THE ROYAL COUNTRYSIDE FUND
Overview
| Company Name | THE ROYAL COUNTRYSIDE FUND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07240359 |
| 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 ROYAL COUNTRYSIDE FUND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE ROYAL COUNTRYSIDE FUND located?
| Registered Office Address | 13th Floor 33 Cavendish Square W1G 0PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ROYAL COUNTRYSIDE FUND?
| Company Name | From | Until |
|---|---|---|
| THE PRINCE'S COUNTRYSIDE FUND | Apr 30, 2010 | Apr 30, 2010 |
What are the latest accounts for THE ROYAL COUNTRYSIDE FUND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE ROYAL COUNTRYSIDE FUND?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for THE ROYAL COUNTRYSIDE FUND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan Warburton as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Rupert Arnold as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 78 pages | AA | ||||||||||
Appointment of Mr Andrew Mark Phillips as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Geoffrey Murrells Cbe as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Andrew Collins as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Meurig David Raymond, Mbe, Cbe, Frags as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Allan Wilkinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Charlotte Anne Marie Weston as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 59 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Mr Christopher Benjamin Sparrow as a director on May 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of The Prince of Wales's Charitable Foundation as a person with significant control on Aug 21, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Elizabeth Faith Curner Buchanan Cvo as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 75 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Stephanie Brimacombe on Aug 22, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed the prince's countryside fund\certificate issued on 21/08/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of THE ROYAL COUNTRYSIDE FUND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Jeremy Rupert | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 68158140004 | |||||
| BRIMACOMBE, Stephanie | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 307792650002 | |||||
| FURSDON, Edward David | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 25184110001 | |||||
| HANCOCK, Heather Jane | Director | c/o Pm+M Challenge Way BB1 5QB Blackburn Greenbank Technology Park | England | British | 53006750001 | |||||
| LINDSAY, James Randolph, Earl Of Lindsay | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Scotland | British | 65541090001 | |||||
| MCCOLLUM, Janet Susanne Burgoyne | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Northern Ireland | British | 82134340003 | |||||
| PHILLIPS, Andrew Mark | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 240167900001 | |||||
| ROCK, Kate Harriet Alexandra, Baroness | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | United Kingdom | British | 182139140001 | |||||
| SPARROW, Christopher Benjamin | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | United Kingdom | British | 277212390002 | |||||
| WESTON, Charlotte Anne Marie | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | United Kingdom | British | 333034550001 | |||||
| ABBA-OPOKU ACG, Yvonne | Secretary | 33 Cavendish Square W1G 0PW London 13th Floor England | 234765730002 | |||||||
| WOLFENDEN, Lesley Ann | Secretary | Shepherdess Walk N1 7RQ London 137 | British | 153153380001 | ||||||
| ALLEN OBE, Mark | Director | Littleworth Road KT10 9PN Esher Claygate House Surrey United Kingdom | England | British | 118245560013 | |||||
| BENNISON, Sara Philippa | Director | Pipers Way SN38 1NW Swindon Nationwide House England | England | British | 167232150001 | |||||
| BOOTH CBE, DL, Edwin John | Director | Longridge Road, Ribbleton PR2 5BX Preston E.H.Booth & Co., Limited Lancashire United Kingdom | England | British | 31782960004 | |||||
| BUCHANAN CVO, Elizabeth Faith Curner | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 152763070002 | |||||
| COLLINS, Robert Andrew | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 206777980002 | |||||
| CURRY, Donald Thomas Younger, Lord | Director | Shepherdess Walk N1 7RQ London 137 England | United Kingdom | British | 226946560004 | |||||
| DUDDRIDGE, Mark Francis | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 52037860004 | |||||
| DUNMORE, Stephen Lloyd | Director | Pages Hill N10 1EH London 37 | England | British | 126893130001 | |||||
| GILLILAND, Stewart Charles | Director | School Lane HP9 2QJ Seer Green Richborough House Buckinghamshire United Kingdom | England | British | 102677400001 | |||||
| HUGGINS, Susan Ann | Director | Shepherdess Walk N1 7RQ London 137 England | England | British | 98394650003 | |||||
| KERSHAW, Elizabeth Ann | Director | c/o The Prince's Countryside Fund Shepherdess Walk N1 7RQ London 137 | United Kingdom | British | 36843460002 | |||||
| MCLEAN, Steven James | Director | Waterside House 35 North Wharf Road W2 1NW London Marks And Spencer Plc United Kingdom | United Kingdom | British | 96054750001 | |||||
| MURPHY, Paul Simon | Director | Market Garden Road SG18 8QB Biggleswade Jordans & Ryuita Bedfordshire | United Kingdom | British | 89122800002 | |||||
| MURRELLS CBE, Steven Geoffrey | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 193614750004 | |||||
| PENDLINGTON, Mark | Director | Ermine Business Park PE26 6DY Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 65474240002 | |||||
| PRICE, Mark Ian | Director | Doncastle Road RG12 8YA Bracknell Waitrose Limited Berkshire United Kingdom | Uk | British | 156584450001 | |||||
| RAYMOND, MBE, CBE, FRAGS, Meurig David | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Wales | British | 79826690003 | |||||
| ROBERTS, Matthew James Righton | Director | Tilshead SP3 4RS Salisbury Landmarc Support Services Ltd England | England | British | 169816690001 | |||||
| STEIN, Brian | Director | Chetwode House Leicester Road LE13 1GA Melton Mowbray Samworth Brothers Leicestershire | England | British | 66687740001 | |||||
| WARBURTON, Jonathan | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | 18347590005 | |||||
| WILKINSON, John Allan | Director | 71 Queen Victoria Street EC4V 4AY London Hsbc Bank Plc, Level 6 England | England | British | 196786210002 | |||||
| WRIGHT, Andrew Merlay | Director | St. James's SW1A 1BA London Clarence House England | England | British | 172905960001 |
Who are the persons with significant control of THE ROYAL COUNTRYSIDE FUND?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Prince Of Wales's Charitable Foundation | Jul 01, 2017 | St. James's SW1A 1BA London Clarence House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| His Royal Highness Charles Philip Arthur George The Prince Of Wales | Apr 06, 2016 | St. James's SW1A 1BA London Clarence House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE ROYAL COUNTRYSIDE FUND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 13, 2024 | 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