LEEDS CASTLE FOUNDATION - KENT


Company Profile Company Filings

Overview

LEEDS CASTLE FOUNDATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENT and has the status: Active.
LEEDS CASTLE FOUNDATION was incorporated 50 years ago on 30/05/1974 and has the registered number: 01172263. The accounts status is GROUP and accounts are next due on 31/12/2024.

LEEDS CASTLE FOUNDATION - KENT

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEEDS CASTLE
KENT
ME17 1PL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS CHARLES KENDAL KNOX WRIGHT Feb 1962 British Director 2015-12-11 CURRENT
MS JUDITH JANE ARMITT Sep 1953 British Director 2023-09-29 CURRENT
MR ROBIN ANDREW RICHMAN Secretary 2009-04-01 CURRENT
MRS HELEN DEEBLE Sep 1961 British Director 2019-03-15 CURRENT
MS ANNA EAVIS Aug 1965 British Director 2019-03-15 CURRENT
MRS ROSALEEN CLARE KERSLAKE Mar 1957 British Director 2022-12-16 CURRENT
MRS RUTH KNIGHT Jan 1983 British Director 2023-09-29 CURRENT
MS SARAH ELEANOR MASOTTI Apr 1993 Canadian Director 2023-09-29 CURRENT
MISS SARAH ELIZABETH ROOTS May 1969 British Director 2023-09-29 CURRENT
JULIAN ARTHUR VAUGHAN SMITH Feb 1969 British Director 2021-04-30 CURRENT
MR ADRIAN JOHN TINNISWOOD Oct 1954 British Director 2018-03-16 CURRENT
MR RICHARD GEORGE LAING Feb 1954 British Director 2012-09-24 UNTIL 2023-12-16 RESIGNED
THE RT HON LORD KINGSDOWN KG ROBIN LEIGH PEMBERTON Jan 1927 British Director 1993-07-27 UNTIL 2007-07-31 RESIGNED
MR JONATHAN BEALE NEAME Jan 1964 British Director 2011-09-26 UNTIL 2022-12-16 RESIGNED
THE RT HON LORD ALDINGTON TOBY AUSTIN RICHARDWILLIAM LOW May 1914 British Director RESIGNED
EARL OF SCARBROUGH RICHARD ALDRED LUMLEY Dec 1932 British Director RESIGNED
PETER HUGH TREVOR MIMPRISS Aug 1943 British Director RESIGNED
MS LAURA CICELY ALISON NESFIELD Jun 1981 British Director 2014-06-09 UNTIL 2023-12-16 RESIGNED
MR ANDREW JOHN SHIRLEY ROSS Sep 1959 British Director 2019-12-13 UNTIL 2021-12-10 RESIGNED
RIGHT HONOURABLE LORD THOMSON OF MONIFIETH GEORGE MORGAN THOMSON Jan 1921 British Director RESIGNED
THE RT HON SIR ANGUS JAMES BRUCE OGILVY Sep 1928 British Director RESIGNED
RONA LEE KILEY Apr 1943 American Director 2001-10-04 UNTIL 2006-07-03 RESIGNED
DR ANNA JULIA KEAY Aug 1974 British Director 2009-04-01 UNTIL 2018-03-16 RESIGNED
MR GEORGE STANLEY LEE Jan 1948 British Secretary 2003-11-17 UNTIL 2007-09-28 RESIGNED
MR JULIAN ARTHUR VAUGHAN SMITH Feb 1969 British Director 2021-04-30 UNTIL 2021-04-30 RESIGNED
MR MARK ANDREW KINGSTON Sep 1963 British Secretary 2008-03-11 UNTIL 2008-12-12 RESIGNED
MRS VICTORIA LOUISE WALLACE Mar 1966 British Secretary 2008-12-12 UNTIL 2009-04-01 RESIGNED
MRS VICTORIA LOUISE WALLACE Mar 1966 British Secretary 2007-10-01 UNTIL 2008-03-11 RESIGNED
HEDLEY PAUL ASHBEE Oct 1947 Secretary RESIGNED
SIR JOHN BURNS URE Jul 1931 British Director 1995-07-24 UNTIL 2006-07-03 RESIGNED
THE HONOURABLE GEORGE EDWARD ADEANE CVO Oct 1939 British Director RESIGNED
MAUREEN JOSEPHINE REID Nov 1945 Secretary 2003-04-01 UNTIL 2003-11-17 RESIGNED
THE RT HON LORD MARTIN MICHAEL CHARLES CHARTERIS OF AMISFIELD Sep 1913 British Director RESIGNED
LORD SANDY ALEXANDER JOHN BRUCE LOCKHART OF THE WEALD May 1942 British Director 2006-02-06 UNTIL 2008-08-14 RESIGNED
