ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Golf Foundation

The Golf Foundation is an active company incorporated on 13 May 1953 with the registered office located in , . The Golf Foundation was registered 72 years ago.
Status
Active
Active since incorporation
Company No
00519615
Private limited by guarantee without share capital
Age
72 years
Incorporated 13 May 1953
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 March 2025 (10 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Hoddesdon Enterprise Centre Unit 1
Pindar Road
Hoddesdon
EN11 0FJ
England
Address changed on 20 Dec 2024 (1 year 1 month ago)
Previous address was Ambition Broxbourne Business Centre Pindar Road Hoddesdon EN11 0FJ England
Telephone
01992449830
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Chief People Officer • British • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Aug 1955
Director • British • Lives in England • Born in Jun 1968
Director • Researcher • British • Lives in UK • Born in Jan 1975
Director • Ceo England Golf • British • Lives in UK • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calibre Management Limited
Alan Arthur Watkins is a mutual person.
Active
Golf Foundation Enterprises Limited
Steven Martin Day is a mutual person.
Active
AFC Wimbledon Limited
Frances Caroline Merrylees is a mutual person.
Active
Liverpool FC Foundation
Davinder Kaur Jhamat is a mutual person.
Active
AFCW Plc
Frances Caroline Merrylees is a mutual person.
Active
AFCW Stadium Ltd
Frances Caroline Merrylees is a mutual person.
Active
Woodhall Spa Golf Management 2005 Limited
Jeremy William George Tomlinson is a mutual person.
Active
The English Golf Union Limited
Jeremy William George Tomlinson is a mutual person.
Active
Brands
Golf Foundation
The Golf Foundation is a national charity focused on promoting and supporting junior golf in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£124.28K
Decreased by £238.44K (-66%)
Turnover
£1.34M
Decreased by £234.81K (-15%)
Employees
18
Same as previous period
Total Assets
£3.49M
Decreased by £316.22K (-8%)
Total Liabilities
-£249.72K
Decreased by £166.59K (-40%)
Net Assets
£3.24M
Decreased by £149.63K (-4%)
Debt Ratio (%)
7%
Decreased by 3.78% (-35%)
Latest Activity
Group Accounts Submitted
16 Days Ago on 5 Jan 2026
Robert Owen Leslie Maxfield Resigned
1 Month Ago on 30 Nov 2025
Confirmation Submitted
10 Months Ago on 21 Mar 2025
Mr James Popplewell Appointed
1 Year Ago on 17 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 20 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Kim Wild Resigned
1 Year 1 Month Ago on 12 Dec 2024
Nicholas Christopher John Bragg Resigned
1 Year 1 Month Ago on 12 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Mar 2024
Stephen Geoffrey Lewis Resigned
2 Years Ago on 4 Jan 2024
Get Credit Report
Discover The Golf Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Termination of appointment of Robert Owen Leslie Maxfield as a director on 30 November 2025
Submitted on 10 Dec 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 21 Mar 2025
Appointment of Mr James Popplewell as a director on 17 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Kim Wild as a director on 12 December 2024
Submitted on 20 Dec 2024
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 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Nicholas Christopher John Bragg as a director on 12 December 2024
Submitted on 20 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 22 Mar 2024
Appointment of Mr Steven Martin Day as a director on 5 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year