LEEDS CASTLE FOUNDATION

LEEDS CASTLE FOUNDATION

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

    Company NameLEEDS CASTLE FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01172263
    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 LEEDS CASTLE FOUNDATION?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is LEEDS CASTLE FOUNDATION located?

    Registered Office Address
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEDS CASTLE FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    LEEDS CASTLE FOUNDATIONDec 31, 1976Dec 31, 1976
    LEEDS VILLAGE ESTATES LIMITEDMay 30, 1974May 30, 1974

    What are the latest accounts for LEEDS CASTLE FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LEEDS CASTLE FOUNDATION?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for LEEDS CASTLE FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    50 pagesAA

    Termination of appointment of Thomas Charles Kendal Knox Wright as a director on Dec 05, 2025

    1 pagesTM01

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 28, 2024

    52 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Laura Cicely Alison Nesfield as a director on Dec 16, 2023

    1 pagesTM01

    Termination of appointment of Richard George Laing as a director on Dec 16, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    51 pagesAA

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Knight as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Ms Sarah Elizabeth Roots as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Ms Sarah Eleanor Masotti as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Ms Judith Jane Armitt as a director on Sep 29, 2023

    2 pagesAP01

    Appointment of Ms Rosaleen Clare Kerslake as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Beale Neame as a director on Dec 16, 2022

    1 pagesTM01

    Termination of appointment of Niall Forbes Ross Dickson as a director on Dec 16, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    49 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Shirley Ross as a director on Dec 10, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    49 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Julian Arthur Vaughan Smith as a director on Apr 30, 2021

    2 pagesAP01

    Termination of appointment of Julian Arthur Vaughan Smith as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mr Julian Arthur Vaughan Smith as a director on Apr 30, 2021