MR ALAN EDWARD MARSH BRITTEN Feb 1938 British Director 2005-04-11 UNTIL 2015-12-11 RESIGNED
THE HON MARK THOMAS BRIDGES Jul 1954 British Director 2007-12-01 UNTIL 2020-12-13 RESIGNED
LORD TERENCE GEORGE BOSTON Mar 1930 British Director RESIGNED
SIR ROGER GILBERT BANNISTER Mar 1929 British Director RESIGNED
LORD ROBERT TEMPLE ARMSTRONG OF ILMINSTER Mar 1927 British Director RESIGNED
MR NIALL FORBES ROSS DICKSON Nov 1953 British Director 2008-06-03 UNTIL 2022-12-16 RESIGNED
ANTHONY JAMES MORETON TEACHER Aug 1937 British Director 1995-07-24 UNTIL 2000-10-26 RESIGNED
DAME ELIZABETH ESTEVE COLL Oct 1938 British Director 1995-07-24 UNTIL 2008-03-09 RESIGNED
BEVERLEY MICHAEL COVELL Sep 1954 British Director 2007-04-23 UNTIL 2018-03-16 RESIGNED
MR RICHARD JOHN OLDFIELD Oct 1955 British Director 2001-07-21 UNTIL 2011-09-26 RESIGNED
PETER HOLWELL Mar 1936 British Director 2001-07-18 UNTIL 2003-08-01 RESIGNED
BARONESS JULIA FRANCES CUMBERLEGE CBE DL Jan 1943 British Director 2005-04-11 UNTIL 2015-12-11 RESIGNED
COUNTESS PHYLLIS KANE SONDES Mar 1949 British,American Director 2004-02-09 UNTIL 2008-03-09 RESIGNED
TIMOTHY JOHN STEVENS Jan 1940 Director 2008-03-09 UNTIL 2018-12-15 RESIGNED
SIR CHARLES BRANDON GOUGH Oct 1937 British Director 2006-02-06 UNTIL 2012-04-26 RESIGNED
DR JOHN FISHER STOKES Sep 1912 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCHESTER DIOCESAN SOCIETY AND BOARD OF FINANCE(THE) ROCHESTER Active FULL 88990 - Other social work activities without accommodation n.e.c.
LEEDS CASTLE ENTERPRISES LIMITED KENT Active SMALL 82990 - Other business support service activities n.e.c.
HUNTSWORTH LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHATHAM HISTORIC DOCKYARD TRUST(THE) CHATHAM ENGLAND Active GROUP 91020 - Museums activities
HOLMES & MARCHANT HEALTHCARE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CORAM LIFE EDUCATION LONDON Active FULL 85590 - Other education n.e.c.
ST GEORGE'S ENTERPRISES LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
SOUTH EAST WATER LIMITED SNODLAND Active GROUP 36000 - Water collection, treatment and supply
HUNTSWORTH HEALTH LIMITED LONDON, ENGLAND Active AUDIT EXEMPTION SUBSI 70210 - Public relations and communications activities
DESIGN SOUTH EAST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
ST GEORGE'S ESTATES LIMITED TOOTING Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
CHAILEY HERITAGE FOUNDATION LEWES Active FULL 85100 - Pre-primary education
DR FOSTER ETHICS COMMITTEE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
CENTRE FOR ENGINEERING AND MANUFACTURING EXCELLENCE LTD RAINHAM Active GROUP 68209 - Other letting and operating of own or leased real estate
CANCER RESEARCH UK LONDON Active GROUP 86900 - Other human health activities
CUMBERLEGE CONNECTIONS LIMITED EAST SUSSEX Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CANTERBURY CHRIST CHURCH UNIVERSITY CANTERBURY ENGLAND Active GROUP 85421 - First-degree level higher education
MEDCO (CCCU) LIMITED CANTERBURY ENGLAND Active SMALL 85421 - First-degree level higher education
HOUSING & FINANCE INSTITUTE LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS CASTLE ENTERPRISES LIMITED KENT Active SMALL 82990 - Other business support service activities n.e.c.