UKBizDB.co.uk

THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Foundation Of The College Of St George, Windsor Castle. The company was founded 17 years ago and was given the registration number 05937511. The firm's registered office is in WINDSOR. You can find them at 2 The Cloisters, Windsor Castle, Windsor, Berkshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE FOUNDATION OF THE COLLEGE OF ST GEORGE, WINDSOR CASTLE
Company Number:05937511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:2 The Cloisters, Windsor Castle, Windsor, Berkshire, SL4 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Secretary15 September 2006Active
53 Kings Road, Kings Road, Windsor, England, SL4 2AD

Director02 April 2018Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director23 March 2021Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director08 September 2018Active
Barons Court, Omagh, Northern Ireland, BT78 4EZ

Director15 September 2006Active
Staddon Farm, Winsford, Minehead, England, TA24 7HY

Director08 November 2012Active
7 Lansdowne House, Lansdowne Road, London, W11 3LP

Director15 September 2006Active
Masters Lodging University College, High Street, Oxford, OX1 4BH

Director15 September 2006Active
32a Ovington Square, London, SW3 1LR

Director15 September 2006Active
The Deanery, Windsor Castle, Windsor, SL4 1NJ

Director15 September 2006Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director05 May 2012Active
Dolohin House, Warminster Road, Chitterne, BA12 OLH

Director15 September 2006Active
Head Master's House St. George's School, Windsor Castle, Windsor, SL4 1QF

Director15 September 2006Active
9, Cambridge Place, London, W85PD

Director06 March 2009Active
House Of Lords, House Of Lords, London, United Kingdom, SW1A 0PW

Director21 May 2015Active
Head Master's House, Windsor Castle, Windsor, England, SL4 1QF

Director29 May 2014Active
106 Casewick Road, Casewick Road, London, England, SE27 0SY

Director21 May 2015Active
9 The Cooperage, Regents Bridge Gardens, London, England, SW8 1JR

Director07 March 2013Active
13 St Stephens Road, Ealing, London, W13 8HB

Director15 September 2006Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director05 November 2015Active
Buckingham Palace, London, SW1A 1AA

Director15 September 2006Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director29 May 2014Active
2 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director26 May 2011Active
18 Montagu Square, Flat 1, 18 Montagu Square, London, England, W1H 2LE

Director20 March 2014Active
Selfridges, 400 Oxford Street, London, W1A 1AB

Director15 September 2006Active
17 Great College Street, London, SW1P 3RX

Director15 September 2006Active
The Old Rectory, Frilsham, Reading, RG18 9XH

Director06 March 2009Active

People with Significant Control

The Right Reverend David John Conner
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:United Kingdom
Country of residence:England
Address:The Deanery, Windsor Castle, Windsor, England, SL4 1NJ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
The Reverend Dr Hueston Edward Finlay
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Irish
Address:2 The Cloisters, Windsor, SL4 1NJ
Nature of control:
  • Voting rights 25 to 50 percent
The Reverend Canon Martin George Poll
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:United Kingdom
Address:2 The Cloisters, Windsor, SL4 1NJ
Nature of control:
  • Voting rights 25 to 50 percent
The Reverend Canon Dr Mark Powell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:United Kingdom
Address:2 The Cloisters, Windsor, SL4 1NJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.