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, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Rt Revd Dr Christopher John Cocksworth as a person with significant control on Feb 26, 2026 | 2 pages | PSC04 | ||
Cessation of Christopher John Cocksworth as a person with significant control on Feb 26, 2026 | 1 pages | PSC07 | ||
Notification of Christopher John Cocksworth as a person with significant control on Feb 12, 2026 | 2 pages | PSC01 | ||
Termination of appointment of Charlotte Elizabeth Manley as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Cessation of Martin George Poll as a person with significant control on Dec 22, 2025 | 1 pages | PSC07 | ||
Cessation of Hueston Edward Finlay as a person with significant control on Dec 22, 2025 | 1 pages | PSC07 | ||
Appointment of Mrs Jennifer Helen Wideson as a secretary on Sep 24, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Grant Aitken as a director on May 29, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Linda Jean Aitken as a director on May 29, 2025 | 2 pages | AP01 | ||
Appointment of Lieutenant General Philip David Jones as a director on May 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Damien Spurling as a director on May 26, 2025 | 1 pages | TM01 | ||
Cessation of Mark Powell as a person with significant control on May 26, 2025 | 1 pages | PSC07 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| WIDESON, Jennifer Helen | Secretary | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | 340624190001 | |||||||
| AITKEN, Linda Jean | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | 336380230001 | |||||
| COCKSWORTH, Christopher John, Dr | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | British | 316645240001 | |||||
| JONES, Philip David, Lieutenant General | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | 303438530001 | |||||
| PANAYOTOVA, Stella Dragomirova, Dr | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | Bulgarian | 281171870001 | |||||
| MANLEY, Charlotte Elizabeth | Secretary | 7 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | 94872570001 | ||||||
| ABERCORN, James Hamilton, The Duke Of Abercorn | Director | Barons Court BT78 4EZ Omagh County Tyrone Northern Ireland | Northern Ireland | British | 81572930001 | |||||
| ACLAND, Antony Arthur, Sir | Director | Winsford TA24 7HY Minehead Staddon Farm Somerset England | United Kingdom | British | 34159290002 | |||||
| AITKEN, Christopher Grant | Director | Kings Road SL4 2AD Windsor 53 Kings Road England | England | Scottish | 99690860001 | |||||
| BINGHAM, Thomas Henry, Lord The Rt Hon | Director | 7 Lansdowne House Lansdowne Road W11 3LP London | United Kingdom | British | 115505690001 | |||||
| BUTLER, Frederick Edward Robin, Lord | Director | Masters Lodging University College High Street OX1 4BH Oxford Oxfordshire | United Kingdom | British | 115505680002 | |||||
| CARRINGTON, Peter Alexander Rupert, The Right Honourable The Lord Carrington | Director | 32a Ovington Square SW3 1LR London | United Kingdom | British | 61128390002 | |||||
| CONNER, David John, The Right Reverend | Director | The Deanery Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | 61870810003 | |||||
| DAY, Stephen Robert | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | United Kingdom | British | 140509030001 | |||||
| JOHNS, Richard, Air Chief Marshal Sir | Director | Warminster Road BA12 OLH Chitterne Dolohin House Wiltshire | British | 75807170003 | ||||||
| JONES, Jonathan Roger | Director | Head Master's House St. George's School Windsor Castle SL4 1QF Windsor Berkshire | England | British | 93902030001 | |||||
| MAGAN, George Morgan, Lord | Director | Cambridge Place W85PD London 9 | England | British | 3073190001 | |||||
| MANNINGHAM-BULLER, Elizabeth Lydia, Baroness | Director | House Of Lords SW1A 0PW London House Of Lords United Kingdom | United Kingdom | Uk | 201695250001 | |||||
| MCDADE, Christopher Frank | Director | Windsor Castle SL4 1QF Windsor Head Master's House Berkshire England | England | British | 191653870001 | |||||
| MCKEONE, Paul Garth (Gary) | Director | Casewick Road SE27 0SY London 106 Casewick Road England | United Kingdom | Northern Irish | 117111920001 | |||||
| MORRIS, John, Lord | Director | Regents Bridge Gardens SW8 1JR London 9 The Cooperage England | United Kingdom | British | 191623460001 | |||||
| NEWBEGIN, John Llywelyn Tracy | Director | 13 St Stephens Road Ealing W13 8HB London | England | British | 2630550001 | |||||
| PEROWNE, James Francis, Admiral Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | 196051730001 | |||||
| REID, Philip Alan, Sir | Director | Buckingham Palace SW1A 1AA London | United Kingdom | British | 110626060001 | |||||
| RIND, Alan | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | United Kingdom | 206916560001 | |||||
| SPURLING, John Damien, Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | 14914570003 | |||||
| SPURLING, John Damien, Sir | Director | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | England | British | 14914570003 | |||||
| STIRRUP, Graham Eric, Lord | Director | Flat 1 18 Montagu Square W1H 2LE London 18 Montagu Square England | United Kingdom | United Kingdom | 81259490001 | |||||
| WESTON, Hilary | Director | Selfridges 400 Oxford Street W1A 1AB London | Canada | Canadian,Irish | 96035840002 | |||||
| WILCOX, Judith Ann, Baroness | Director | 17 Great College Street SW1P 3RX London | England | British | 115505650001 | |||||
| WOODS, Robert Barclay | Director | Frilsham RG18 9XH Reading The Old Rectory Berkshire | England | British | 154397820001 |
Who are the persons with significant control of THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Rt Revd Dr Christopher John Cocksworth | Feb 12, 2026 | 2 The Cloisters Windsor Castle SL4 1NJ Windsor Berkshire | Yes |
Nationality: British 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 | Yes |
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 | Yes |
Nationality: Irish 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 | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
| 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
| |||
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