    2 pagesAP01

    Termination of appointment of Mark Thomas Bridges as a director on Dec 13, 2020

    1 pagesTM01

    Who are the officers of LEEDS CASTLE FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHMAN, Robin Andrew
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Secretary
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    146464080001
    ARMITT, Judith Jane
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish62135690001
    DEEBLE, Helen
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish256624480001
    EAVIS, Anna
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish58060590002
    KERSLAKE, Rosaleen Clare
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish294886590001
    KNIGHT, Ruth
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish255228100001
    MASOTTI, Sarah Eleanor
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandCanadian314204020001
    ROOTS, Sarah Elizabeth
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish122817940003
    SMITH, Julian Arthur Vaughan
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    England
    Director
    Lincoln's Inn Fields
    WC2A 3LH London
    66
    England
    EnglandBritish142059570001
    TINNISWOOD, Adrian John
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    EnglandBritish150228820001
    ASHBEE, Hedley Paul
    The Coach House, Wardes Moat
    Vicarage Road
    ME18 6DY Yalding
    Kent
    Secretary
    The Coach House, Wardes Moat
    Vicarage Road
    ME18 6DY Yalding
    Kent
    British29506560002
    KINGSTON, Mark Andrew
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    Secretary
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    British129202050001
    LEE, George Stanley
    5 Morton
    Tadworth Park
    KT20 5UA Tadworth
    Surrey
    Secretary
    5 Morton
    Tadworth Park
    KT20 5UA Tadworth
    Surrey
    British93304710001
    REID, Maureen Josephine
    1 Walnut Tree Cottages
    Minching Wood Lane Milstead
    ME9 0AL Sittingbourne
    Kent
    Secretary
    1 Walnut Tree Cottages
    Minching Wood Lane Milstead
    ME9 0AL Sittingbourne
    Kent
    British89704300001
    WALLACE, Victoria Louise
    Weir Cottage
    Leeds Castle
    ME17 1PL Maidstone
    Kent
    Secretary
    Weir Cottage
    Leeds Castle
    ME17 1PL Maidstone
    Kent
    British146298830001
    WALLACE, Victoria Louise
    Weir Cottage
    Leeds Castle
    ME17 1PL Maidstone
    Kent
    Secretary
    Weir Cottage
    Leeds Castle
    ME17 1PL Maidstone
    Kent
    British146298830001
    ADEANE, George Edward, The Honourable
    B4 Albany
    Piccadilly
    W1J 0AN London
    Director
    B4 Albany
    Piccadilly
    W1J 0AN London
    United KingdomBritish14181820001
    ARMSTRONG OF ILMINSTER, Robert Temple, Lord
    SW1A 0PW London
    House Of Lords
    Director
    SW1A 0PW London
    House Of Lords
    United KingdomBritish50754640001
    BANNISTER, Roger Gilbert, Sir
    21 Bardwell Road
    OX2 6SU Oxford
    Director
    21 Bardwell Road
    OX2 6SU Oxford
    EnglandBritish1773470002
    BOSTON, Terence George, Lord
    Borrowdale House
    Borrowdale Beck North Stainmore
    CA17 4DZ Kirkby Stephen
    Cumbria
    Director
    Borrowdale House
    Borrowdale Beck North Stainmore
    CA17 4DZ Kirkby Stephen
    Cumbria
    British30869680002
    BRIDGES, Mark Thomas, Lord
    The Old Rectory
    Berwick St John
    SP7 0EY Shaftesbury
    Dorset
    Director
    The Old Rectory
    Berwick St John
    SP7 0EY Shaftesbury
    Dorset
    United KingdomBritish4386000004
    BRITTEN, Alan Edward Marsh
    Fiveways
    Leyborne Park
    TW9 3HB Kew
    Surrey
    Director
    Fiveways
    Leyborne Park
    TW9 3HB Kew
    Surrey
    United KingdomBritish16028660001
    BRUCE LOCKHART OF THE WEALD, Sandy Alexander John, Lord
    Upper Boy Court Farm
    TN27 9LA Headcorn
    Kent
    Director
    Upper Boy Court Farm
    TN27 9LA Headcorn
    Kent
    British111363710001
    CHARTERIS OF AMISFIELD, Martin Michael Charles, The Rt Hon Lord
    Woodstanway House
    Wood Stanway
    GL54 5PG Cheltenham
    Gloucestershire
    Director
    Woodstanway House
    Wood Stanway
    GL54 5PG Cheltenham
    Gloucestershire
    British26442420002
    COVELL, Beverley Michael
    31 Clarendon Gardens
    W9 1AZ London
    Director
    31 Clarendon Gardens
    W9 1AZ London
    EnglandBritish121935050002
    CUMBERLEGE CBE DL, Julia Frances, Baroness
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    United KingdomBritish72369150004
    DICKSON, Niall Forbes Ross
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    Director
    Leeds Castle
    Maidstone
    ME17 1PL Kent
    United KingdomBritish105130400001
    ESTEVE COLL, Elizabeth, Dame
    Coldham Hall
    Tuttington
    NR11 6TA Aylsham
    Norfolk
    Director
    Coldham Hall
    Tuttington
    NR11 6TA Aylsham
    Norfolk
    United KingdomBritish82556750001
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritish8367480001
    HOLWELL, Peter
    Hookers Green
    Bishopsbourne
    CT4 5JB Canterbury
    Kent
    Director
    Hookers Green
    Bishopsbourne
    CT4 5JB Canterbury
    Kent
    British47103980003
    KEAY, Anna Julia, Dr
    Queen Street
    PE30 1HT Kings Lynn
    17
    Norfolk
    Director
    Queen Street
    PE30 1HT Kings Lynn
    17
    Norfolk
    United KingdomBritish146330550001
    KILEY, Rona Lee
    164 Ebury Street
    Mozart Terrace
    SW1W 8UP London
    Director
    164 Ebury Street
    Mozart Terrace
    SW1W 8UP London
    American79705890001
    LAING, Richard George
    House
    Lindfield Road
    RH17 6SW Ardingly
    Great Lywood Farm
    West Sussex
    Great Britain
    Director
    House
    Lindfield Road
    RH17 6SW Ardingly
    Great Lywood Farm
    West Sussex
    Great Britain
    EnglandBritish1415680003
    LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    Director
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    British18608570001
    LOW, Toby Austin Richardwilliam, The Rt Hon Lord Aldington
    Knoll Farm
    Aldington
    TN25 7BY Ashford
    Kent
    Director
    Knoll Farm
    Aldington
    TN25 7BY Ashford
    Kent
    British30869660001

    What are the latest statements on persons with significant control for LEEDS CASTLE FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 2016The 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