The Foundation Of The College Of St George, Windsor Castle WINDSOR


Founded in 2006, The Foundation Of The College Of St George, Windsor Castle, classified under reg no. 05937511 is an active company. Currently registered at 2 The Cloisters SL4 1NJ, Windsor the company has been in the business for eighteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Stella P., John S. and Christopher A.. In addition one secretary - Charlotte M. - is with the company. As of 20 May 2024, there were 23 ex directors - James P., Elizabeth M. and others listed below. There were no ex secretaries.

The Foundation Of The College Of St George, Windsor Castle Address / Contact

Office Address 2 The Cloisters
Office Address2 Windsor Castle
Town Windsor
Post code SL4 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05937511
Date of Incorporation Fri, 15th Sep 2006
Industry Activities of religious organizations
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (11 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Stella P.

Position: Director

Appointed: 23 March 2021

John S.

Position: Director

Appointed: 08 September 2018

Christopher A.

Position: Director

Appointed: 02 April 2018

Charlotte M.

Position: Secretary

Appointed: 15 September 2006

James P.

Position: Director

Appointed: 05 November 2015

Resigned: 11 September 2021

Elizabeth M.

Position: Director

Appointed: 21 May 2015

Resigned: 17 March 2016

Paul M.

Position: Director

Appointed: 21 May 2015

Resigned: 10 September 2021

Christopher M.

Position: Director

Appointed: 29 May 2014

Resigned: 01 September 2018

Alan R.

Position: Director

Appointed: 29 May 2014

Resigned: 01 May 2020

Graham S.

Position: Director

Appointed: 20 March 2014

Resigned: 25 March 2020

John M.

Position: Director

Appointed: 07 March 2013

Resigned: 01 September 2019

Antony A.

Position: Director

Appointed: 08 November 2012

Resigned: 06 November 2015

Stephen D.

Position: Director

Appointed: 05 May 2012

Resigned: 02 April 2018

John S.

Position: Director

Appointed: 26 May 2011

Resigned: 22 February 2017

Robert W.

Position: Director

Appointed: 06 March 2009

Resigned: 21 May 2015

George M.

Position: Director

Appointed: 06 March 2009

Resigned: 18 March 2015

John N.

Position: Director

Appointed: 15 September 2006

Resigned: 05 May 2012

Hilary W.

Position: Director

Appointed: 15 September 2006

Resigned: 20 March 2014

Judith W.

Position: Director

Appointed: 15 September 2006

Resigned: 27 May 2010

Philip R.

Position: Director

Appointed: 15 September 2006

Resigned: 27 May 2010

David C.

Position: Director

Appointed: 15 September 2006

Resigned: 01 August 2023

Richard J.

Position: Director

Appointed: 15 September 2006

Resigned: 15 September 2010

Jonathan J.

Position: Director

Appointed: 15 September 2006

Resigned: 08 July 2011

James A.

Position: Director

Appointed: 15 September 2006

Resigned: 08 November 2012

Thomas B.

Position: Director

Appointed: 15 September 2006

Resigned: 11 September 2010

Frederick B.

Position: Director

Appointed: 15 September 2006

Resigned: 20 March 2014

Peter C.

Position: Director

Appointed: 15 September 2006

Resigned: 01 March 2012

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we found, there is Hueston F. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Martin P. This PSC and has 25-50% voting rights. Moving on, there is Mark P., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Hueston F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Martin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 25-50% voting rights
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 1st August 2023
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements