THE WINDSOR LEADERSHIP TRUST
Overview
| Company Name | THE WINDSOR LEADERSHIP TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03034557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE WINDSOR LEADERSHIP TRUST?
- Post-graduate level higher education (85422) / Education
Where is THE WINDSOR LEADERSHIP TRUST located?
| Registered Office Address | 120 -125 Peascod Street Peascod Street SL4 1DP Windsor Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE WINDSOR LEADERSHIP TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE WINDSOR LEADERSHIP TRUST?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for THE WINDSOR LEADERSHIP TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Appointment of Dr Aigbokhai Ohiwerei as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Aigbokhai Ohiwerei as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Shabir Randeree on Jul 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Vijaya Nath on Jul 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Dame Martina Jane Milburn on Jul 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David John Gregson on Jul 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Helen Boaden on Jul 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Peter Benwell on Jul 21, 2025 | 2 pages | CH01 | ||
Appointment of Dr Aigbokhai Ohiwerei as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Appointment of Ms Amanda Maria Salloum as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Ruth Cairnie as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 55 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Shabir Randeree as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Registered office address changed from Adair House Madeira Walk Windsor Berkshire SL4 1EU to 120 -125 Peascod Street Peascod Street Windsor Berkshire SL4 1DP on Nov 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Tracy Elisabeth Long as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 56 pages | AA | ||
Appointment of Major General William Stewart Codrington Wright as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Dame Susan Jane Owen as a director | 3 pages | RP04AP01 | ||
Appointment of Sir Matthew John Rycroft as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Jane Owen as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2021 | 43 pages | AAMD | ||
Who are the officers of THE WINDSOR LEADERSHIP TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENWELL, Nigel Peter | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 142105020002 | |||||
| BOADEN, Helen | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 166374820001 | |||||
| GREGSON, David John | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 75087330009 | |||||
| HEWS, Mark Christopher John | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 139076490003 | |||||
| MILBURN, Martina Jane, Dame | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 71502280002 | |||||
| NATH, Vijaya | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 239119030001 | |||||
| OHIWEREI, Aigbokhai Henry, Dr | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 120255720003 | |||||
| RANDEREE, Shabir | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 320431490002 | |||||
| RYCROFT, Matthew John, Sir | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 304022820001 | |||||
| SALLOUM, Amanda Maria | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 330272170001 | |||||
| WRIGHT, William Stewart Codrington, Major General | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 280364380001 | |||||
| LEAKE, Colette Amanda | Secretary | 18 Avon Court Cressex Close RG42 4DR Binfield Berkshire | British | 43964180002 | ||||||
| MCGILL, David | Secretary | 2 Bell Close RH20 1DH Pulborough West Sussex | British | 28070850003 | ||||||
| PROUT, Ruth Clare | Secretary | 4 Wiltshire Avenue SL2 1BA Slough Berkshire | British | 59379930001 | ||||||
| PULLEN, Gillian Elizabeth | Secretary | 111 Epsom Road GU1 2UE Guildford Surrey | British | 42548460001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| AMOS, Valerie Ann, Baroness | Director | Flat 4 Avenue Mansions St Pauls Avenue NW2 5UG London | England | British | 56549830001 | |||||
| BE;;, David | Director | Madeira Walk SL4 1EU Windsor Adair House Berkshire United Kingdom | United Kingdom | British | 158190090001 | |||||
| BICHARD, Michael, Sir | Director | 5 Quarry Lane Lower Shiplake RG9 3JW Henley Oxon | British | 78203920003 | ||||||
| BOWTELL, Ann Elizabeth, Dame | Director | 26 Sidney Road KT12 2NA Walton On Thames Surrey | United Kingdom | British | 185405400001 | |||||
| BURRIDGE, Brian Kevin, Air Chief Marshall Sir | Director | Headquarters Strike Command Raf HP14 4UE High Wycombe Buckinghamshire | British | 62533840005 | ||||||
| CAIRNIE, Linda Ruth | Director | Peascod Street SL4 1DP Windsor 120 -125 Peascod Street Berkshire England | England | British | 151895420001 | |||||
| CHANDE, Manish Jayantilal | Director | Ovington Street SW3 2JB London 42 | United Kingdom | British | 83291490002 | |||||
| DALTON, Stephen Gary George, Sir | Director | Bulstrode Way SL9 7QT Gerrards Cross Blewbury House Buckinghamshire England | England | British | 123918390001 | |||||
| DANNATT, Richard, General Sir | Director | Apartment 4a Kensington Palace W8 4PU London | United Kingdom | British | 106270080002 | |||||
| DAWE, Fiona | Director | Madeira Walk SL4 1EU Windsor Adair House Berkshire United Kingdom | England | British | 80101070001 | |||||
| FITZGERALD, Emma, Dr | Director | Madeira Walk SL4 1EU Windsor Adair House Berkshire United Kingdom | United Kingdom | British | 158118150001 | |||||
| GALLEY, Carol | Director | 13 Egerton Place SW3 2EF London | United Kingdom | British | 14537440003 | |||||
| GARNETT, Christopher William Maxwell | Director | Madeira Walk SL4 1EU Windsor Adair House Berkshire United Kingdom | England | British | 120894870001 | |||||
| GREENLY, Simon Stafford | Director | 81/83 High Street GU19 5AH Bagshot Surrey | British | 4577150005 | ||||||
| HANKES, Claude, Sir | Director | Stanford Place Stanford Place SN7 8EX Faringdon Oxfordshire | British | 32246880002 | ||||||
| HOLLAND, Geoffrey, Sir | Director | Little Park Owles Pannier Lane, Carbis Bay TR26 2RQ St. Ives Cornwall | United Kingdom | British | 76630220005 | |||||
| INGE, Peter Anthony, Lord | Director | C/O Barclays Bank Market Place DL8 5BQ Leyburn North Yorkshire | British | 67774030001 | ||||||
| KAKABADSE, Andrew, Dr | Director | Willets Rise Shenley Church End MK5 6JW Milton Keynes 14 England | England | English | 71952980001 | |||||
| LADER, Philip, Ambassador | Director | 41 East Battery Charleston Sc 29401 Usa | Us | 83703070002 |
Who are the persons with significant control of THE WINDSOR LEADERSHIP TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Gregson | Nov 12, 2019 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Peter Benwell | Sep 12, 2018 | High Street Burwell CB25 0HD Cambridge 25 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Christopher John Hews | Nov 28, 2017 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Linda Ruth Cairnie | Sep 04, 2017 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Vijaya Nath | Feb 07, 2017 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dame Susan Jane Owen | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Tracy Elisabeth Long | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Laurence Henry Philip Magnus | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Fiona Dawe | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Andrew Kakabadse | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Seamus Smith | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Stephen Gary George Dalton | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Emma Fitzgerald | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Georgina Elizabeth Clara Noakes | Apr 06, 2016 | Madeira Walk SL4 1EU Windsor Adair House Berkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE WINDSOR LEADERSHIP TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 22, 2022 | The 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