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, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE ROYAL COUNTRYSIDE FUND?
Last Confirmation Statement Made Up To | May 13, 2025 |
---|---|
Next Confirmation Statement Due | May 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2024 |
Overdue | No |
What are the latest filings for THE ROYAL COUNTRYSIDE FUND?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Director's details changed for Mr Meurig David Raymond, Mbe, Cbe, Frags on Jul 19, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Francis Duddridge as a director on May 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Warburton as a director on Apr 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Stephanie Brimacombe as a director on Apr 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edwin John Booth Cbe, Dl as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Abba-Opoku Acg as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Steven Geoffrey Murrells Cbe on Dec 08, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward David Fursdon on Dec 08, 2022 | 2 pages | CH01 | ||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
BRIMACOMBE, Stephanie | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Global Chief Growth Officer And Ceo, Emea | 307792650002 | ||||
COLLINS, Robert Andrew | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Company Director | 206777980002 | ||||
FURSDON, Edward David | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Company Director | 25184110001 | ||||
HANCOCK, Heather Jane | Director | c/o Pm+M Challenge Way BB1 5QB Blackburn Greenbank Technology Park | England | British | Master, St John'S College, Cambridge | 53006750001 | ||||
LINDSAY, James Randolph, Earl Of Lindsay | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Scotland | British | Farmer | 65541090001 | ||||
MCCOLLUM, Janet Susanne Burgoyne | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Northern Ireland | British | Non Executive Director | 82134340003 | ||||
MURRELLS CBE, Steven Geoffrey | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Chief Executive | 193614750004 | ||||
RAYMOND, MBE, CBE, FRAGS, Meurig David | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | Wales | British | Partner - Farming Business | 79826690003 | ||||
ROCK, Kate Harriet Alexandra, Baroness | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | United Kingdom | British | Director | 182139140001 | ||||
SPARROW, Christopher Benjamin | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Chartered Surveyor | 277212390002 | ||||
WARBURTON, Jonathan | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Chairman | 18347590005 | ||||
WESTON, Charlotte Anne Marie | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | United Kingdom | British | Director | 333034550001 | ||||
WILKINSON, John Allan | Director | 71 Queen Victoria Street EC4V 4AY London Hsbc Bank Plc, Level 6 England | England | British | Bank Employee | 196786210002 | ||||
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 | Chief Executive | 118245560013 | ||||
BENNISON, Sara Philippa | Director | Pipers Way SN38 1NW Swindon Nationwide House England | United Kingdom | British | Marketing Communications Directors | 167232150001 | ||||
BOOTH CBE, DL, Edwin John | Director | Longridge Road, Ribbleton PR2 5BX Preston E.H.Booth & Co., Limited Lancashire United Kingdom | England | British | Company Director | 31782960004 | ||||
BUCHANAN CVO, Elizabeth Faith Curner | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Consultant & Farmer | 152763070002 | ||||
CURRY, Donald Thomas Younger, Lord | Director | Shepherdess Walk N1 7RQ London 137 England | United Kingdom | British | Company Director/Farmer | 226946560004 | ||||
DUDDRIDGE, Mark Francis | Director | 33 Cavendish Square W1G 0PW London 13th Floor England | England | British | Director Food Business | 52037860004 | ||||
DUNMORE, Stephen Lloyd | Director | Pages Hill N10 1EH London 37 | England | British | Interim Ceo And Consultant | 126893130001 | ||||
GILLILAND, Stewart Charles | Director | School Lane HP9 2QJ Seer Green Richborough House Buckinghamshire United Kingdom | England | British | Chief Executive | 102677400001 | ||||
HUGGINS, Susan Ann | Director | Shepherdess Walk N1 7RQ London 137 England | England | British | Company Director | 98394650003 | ||||
KERSHAW, Elizabeth Ann | Director | c/o The Prince's Countryside Fund Shepherdess Walk N1 7RQ London 137 | United Kingdom | British | Publisher | 36843460002 | ||||
MCLEAN, Steven James | Director | Waterside House 35 North Wharf Road W2 1NW London Marks And Spencer Plc United Kingdom | United Kingdom | British | Head Of Agriculture | 96054750001 | ||||
MURPHY, Paul Simon | Director | Market Garden Road SG18 8QB Biggleswade Jordans & Ryuita Bedfordshire | United Kingdom | British | None | 89122800002 | ||||
PENDLINGTON, Mark | Director | Ermine Business Park PE26 6DY Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Director | 65474240002 | ||||
PRICE, Mark Ian | Director | Doncastle Road RG12 8YA Bracknell Waitrose Limited Berkshire United Kingdom | Uk | British | Managing Director | 156584450001 | ||||
ROBERTS, Matthew James Righton | Director | Tilshead SP3 4RS Salisbury Landmarc Support Services Ltd England | England | British | Company Director | 169816690001 | ||||
STEIN, Brian | Director | Chetwode House Leicester Road LE13 1GA Melton Mowbray Samworth Brothers Leicestershire | England | British | Company Director | 66687740001 | ||||
WRIGHT, Andrew Merlay | Director | St. James's SW1A 1BA London Clarence House England | England | British | Treasurer | 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