THE GOLF FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GOLF FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00519615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GOLF FOUNDATION?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is THE GOLF FOUNDATION located?

    Registered Office Address
    Hoddesdon Enterprise Centre Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GOLF FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    GOLF FOUNDATION.LIMITED(THE)May 13, 1953May 13, 1953

    What are the latest accounts for THE GOLF FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE GOLF FOUNDATION?

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

    What are the latest filings for THE GOLF FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Termination of appointment of Robert Owen Leslie Maxfield as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Popplewell as a director on Jan 17, 2025

    2 pagesAP01

    Registered office address changed from Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ England to Hoddesdon Enterprise Centre Unit 1 Pindar Road Hoddesdon EN11 0FJ on Dec 20, 2024

    1 pagesAD01

    Termination of appointment of Kim Wild as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Christopher John Bragg as a director on Dec 12, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Geoffrey Lewis as a director on Jan 04, 2024

    1 pagesTM01

    Appointment of Mr Steven Martin Day as a director on Jan 05, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA

    Appointment of Mr Marcus Day as a director on Apr 30, 2023

    2 pagesAP01

    Appointment of Mrs Frances Merrylees as a director on Apr 30, 2023

    2 pagesAP01

    Termination of appointment of Sally Frances Stewart as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alan Arthur Watkins as a director on Mar 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Termination of appointment of Nicholas Sladden as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Kenneth Proctor as a director on Nov 17, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    44 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Armitage as a director on Mar 09, 2021

