Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GOLF FOUNDATION
Company Information for

THE GOLF FOUNDATION

AMBITION BROXBOURNE BUSINESS CENTRE, PINDAR ROAD, HODDESDON, EN11 0FJ,
Company Registration Number
00519615
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Golf Foundation
THE GOLF FOUNDATION was founded on 1953-05-13 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". The Golf Foundation is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GOLF FOUNDATION
 
Legal Registered Office
AMBITION BROXBOURNE BUSINESS CENTRE
PINDAR ROAD
HODDESDON
EN11 0FJ
Other companies in EN11
 
Previous Names
GOLF FOUNDATION.LIMITED(THE)05/09/2015
Filing Information
Company Number 00519615
Company ID Number 00519615
Date formed 1953-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GOLF FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GOLF FOUNDATION

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER MCALLISTER
Company Secretary 2017-04-24
DEBORAH JANE ALLMEY
Director 2008-01-24
IAN ARMITAGE
Director 2010-07-01
KEVIN GRAHAM BARKER
Director 2016-12-13
NICHOLAS CHRISTOPHER JOHN BRAGG
Director 2015-07-03
EVANGALINE LOIS CARTER
Director 2018-04-26
DI HORSLEY
Director 2006-10-19
STEPHEN GEOFFREY LEWIS
Director 2016-04-28
ROBIN WILLIAM MILLER
Director 2003-11-13
NICHOLAS WILLIAM PINK
Director 2018-02-01
STEPHEN KENNETH PROCTOR
Director 1992-06-30
NICHOLAS SLADDEN
Director 2013-11-21
SALLY FRANCES STEWART
Director 2015-04-20
JEREMY WILLIAM GEORGE TOMLINSON
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN HECTOR FLETCHER
Director 2001-03-15 2018-04-26
NIGEL JOHN EVANS
Director 2014-01-30 2017-12-07
NIGEL DENNIS FREEMANTLE
Director 2016-12-13 2017-12-07
SIMON TIMOTHY EVANS
Company Secretary 2014-09-23 2017-04-24
ALAN JOHN BOUGH
Company Secretary 1997-11-20 2014-09-23
EDDIE BULLOCK
Director 2007-06-28 2012-04-26
PAUL MICHAEL BAXTER
Director 2002-11-14 2005-11-10
JOHN RANDOLPH BOARDMAN
Director 1992-03-19 2003-05-09
BERNARD GALLACHER
Director 1996-03-05 2002-11-14
DAVID PETER DAVIDSON
Director 1992-03-19 2001-10-06
JAQUELINE ELISABETH BALDWIN
Director 1999-05-24 2000-11-09
LESLIE GORDON BLEASE
Director 2000-03-16 2000-11-09
ETHEL FARQUHARSON
Director 1994-06-23 2000-11-09
ROY CASE
Director 1999-05-24 2000-08-26
PHILIP HALL DIXON
Director 1997-04-16 2000-03-16
NICKIE JACQUELINE CLARKE
Director 1996-05-02 1999-03-11
LESLEY ERNA CHRISTINE ATTWOOD
Company Secretary 1992-03-19 1997-11-20
MICHAEL HENRY COLE
Director 1991-03-07 1997-03-03
JAMES ANDREW GREENE
Director 1993-02-17 1996-03-05
JENNIFER ANN HUNTER FORRESTER
Director 1991-03-07 1994-03-02
JOHN BARRY FLANDERS
Director 1991-03-07 1993-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE ALLMEY THE LEARNING THROUGH LANDSCAPES TRUST Director 2001-03-08 CURRENT 1990-03-27 Active
IAN ARMITAGE BIDCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
IAN ARMITAGE TOPCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
IAN ARMITAGE GOVERNORS FOR SCHOOLS Director 2016-02-11 CURRENT 1999-11-18 Active
IAN ARMITAGE ARBOR EDUCATION PARTNERS GROUP LTD Director 2015-09-14 CURRENT 2015-07-09 Active
IAN ARMITAGE ISFIELD MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
IAN ARMITAGE THE LOCKS COMMON COMPANY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
IAN ARMITAGE THE KEY SUPPORT SERVICES LIMITED Director 2014-03-19 CURRENT 2012-10-25 Active
IAN ARMITAGE ISFIELD NOMINEES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE DARWIN ACQUISITIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE GOTHENBERG 1 LIMITED Director 2007-11-28 CURRENT 2007-10-22 Active - Proposal to Strike off
KEVIN GRAHAM BARKER FIFE GOLF TRUST Director 2017-03-16 CURRENT 2011-01-10 Active
NICHOLAS CHRISTOPHER JOHN BRAGG NB LINKS CONSULTING LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER JOHN BRAGG SHARE A MORTGAGE LTD Director 2014-06-06 CURRENT 2013-12-02 Active
DI HORSLEY CLEARVIEW FUTURES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Dissolved 2014-07-15
STEPHEN GEOFFREY LEWIS GOLF FOUNDATION ENTERPRISES LIMITED Director 2016-04-28 CURRENT 1997-04-08 Active
ROBIN WILLIAM MILLER HUDDLED GROUP PLC Director 2018-06-22 CURRENT 2017-09-15 Active
ROBIN WILLIAM MILLER WIDFORD PRESS LIMITED Director 2018-02-27 CURRENT 2007-08-08 Active
