THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE
Overview
Company Name | THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05937511 |
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 FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
- Activities of religious organisations (94910) / Other service activities
Where is THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE located?
Registered Office Address | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
Last Confirmation Statement Made Up To | Sep 15, 2025 |
---|---|
Next Confirmation Statement Due | Sep 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2024 |
Overdue | No |
What are the latest filings for THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 27 pages | AA | ||||||||||
Appointment of The Right Reverend Christopher John Cocksworth as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Conner as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of David John Conner as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Francis Perowne as a director on Sep 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Garth (Gary) Mckeone as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 24 pages | AA | ||||||||||
Appointment of Dr Stella Dragomirova Panayotova as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Rind as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Eric Stirrup as a director on Mar 25, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Morris as a director on Sep 01, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANLEY, Charlotte Elizabeth | Secretary | 7 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | 94872570001 | ||||||
AITKEN, Christopher Grant | Director | Kings Road SL4 2AD Windsor 53 Kings Road England | England | Scottish | Management Consultant | 99690860001 | ||||
COCKSWORTH, Christopher John, Dr | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | British | Clerk In Holy Orders | 316645240001 | ||||
PANAYOTOVA, Stella Dragomirova, Dr | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | Bulgarian | Librarian | 281171870001 | ||||
SPURLING, John Damien, Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | Businessman | 14914570003 | ||||
ABERCORN, James Hamilton, The Duke Of Abercorn | Director | Barons Court BT78 4EZ Omagh County Tyrone Northern Ireland | Northern Ireland | British | Company Director | 81572930001 | ||||
ACLAND, Antony Arthur, Sir | Director | Winsford TA24 7HY Minehead Staddon Farm Somerset England | United Kingdom | British | Retired Diplomat | 34159290002 | ||||
BINGHAM, Thomas Henry, Lord The Rt Hon | Director | 7 Lansdowne House Lansdowne Road W11 3LP London | United Kingdom | British | Judge | 115505690001 | ||||
BUTLER, Frederick Edward Robin, Lord | Director | Masters Lodging University College High Street OX1 4BH Oxford Oxfordshire | United Kingdom | British | Retired Master University College | 115505680002 | ||||
CARRINGTON, Peter Alexander Rupert, The Right Honourable The Lord Carrington | Director | 32a Ovington Square SW3 1LR London | United Kingdom | British | Director | 61128390002 | ||||
CONNER, David John, The Right Reverend | Director | The Deanery Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | Dean Of Windsor And Bishop | 61870810003 | ||||
DAY, Stephen Robert | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | British | Buyer | 140509030001 | ||||
JOHNS, Richard, Air Chief Marshal Sir | Director | Warminster Road BA12 OLH Chitterne Dolohin House Wiltshire | British | Retired Raf Officer | 75807170003 | |||||
JONES, Jonathan Roger | Director | Head Master's House St. George's School Windsor Castle SL4 1QF Windsor Berkshire | England | British | Headmaster | 93902030001 | ||||
MAGAN, George Morgan, Lord | Director | Cambridge Place W85PD London 9 | England | British | Investment Banker | 3073190001 | ||||
MANNINGHAM-BULLER, Elizabeth Lydia, Baroness | Director | House Of Lords SW1A 0PW London House Of Lords United Kingdom | United Kingdom | Uk | Retired | 201695250001 | ||||
MCDADE, Christopher Frank | Director | Windsor Castle SL4 1QF Windsor Head Master's House Berkshire England | England | British | Teacher | 191653870001 | ||||
MCKEONE, Paul Garth (Gary) | Director | Casewick Road SE27 0SY London 106 Casewick Road England | United Kingdom | Northern Irish | Programme Director | 117111920001 | ||||
MORRIS, John, Lord | Director | Regents Bridge Gardens SW8 1JR London 9 The Cooperage England | United Kingdom | British | Retired Judge | 191623460001 | ||||
NEWBEGIN, John Llywelyn Tracy | Director | 13 St Stephens Road Ealing W13 8HB London | England | British | Compliance Officer | 2630550001 | ||||
PEROWNE, James Francis, Admiral Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | Retired Royal Navy Officer | 196051730001 | ||||
REID, Philip Alan, Sir | Director | Buckingham Palace SW1A 1AA London | United Kingdom | British | Keeper Of The Privy Purse And | 110626060001 | ||||
RIND, Alan | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | Businessman | 206916560001 | ||||
SPURLING, John Damien, Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | Insurance | 14914570003 | ||||
STIRRUP, Graham Eric, Lord | Director | Flat 1 18 Montagu Square W1H 2LE London 18 Montagu Square England | United Kingdom | United Kingdom | Retired Raf Officer | 81259490001 | ||||
WESTON, Hilary | Director | Selfridges 400 Oxford Street W1A 1AB London | Canada | Canadian,Irish | Fashion Retailer, Philanthropi | 96035840002 | ||||
WILCOX, Judith Ann, Baroness | Director | 17 Great College Street SW1P 3RX London | England | British | Legislator | 115505650001 | ||||
WOODS, Robert Barclay | Director | Frilsham RG18 9XH Reading The Old Rectory Berkshire | England | British | Businessman | 154397820001 |
Who are the persons with significant control of THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
Name | Notified On | Address | Ceased |
---|---|---|---|
The Right Reverend David John Conner | Apr 06, 2016 | Windsor Castle SL4 1NJ Windsor The Deanery England | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
The Reverend Canon Dr Mark Powell | Apr 06, 2016 | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
The Reverend Canon Martin George Poll | Apr 06, 2016 | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
The Reverend Dr Hueston Edward Finlay | Apr 06, 2016 | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
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