    1 pagesTM01

    Who are the officers of THE GOLF FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Mark Ian
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Secretary
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    276748750001
    ATWAL, Sanjit
    Albion Road
    TN1 2PF Tunbridge Wells
    20
    Kent
    England
    Director
    Albion Road
    TN1 2PF Tunbridge Wells
    20
    Kent
    England
    EnglandBritish279848670001
    BARKER, Kevin Graham
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Director
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    ScotlandBritish220880870001
    BRIGDEN, James Robert
    The Avenue
    NW6 7NN London
    112
    England
    Director
    The Avenue
    NW6 7NN London
    112
    England
    EnglandBritish200975130001
    DAY, Marcus David
    Peterley Lane
    Prestwood
    HP16 0HH Great Missenden
    Prestwood Lodge
    England
    Director
    Peterley Lane
    Prestwood
    HP16 0HH Great Missenden
    Prestwood Lodge
    England
    EnglandBritish268198610001
    DAY, Steven Martin
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Director
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    EnglandBritish254264590001
    JHAMAT, Davinder Kaur
    c/o The Golf Foundation
    Unit 1 Ambition Broxbourne Business Centre
    Pindar Road
    EN11 0FJ Hoddesdon
    Unit 1
    Hertfordshire
    England
    Director
    c/o The Golf Foundation
    Unit 1 Ambition Broxbourne Business Centre
    Pindar Road
    EN11 0FJ Hoddesdon
    Unit 1
    Hertfordshire
    England
    United KingdomBritish258231830001
    MERRYLEES, Frances Caroline
    Wentworth Drive
    GU25 4LX Virginia Water
    European Tour Group
    England
    Director
    Wentworth Drive
    GU25 4LX Virginia Water
    European Tour Group
    England
    EnglandBritish308699940001
    POPPLEWELL, James
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Director
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    EnglandBritish330210670001
    TOMLINSON, Jeremy William George
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Director
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    United KingdomBritish165800840001
    WATKINS, Alan Arthur
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    Director
    Unit 1
    Pindar Road
    EN11 0FJ Hoddesdon
    Hoddesdon Enterprise Centre
    England
    United KingdomBritish51080990002
    ATTWOOD, Lesley Erna Christine
    3 Mcadam Drive
    EN2 8PS Enfield
    Middlesex
    Secretary
    3 Mcadam Drive
    EN2 8PS Enfield
    Middlesex
    British26868640002
    BOUGH, Alan John
    50 Lee Close
    SG12 8JN Stanstead Abbotts
    Hertfordshire
    Secretary
    50 Lee Close
    SG12 8JN Stanstead Abbotts
    Hertfordshire
    British74700950001
    EVANS, Simon Timothy
    Poles Hill
    HP5 2QR Chesham
    56
    Buckinghamshire
    England
    Secretary
    Poles Hill
    HP5 2QR Chesham
    56
    Buckinghamshire
    England
    192157460001
    MCALLISTER, James Alexander
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Secretary
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    229936060001
    ALLMEY, Deborah Jane
    4 Selwyn House
    The Close
    WS13 7LD Lichfield
    Staffordshire
    Director
    4 Selwyn House
    The Close
    WS13 7LD Lichfield
    Staffordshire
    United KingdomBritish12660010002
    ARMITAGE, Ian
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Director
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    EnglandBritish19597270002
    BALDWIN, Jaqueline Elisabeth
    56 Saint Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    Director
    56 Saint Andrews Crescent
    CV37 9RP Stratford Upon Avon
    Warwickshire
    British69851650001
    BAXTER, Paul Michael
    6 Clinton Way
    LN10 6QW Woodhall Spa
    Lincolnshire
    Director
    6 Clinton Way
    LN10 6QW Woodhall Spa
    Lincolnshire
    British44077640002
    BLEASE, Leslie Gordon
    The Hollies, 139 Conway Road
    LL29 7LS Colwyn Bay
    Clwyd
    Director
    The Hollies, 139 Conway Road
    LL29 7LS Colwyn Bay
    Clwyd
    British69647430001
    BOARDMAN, John Randolph
    Marlings Bakeham Lane
    Englefield Green
    TW20 9TU Egham
    Surrey
    Director
    Marlings Bakeham Lane
    Englefield Green
    TW20 9TU Egham
    Surrey
    Us3699090001
    BRAGG, Nicholas Christopher John
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Director
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    EnglandBritish135817980001
    BULLOCK, Eddie
    76 Westgate
    PO19 3HH Chichester
    Chantry
    West Sussex
    Director
    76 Westgate
    PO19 3HH Chichester
    Chantry
    West Sussex
    United KingdomBritish131499010001
    CARTER, Evangaline Lois
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Director
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    EnglandBritish245903940001
    CASE, Roy
    Squirrels Drey
    68a Cropwell Road
    NG12 2JG Radcliffe On Trent Nottingham
    Nottinghamshire
    Director
    Squirrels Drey
    68a Cropwell Road
    NG12 2JG Radcliffe On Trent Nottingham
    Nottinghamshire
    British69708740001
    CLARKE, Nickie Jacqueline
    4 Sidell Close
    Cringleford
    NR4 6XP Norwich
    Norfolk
    Director
    4 Sidell Close
    Cringleford
    NR4 6XP Norwich
    Norfolk
    British48288050002
    COLE, Michael Henry
    Grindlewald
    Pentre Lane, Llantarnam
    NP44 3AP Cwmbran
    Gwent
    Director
    Grindlewald
    Pentre Lane, Llantarnam
    NP44 3AP Cwmbran
    Gwent
    British82677220001
    DAVIDSON, David Peter
    104 Brighton Road
    SM7 1BU Banstead
    Surrey
    Director
    104 Brighton Road
    SM7 1BU Banstead
    Surrey
    English5933380002
    DIXON, Philip Hall, Dr
    Castlehaven Farmers Road
    Bryncoch
    SA10 7EQ Neath
    West Glamorgan
    Director
    Castlehaven Farmers Road
    Bryncoch
    SA10 7EQ Neath
    West Glamorgan
    UkBritish149891590001
    EVANS, Nigel John
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Director
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    EnglandBritish108384750001
    FARQUHARSON, Ethel
    1 Baillieswells Place
    Bieldside
    AB15 9BJ Aberdeen
    Director
    1 Baillieswells Place
    Bieldside
    AB15 9BJ Aberdeen
    British53773430001
    FLANDERS, John Barry
    8 Ladycroft Paddock
    Allestree
    DE22 2GA Derby
    Derbyshire
    Director
    8 Ladycroft Paddock
    Allestree
    DE22 2GA Derby
    Derbyshire
    EnglandBritish89439630001
    FLETCHER, Norman Hector
    Professional Golfers Assn
    Centenary House, The Belfry
    B76 9PT Sutton Coldfield
    West Midlands
    Director
    Professional Golfers Assn
    Centenary House, The Belfry
    B76 9PT Sutton Coldfield
    West Midlands
    United KingdomBritish30800790002
    FORRESTER, Jennifer Ann Hunter
    8/2 Iddesleigh Avenue
    Milngavie
    G62 8NT Glasgow
    Director
    8/2 Iddesleigh Avenue
    Milngavie
    G62 8NT Glasgow
    British33416650002
    FREEMANTLE, Nigel Dennis
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    Director
    Pindar Road
    EN11 0FJ Hoddesdon
    Ambition Broxbourne Business Centre
    England
    EnglandBritish182972720001

    What are the latest statements on persons with significant control for THE GOLF FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0