
Decreased by £12.1K (-3%)
Turnover
£646.39K
Increased by £49.62K (+8%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£6.56M
Increased by £171.71K (+3%)
Total Liabilities
-£161.99K
Increased by £37.08K (+30%)
Net Assets
£6.4M
Increased by £134.62K (+2%)
Debt Ratio (%)
2%
Increased by 0.51% (+26%)
See 10 Year Full Financials
Latest Activity
David Rodney Leigh Hunt Resigned
4 Days Ago on 2 Dec 2025
Amanda Thursfield Resigned
4 Days Ago on 2 Dec 2025
Deborah Hodges Details Changed
15 Days Ago on 21 Nov 2025
Bathsheba Morabito Details Changed
19 Days Ago on 17 Nov 2025
Small Accounts Submitted
1 Month Ago on 21 Oct 2025
Ivor Anthony Roberts Resigned
2 Months Ago on 7 Oct 2025
Charles Gervase Rundle Cary Elwes Resigned
2 Months Ago on 7 Oct 2025
Lord James Harry Abinger Details Changed
11 Months Ago on 31 Dec 2024
Amanda Thursfield Appointed
1 Year 2 Months Ago on 24 Sep 2024
Caroline Egerton Resigned
1 Year 2 Months Ago on 24 Sep 2024
Get Alerts
Get Credit Report
Discover Keats-Shelley Memorial Association (Incorporated)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Amanda Thursfield as a director on 2 December 2025
Submitted on 3 Dec 2025
Termination of appointment of David Rodney Leigh Hunt as a director on 2 December 2025
Submitted on 3 Dec 2025
Director's details changed for Deborah Hodges on 21 November 2025
Submitted on 21 Nov 2025
Director's details changed for Bathsheba Morabito on 17 November 2025
Submitted on 17 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 21 Oct 2025
Director's details changed for Lord James Harry Abinger on 31 December 2024
Submitted on 14 Oct 2025
Termination of appointment of Charles Gervase Rundle Cary Elwes as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Ivor Anthony Roberts as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Mary Wilsey as a director on 24 September 2024
Submitted on 26 Jun 2025
Appointment of Mr Edward William George Bayntun-Coward as a director on 25 June 2025
Submitted on 26 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs