THE KING'S FOUNDATION

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

    Company NameTHE KING'S FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC331738
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE KING'S FOUNDATION?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is THE KING'S FOUNDATION located?

    Registered Office Address
    Dumfries House
    Dumfries House Estate
    KA18 2NJ Cumnock
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE KING'S FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE'S FOUNDATIONApr 03, 2018Apr 03, 2018
    THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUSTOct 02, 2007Oct 02, 2007

    What are the latest accounts for THE KING'S FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE KING'S FOUNDATION?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for THE KING'S FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of George Richards as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Sue Bruce as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Dame Helen Mary Stephenson as a director on Dec 05, 2024

    2 pagesAP01

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    75 pagesAA

    Appointment of General Sir Gordon Kenneth Messenger as a director on Apr 01, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed the prince's foundation\certificate issued on 11/12/23
    6 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2023

    RES15

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    74 pagesAA

    Appointment of Mr Julian James Richard Payne as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mr Folarin Oyeleye as a director on Dec 05, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    78 pagesAA

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Philip Manson as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Mr Ewan Andrew Venters as a director on Mar 15, 2022

    2 pagesAP01

    Termination of appointment of Ashe George Russell Windham as a director on Mar 15, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    65 pagesAA

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Appointment of Sarah De Gay as a director on Oct 12, 2021

    2 pagesAP01

    Termination of appointment of James Cecil William Hooper as a director on Oct 12, 2021

    1 pagesTM01

    Termination of appointment of Carol Ann Lake as a director on Oct 12, 2021

    1 pagesTM01

    Termination of appointment of Douglas Andrew Connell as a director on Sep 15, 2021

    1 pagesTM01

    Appointment of Mrs Carol Ann Lake as a director on Jun 21, 2021

    2 pagesAP01

    Who are the officers of THE KING'S FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GAY, Sarah
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishSolicitor43494570001
    HILARY, Rosemary
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishNon-Executive Director148315490001
    JARY, Michael Keith
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishCompany Director41194840001
    LIMB, Ann Geraldine, Dame
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishNon-Executive Chair And Director111098110001
    MANSON, Alexander Philip
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    ScotlandBritishChartered Accountant296466190001
    MARCHETTI, Federico
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    ItalyItalianEntrepreneur284792130001
    MESSENGER, Gordon Kenneth, General Sir
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United KingdomBritishBoard Director261972860001
    OYELEYE, Folarin
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishFinancial Adviser305260970001
    PAYNE, Julian James Richard
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishCompany Director297070110001
    STEPHENSON, Helen Mary, Dame
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Scotland
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Scotland
    EnglandBritishNon-Executive Director179780640001
    VENTERS, Ewan Andrew
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishChief Executive171163650002
    DOUGLAS, Helen
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United Kingdom
    Secretary
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United Kingdom
    166305670001
    DUNSMUIR, Kenneth
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Secretary
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    193141740001
    FERRAR, Leslie Jane
    Upper Berkeley Street
    W1H 7QF London
    13
    Secretary
    Upper Berkeley Street
    W1H 7QF London
    13
    British110550750002
    BIRD, Rufus
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishDeputy Surveyor Of The Queen'S Works Of Art201890760001
    BROWNLOW, David, Lord
    Waltham Road
    Ruscombe
    RG10 0HB Reading
    Eastlake
    England
    Director
    Waltham Road
    Ruscombe
    RG10 0HB Reading
    Eastlake
    England
    United KingdomBritishCompany Director138479750001
    BRUCE, Sue
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    ScotlandBritishCompany Director252471980001
    BUTE, John Colum, Marquess
    47-49 Borough High Street
    SE1 1NB London
    Director
    47-49 Borough High Street
    SE1 1NB London
    United KingdomBritishCo Director44068490009
    CATOR, Charles Henry
    Christie's
    King Street
    SW1Y 6QT London
    8
    England
    Director
    Christie's
    King Street
    SW1Y 6QT London
    8
    England
    EnglandBritishArt Expert28299890002
    CONNELL, Douglas Andrew
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishLawyer27840005
    DUNK, Heather
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    ScotlandBritishCollege Principal159349260001
    FERRAR, Leslie Jane
    St. James's
    SW1A 1BA London
    Clarence House
    United Kingdom
    Director
    St. James's
    SW1A 1BA London
    Clarence House
    United Kingdom
    United KingdomBritishAccountant135313840001
    GADHIA, Jayne-Anne
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United KingdomBritishChief Executive206444720001
    GIBSON, John Mark
    Craigengillan
    KA6 7PZ Dalmellington
    Ayrshire
    Director
    Craigengillan
    KA6 7PZ Dalmellington
    Ayrshire
    United KingdomBritishChartered Surveyor126221740001
    GRANT, Stuart Morrison
    39 Evelyn Gardens
    SW7 3BJ London
    Director
    39 Evelyn Gardens
    SW7 3BJ London
    United KingdomBritishManaging Director107533530001
    GREEN, David Gregory, Sir
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishCompany Director7145700001
    GRIMSHAW, Stewart
    Tudor House
    16 Cheyne Walk
    SW3 5RA London
    Director
    Tudor House
    16 Cheyne Walk
    SW3 5RA London
    EnglandBritishBook Seller28805860001
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritishMerchant Banker159850001
    HOOPER, James Cecil William
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishCompany Director157260360001
    IVORY, Brian Gammell, Sir
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United Kingdom
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United Kingdom
    United KingdomBritishCompany Director163675980001
    KNOX, James Richard Dunsmuir
    Martnaham Lodage
    KA6 6ES Ayr
    Director
    Martnaham Lodage
    KA6 6ES Ayr
    ScotlandBritishPublisher/Writer126222130001
    LAKE, Carol Ann
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishFoundation Head250412050001
    LEES, Fiona Barbara
    Southview, 5c Longbank Road
    KA7 4SA Ayr
    Ayrshire
    Director
    Southview, 5c Longbank Road
    KA7 4SA Ayr
    Ayrshire
    United KingdomBritishChief Executive Officer126221160001
    LOVIE, Robert Gordon
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    United KingdomBritishEntertainer206438230001
    MARCUS, Ian
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    Director
    Dumfries House Estate
    KA18 2NJ Cumnock
    Dumfries House
    Ayrshire
    EnglandBritishCompany Director85847920002

    What are the latest statements on persons with significant control for THE KING'S FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 02, 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