THE KING'S FOUNDATION
Overview
| Company Name | THE KING'S FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC331738 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of THE KING'S FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| THE PRINCE'S FOUNDATION | Apr 03, 2018 | Apr 03, 2018 |
| THE GREAT STEWARD OF SCOTLAND'S DUMFRIES HOUSE TRUST | Oct 02, 2007 | Oct 02, 2007 |
What are the latest accounts for THE KING'S FOUNDATION?
| 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 KING'S FOUNDATION?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for THE KING'S FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ann Geraldine Limb as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||||||||||
Termination of appointment of George Richards as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sue Bruce as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dame Helen Mary Stephenson as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 75 pages | AA | ||||||||||
Appointment of General Sir Gordon Kenneth Messenger as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the prince's foundation\certificate issued on 11/12/23 | 6 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 74 pages | AA | ||||||||||
Appointment of Mr Julian James Richard Payne as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Folarin Oyeleye as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 78 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Philip Manson as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ewan Andrew Venters as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashe George Russell Windham as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 65 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sarah De Gay as a director on Oct 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Cecil William Hooper as a director on Oct 12, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of THE KING'S FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE GAY, Sarah | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 43494570001 | |||||
| HILARY, Rosemary | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 148315490001 | |||||
| JARY, Michael Keith | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | United Kingdom | British | 41194840001 | |||||
| MANSON, Alexander Philip | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | Scotland | British | 296466190001 | |||||
| MARCHETTI, Federico | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | Italy | Italian | 284792130001 | |||||
| MESSENGER, Gordon Kenneth, General Sir | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | United Kingdom | British | 261972860001 | |||||
| OYELEYE, Folarin | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 305260970001 | |||||
| PAYNE, Julian James Richard | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 297070110001 | |||||
| STEPHENSON, Helen Mary, Dame | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Scotland | England | British | 179780640001 | |||||
| VENTERS, Ewan Andrew | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 171163650002 | |||||
| DOUGLAS, Helen | Secretary | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire United Kingdom | 166305670001 | |||||||
| DUNSMUIR, Kenneth | Secretary | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | 193141740001 | |||||||
| FERRAR, Leslie Jane | Secretary | Upper Berkeley Street W1H 7QF London 13 | British | 110550750002 | ||||||
| BIRD, Rufus | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 201890760001 | |||||
| BROWNLOW, David, Lord | Director | Waltham Road Ruscombe RG10 0HB Reading Eastlake England | United Kingdom | British | 138479750001 | |||||
| BRUCE, Sue | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | Scotland | British | 252471980001 | |||||
| BUTE, John Colum, Marquess | Director | 47-49 Borough High Street SE1 1NB London | United Kingdom | British | 44068490009 | |||||
| CATOR, Charles Henry | Director | Christie's King Street SW1Y 6QT London 8 England | England | British | 28299890002 | |||||
| CONNELL, Douglas Andrew | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 27840005 | |||||
| DUNK, Heather | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | Scotland | British | 159349260001 | |||||
| FERRAR, Leslie Jane | Director | St. James's SW1A 1BA London Clarence House United Kingdom | United Kingdom | British | 135313840001 | |||||
| GADHIA, Jayne-Anne | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | United Kingdom | British | 206444720001 | |||||
| GIBSON, John Mark | Director | Craigengillan KA6 7PZ Dalmellington Ayrshire | United Kingdom | British | 126221740001 | |||||
| GRANT, Stuart Morrison | Director | 39 Evelyn Gardens SW7 3BJ London | United Kingdom | British | 107533530001 | |||||
| GREEN, David Gregory, Sir | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 7145700001 | |||||
| GRIMSHAW, Stewart | Director | Tudor House 16 Cheyne Walk SW3 5RA London | England | British | 28805860001 | |||||
| GROSSART, Angus Mcfarlane Mcleod, Sir | Director | 64 Northumberland Street EH3 6JE Edinburgh | United Kingdom | British | 159850001 | |||||
| HOOPER, James Cecil William | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 157260360001 | |||||
| IVORY, Brian Gammell, Sir | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire United Kingdom | United Kingdom | British | 163675980001 | |||||
| KNOX, James Richard Dunsmuir | Director | Martnaham Lodage KA6 6ES Ayr | Scotland | British | 126222130001 | |||||
| LAKE, Carol Ann | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 250412050001 | |||||
| LEES, Fiona Barbara | Director | Southview, 5c Longbank Road KA7 4SA Ayr Ayrshire | United Kingdom | British | 126221160001 | |||||
| LIMB, Ann Geraldine, Dame | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 111098110001 | |||||
| LOVIE, Robert Gordon | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | United Kingdom | British | 206438230001 | |||||
| MARCUS, Ian | Director | Dumfries House Estate KA18 2NJ Cumnock Dumfries House Ayrshire | England | British | 85847920002 |
What are the latest statements on persons with significant control for THE KING'S FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | 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