Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ditchley Foundation(The)
Ditchley Foundation(The) is an active company incorporated on 24 February 1958 with the registered office located in Chipping Norton, Oxfordshire. Ditchley Foundation(The) was registered 67 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00599389
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
67 years
Incorporated
24 February 1958
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
28 July 2025
(1 month ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Ditchley Foundation(The)
Contact
Address
Ditchley Park
Enstone
Chipping Norton
Oxfordshire
OX7 4ER
Same address since
incorporation
Companies in OX7 4ER
Telephone
01608677346
Email
Available in Endole App
Website
Ditchley.co.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Emma Reynolds
Director • Managing Director • British • Lives in England • Born in Nov 1977
Elizabeth Jane Padmore
Director • Chairman, Ined • British • Lives in England • Born in Feb 1955
Ms Katie Rosemary Williams
Secretary
Dominic Charles Roberts Grieve
Director • None • British • Lives in England • Born in May 1956
The Hon Robert Anthony Hamilton Wills
Director • British • Lives in England • Born in Oct 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stockbridge Fishery Association Limited
David John Morrison is a mutual person.
Active
West Highland Woodlands(The)
The Hon Robert Anthony Hamilton Wills is a mutual person.
Active
Ditchley Park Conference Centre Limited
David John Morrison is a mutual person.
Active
Prospect Investment Management Limited
David John Morrison is a mutual person.
Active
Policy Exchange Limited
Pamela Margaret Dow is a mutual person.
Active
Organic100 Ltd
The Hon Robert Anthony Hamilton Wills is a mutual person.
Active
Willbury Limited
Lord Peter Benjamin Mandelson is a mutual person.
Active
Econsult Health Limited
David John Morrison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£27.01M
Increased by £26.82M (+13896%)
Turnover
£76.71M
Increased by £75.13M (+4731%)
Employees
58
Increased by 2 (+4%)
Total Assets
£99.77M
Increased by £74.16M (+289%)
Total Liabilities
-£428K
Decreased by £95K (-18%)
Net Assets
£99.35M
Increased by £74.25M (+296%)
Debt Ratio (%)
0%
Decreased by 1.61% (-79%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Peter Benjamin Mandelson Resigned
7 Months Ago on 5 Feb 2025
Rushanara Ali Resigned
11 Months Ago on 27 Sep 2024
The Hon Rupert Christopher Soames Appointed
11 Months Ago on 25 Sep 2024
Elizabeth Jane Padmore Resigned
11 Months Ago on 25 Sep 2024
Dominic Charles Roberts Grieve Resigned
11 Months Ago on 25 Sep 2024
Emma Reynolds Resigned
11 Months Ago on 25 Sep 2024
Group Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Aug 2024
Group Accounts Submitted
2 Years Ago on 21 Aug 2023
Get Alerts
Get Credit Report
Discover Ditchley Foundation(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 July 2025 with no updates
Submitted on 29 Jul 2025
Termination of appointment of Peter Benjamin Mandelson as a director on 5 February 2025
Submitted on 20 May 2025
Appointment of The Hon Rupert Christopher Soames as a director on 25 September 2024
Submitted on 4 Oct 2024
Termination of appointment of Rushanara Ali as a director on 27 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Emma Reynolds as a director on 25 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Dominic Charles Roberts Grieve as a director on 25 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Elizabeth Jane Padmore as a director on 25 September 2024
Submitted on 26 Sep 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Confirmation statement made on 28 July 2024 with no updates
Submitted on 3 Aug 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 21 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs