ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)

ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)

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

    Company NameST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03597496
    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 GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    • Other education n.e.c. (85590) / Education

    Where is ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) located?

    Registered Office Address
    St George's House
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    Previous Company Names
    Company NameFromUntil
    CHARIS (68) LIMITEDJul 14, 1998Jul 14, 1998

    What are the latest accounts for ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    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 GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Aug 31, 2025

    33 pagesAA

    Appointment of The Reverend Canon Nicholas James Watson Brown as a director on Nov 21, 2025

    2 pagesAP01

    Termination of appointment of Robert Barclay Woods as a director on Nov 22, 2025

    1 pagesTM01

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Powell as a director on Jul 08, 2025

    1 pagesTM01

    Termination of appointment of Katie Sushila Ratna Ghose as a director on Apr 05, 2025

    1 pagesTM01

    Appointment of Mr Richard Collier-Keywood as a director on Mar 20, 2025

    2 pagesAP01

    Appointment of Ms Sue Pritchard as a director on Mar 15, 2025

    2 pagesAP01

    Termination of appointment of Fiona Nicolette Godlee as a director on Mar 03, 2025

    1 pagesTM01

    Appointment of Ms Carol Jane Mack as a director on Jan 15, 2025

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2024

    34 pagesAA

    Appointment of Reverend Matthew Reed as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Dr Fiona Nicolette Godlee as a director on Oct 04, 2024

    2 pagesAP01

    Termination of appointment of Colleen Lorraine Harris as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard David Collier-Keywood as a director on Mar 20, 2024

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2023

    37 pagesAA

    Appointment of The Right Reverend Christopher Cocksworth as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of David John Conner, Kcvo as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Darsch as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Dr Adrian Vivian Weller as a director on Jun 20, 2023

    2 pagesAP01

    Accounts for a small company made up to Aug 31, 2022

    38 pagesAA

    Termination of appointment of John Llywelyn Tracy Newbegin as a director on Nov 22, 2022

