THE WINDSOR LEADERSHIP TRUST

Register to unlock more data on OkredoRegister

THE WINDSOR LEADERSHIP TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034557

Incorporation date

17/03/1995

Size

Full

Contacts

Registered address

Registered address

120 -125 Peascod Street Peascod Street, Windsor, Berkshire SL4 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2016)
dot icon24/03/2026
Appointment of Ms Marina Griffin as a director on 2026-02-24
dot icon30/07/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Aigbokhai Ohiwerei as a director on 2025-07-29
dot icon29/07/2025
Appointment of Dr Aigbokhai Ohiwerei as a director on 2025-06-10
dot icon21/07/2025
Director's details changed for Mr Nigel Peter Benwell on 2025-07-21
dot icon21/07/2025
Director's details changed for Ms Helen Boaden on 2025-07-17
dot icon21/07/2025
Director's details changed for Mr David John Gregson on 2025-07-17
dot icon21/07/2025
Director's details changed for Dame Martina Jane Milburn on 2025-07-17
dot icon21/07/2025
Director's details changed for Ms Vijaya Nath on 2025-07-17
dot icon21/07/2025
Director's details changed for Mr Shabir Randeree on 2025-07-17
dot icon10/07/2025
Appointment of Ms Amanda Maria Salloum as a director on 2025-06-10
dot icon10/07/2025
Appointment of Dr Aigbokhai Ohiwerei as a director on 2025-06-10
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon16/01/2025
Termination of appointment of Linda Ruth Cairnie as a director on 2024-12-03
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon12/03/2024
Appointment of Mr Shabir Randeree as a director on 2024-02-22
dot icon16/11/2023
Registered office address changed from Adair House Madeira Walk Windsor Berkshire SL4 1EU to 120 -125 Peascod Street Peascod Street Windsor Berkshire SL4 1DP on 2023-11-16
dot icon16/10/2023
Termination of appointment of Tracy Elisabeth Long as a director on 2023-10-12
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Major General William Stewart Codrington Wright as a director on 2023-06-07
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/02/2023
Second filing for the appointment of Dame Susan Jane Owen as a director
dot icon09/01/2023
Termination of appointment of Susan Jane Owen as a director on 2022-09-28
dot icon09/01/2023
Appointment of Sir Matthew John Rycroft as a director on 2022-12-07
dot icon07/01/2016
Appointment of Ms Susan Jane Owen as a director on 2015-12-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayall, Simon Vincent, Sir
Director
29/05/2012 - 22/05/2014
8
Sadeque, Shahwar
Director
06/12/1998 - 16/06/2005
6
Bichard, Michael
Director
12/12/2001 - 01/09/2003
4
Kakabadse, Andrew, Dr
Director
21/05/2014 - 19/02/2018
6
Dannatt, Richard, General Sir
Director
12/06/2005 - 28/05/2012
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WINDSOR LEADERSHIP TRUST

THE WINDSOR LEADERSHIP TRUST is an(a) Active company incorporated on 17/03/1995 with the registered office located at 120 -125 Peascod Street Peascod Street, Windsor, Berkshire SL4 1DP. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE WINDSOR LEADERSHIP TRUST?

toggle

THE WINDSOR LEADERSHIP TRUST is currently Active. It was registered on 17/03/1995 .

Where is THE WINDSOR LEADERSHIP TRUST located?

toggle

THE WINDSOR LEADERSHIP TRUST is registered at 120 -125 Peascod Street Peascod Street, Windsor, Berkshire SL4 1DP.

What does THE WINDSOR LEADERSHIP TRUST do?

toggle

THE WINDSOR LEADERSHIP TRUST operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for THE WINDSOR LEADERSHIP TRUST?

toggle

The latest filing was on 24/03/2026: Appointment of Ms Marina Griffin as a director on 2026-02-24.