    1 pagesTM01

    Termination of appointment of David Stern as a director on Nov 22, 2022

    1 pagesTM01

    Who are the officers of ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWBEGIN, John
    St. Stephens Road
    Ealing
    W13 8HB London
    13
    England
    Secretary
    St. Stephens Road
    Ealing
    W13 8HB London
    13
    England
    186021640001
    AITKEN, Christopher Grant
    Kings Road
    SL4 2AD Windsor
    53
    England
    Director
    Kings Road
    SL4 2AD Windsor
    53
    England
    EnglandScottish99690860001
    BROWN, Nicholas James Watson, Dr
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    England
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    England
    EnglandBritish342951880001
    COCKSWORTH, Christopher John, Dr
    Windsor Castle
    SL4 1NJ Windsor
    The Deanery
    England
    Director
    Windsor Castle
    SL4 1NJ Windsor
    The Deanery
    England
    United KingdomBritish316645240001
    COLLIER-KEYWOOD, Richard David
    Fontridge Lane
    TN19 7DG Etchingham
    Glydwish Hall
    East Sussex
    England
    Director
    Fontridge Lane
    TN19 7DG Etchingham
    Glydwish Hall
    East Sussex
    England
    United KingdomBritish240830970001
    ELSON, Louis
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    EnglandAmerican268135450001
    FINLAY, Hueston Edward, The Reverend Dr
    The Cloisters
    Windsor Castle
    SL4 1NJ Windsor
    8
    Berkshire
    England
    Director
    The Cloisters
    Windsor Castle
    SL4 1NJ Windsor
    8
    Berkshire
    England
    EnglandIrish105197790001
    MACK, Carol Jane
    Harbour Road
    CF62 5SA Barry
    6
    Wales
    Director
    Harbour Road
    CF62 5SA Barry
    6
    Wales
    WalesBritish331541010001
    MONTGOMERY, Hugh, Professor
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    England
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    England
    EnglandBritish299198740001
    POLL, Martin George, The Reverend Canon
    Windsor Great Park
    SL4 2HP Windsor
    Chaplain's Lodge
    Berkshire
    England
    Director
    Windsor Great Park
    SL4 2HP Windsor
    Chaplain's Lodge
    Berkshire
    England
    EnglandBritish174159040001
    PRITCHARD, Sue
    Kingcoed
    NP15 2EZ Raglan
    Llananant Farm
    Monmouthshire
    Wales
    Director
    Kingcoed
    NP15 2EZ Raglan
    Llananant Farm
    Monmouthshire
    Wales
    WalesBritish186342290001
    REED, Matthew, Reverend
    Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    Director
    Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    England
    EnglandBritish329638970001
    SCOTT-BAUMANN, Alison, Proessor
    Montpellier Terrace
    GL50 1XA Cheltenham
    87
    England
    Director
    Montpellier Terrace
    GL50 1XA Cheltenham
    87
    England
    EnglandBritish284129890002
    WELLER, Adrian Vivian, Dr
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    EnglandBritish225385930001
    RICHARDS, Geoffrey William
    66 Lincolns Inn Fields
    WC2A 3LH London
    Secretary
    66 Lincolns Inn Fields
    WC2A 3LH London
    British11659880002
    WATSON, Roderick George
    Ringmer Place Old Beaconsfield Road
    Farnham Common
    SL2 3LR Slough
    Secretary
    Ringmer Place Old Beaconsfield Road
    Farnham Common
    SL2 3LR Slough
    British61364590002
    ASHBURTON, John Francis Harcourt
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    Director
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    United KingdomBritish35676860001
    BORTHWICK, Ruth
    Moat Lane
    Prestwood
    HP16 9BS Great Missenden
    3 Long Row Cottages
    Bucks
    England
    Director
    Moat Lane
    Prestwood
    HP16 9BS Great Missenden
    3 Long Row Cottages
    Bucks
    England
    EnglandBritish257292960001
    BRAGG, Valerie Patricia
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    Director
    Doone Croft
    9 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    EnglandBritish28727800002
    BURNELL-NUGENT, James Michael, Sir
    Sheepham
    PL21 0LX Ivybridge
    Sheepham Mill
    Devon
    England
    Director
    Sheepham
    PL21 0LX Ivybridge
    Sheepham Mill
    Devon
    England
    EnglandBritish189219790001
    COLLIER-KEYWOOD, Richard David
    Fontridge Lane
    TN19 7DG Etchingham
    Glydwish Hall
    England
    Director
    Fontridge Lane
    TN19 7DG Etchingham
    Glydwish Hall
    England
    United KingdomBritish240830970001
    CONNER, KCVO, David John, The Right Reverend
    The Deanery
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    Director
    The Deanery
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    United KingdomBritish61870810004
    DARSCH, David
    Red Gate Retreat Way
    Berkeley Srpings
    310
    Wv 25411
    United States
    Director
    Red Gate Retreat Way
    Berkeley Srpings
    310
    Wv 25411
    United States
    United StatesAmerican240719430002
    GHOSE, Katie Sushila Ratna
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    EnglandBritish259412530001
    GODLEE, Fiona Nicolette, Dr
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    Director
    Windsor Castle
    SL4 1NJ Windsor
    St George's House
    Berkshire
    EnglandBritish128884860003
    GRAINGER, Joanna Mary
    45 Brisbane Avenue
    Wimbledon
    SW19 3AF London
    Director
    45 Brisbane Avenue
    Wimbledon
    SW19 3AF London
    British59231400001
    GUNNER, Laurence Francois Pascal, Revd Canon
    6 The Cloisters
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    Director
    6 The Cloisters
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    British52309460001
    HANKES-DRIELSMA, Claude
    Stanford Place
    SN7 8EX Faringdon
    Oxfordshire
    Director
    Stanford Place
    SN7 8EX Faringdon
    Oxfordshire
    British32246880001
    HARRIS, Colleen Lorraine
    Taybridge Road
    SW11 5PX London
    79
    England
    Director
    Taybridge Road
    SW11 5PX London
    79
    England
    EnglandBritish115482900001
    HOBBS, Michael Frederick, Major General Sir
    Mary Tudor Tower
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    Director
    Mary Tudor Tower
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    United KingdomBritish86578360001
    HOOPER, Gloria Dorothy, Baroness
    120 Whitehall Court
    SW1A 2EP London
    Director
    120 Whitehall Court
    SW1A 2EP London
    EnglandBritish38289290002
    INGE KG, GCB, DL, Peter Anthony, Field Marshal The Lord
    102 Keyes House
    Dolphin Square
    SW1V 3LX London
    Director
    102 Keyes House
    Dolphin Square
    SW1V 3LX London
    British67774030004
    MALIK, Shomila
    Alwyn Road
    SL6 5EG Maidenhead
    29
    Berkshire
    England
    Director
    Alwyn Road
    SL6 5EG Maidenhead
    29
    Berkshire
    England
    United KingdomBritish186663680001
    MINGHELLA, Loretta Caroline Rose
    Court Lane
    SE21 7DR London
    34
    England
    Director
    Court Lane
    SE21 7DR London
    34
    England
    United KingdomBritish102077000001
    MITCHELL, Patrick Reynolds, The Very Reverend
    The Deanery
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    Director
    The Deanery
    Windsor Castle
    SL4 1NJ Windsor
    Berkshire
    British6708180001

    What are the latest statements on persons with significant control for ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 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