ROBIN WILLIAM MILLER BRAVE BISON GROUP PLC Director 2015-11-16 CURRENT 2013-10-30 Active
ROBIN WILLIAM MILLER M CAPITAL VENTURES LIMITED Director 2015-07-23 CURRENT 2012-03-13 Liquidation
ROBIN WILLIAM MILLER DENNIS MAPS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
ROBIN WILLIAM MILLER CRASH MEDIA GROUP LIMITED Director 2013-09-09 CURRENT 1999-03-09 Active
ROBIN WILLIAM MILLER GRUPPO MEDIA LIMITED Director 2013-09-05 CURRENT 2013-02-20 Active
ROBIN WILLIAM MILLER BUTLER, TANNER & DENNIS HOLDINGS LIMITED Director 2013-07-23 CURRENT 2011-02-11 Dissolved 2017-01-31
ROBIN WILLIAM MILLER BUTLER, TANNER & DENNIS LIMITED Director 2013-07-23 CURRENT 2008-06-30 Dissolved 2017-05-28
ROBIN WILLIAM MILLER BUTLER, TANNER & DENNIS MAPS LIMITED Director 2013-07-23 CURRENT 2011-02-11 Dissolved 2017-03-28
ROBIN WILLIAM MILLER PREMIER EDUCATION GROUP LIMITED Director 2009-01-28 CURRENT 2006-09-01 Active
ROBIN WILLIAM MILLER BIKESPORT NEWS.COM LIMITED Director 2008-03-01 CURRENT 2000-12-28 Active
ROBIN WILLIAM MILLER IBIS MEDIA VCT 1 PLC Director 2006-01-23 CURRENT 2005-12-21 Liquidation
ROBIN WILLIAM MILLER RIDERS FOR HEALTH Director 2005-09-07 CURRENT 1996-03-27 Liquidation
ROBIN WILLIAM MILLER ROBIN MILLER CONSULTANTS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
NICHOLAS WILLIAM PINK BRITISH GOLF ASSOCIATION LIMITED Director 2016-04-04 CURRENT 2012-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-05AP01DIRECTOR APPOINTED MRS FRANCES MERRYLEES
2023-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FRANCES STEWART
2023-03-22DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2023-03-22DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-22AP01DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SLADDEN
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH PROCTOR
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EVANGALINE LOIS CARTER
2021-02-18AP01DIRECTOR APPOINTED MR SANJIT ATWAL
2021-01-14AP01DIRECTOR APPOINTED MR JAMES BRIGDEN
2020-12-21AP01DIRECTOR APPOINTED MISS KIM WILD
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23RES01ADOPT ARTICLES 23/11/20
2020-11-19AP03Appointment of Mr Mark Ian Cooke as company secretary on 2020-11-19
2020-10-23TM02Termination of appointment of James Alexander Mcallister on 2020-10-23
2020-10-02CH01Director's details changed for Mr Nicholas Christopher John Bragg on 2017-09-09
2020-10-02AP01DIRECTOR APPOINTED DAVINDER KAUR JHAMAT
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE ALLMEY
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-05RES01ADOPT ARTICLES 05/05/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-01MEM/ARTSARTICLES OF ASSOCIATION
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM MILLER
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM PINK
2018-10-09MEM/ARTSARTICLES OF ASSOCIATION
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-01AP01DIRECTOR APPOINTED MISS EVANGALINE LOIS CARTER
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HECTOR FLETCHER
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM PINK
2018-02-14AP01DIRECTOR APPOINTED MR JEREMY WILLIAM GEORGE TOMLINSON
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREEMANTLE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREEMANTLE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVANS
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM The Spinning Wheel, High Street Hoddesdon Hertfordshire EN11 8BP
2017-04-24AP03Appointment of Mr James Alexander Mcallister as company secretary on 2017-04-24
2017-04-24TM02Termination of appointment of Simon Timothy Evans on 2017-04-24
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR NIGEL DENNIS FREEMANTLE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD WEIR
2016-12-19AP01DIRECTOR APPOINTED MR KEVIN GRAHAM BARKER
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEPHEN POOLE
2016-10-27AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-07-27AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY LEWIS
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JONES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03AR0119/03/16 NO MEMBER LIST
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SLADDEN / 30/10/2015
2015-11-06AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER JOHN BRAGG
2015-09-15RES13COMPANY NAME CHANGE 02/07/2015
2015-09-15RES01ADOPT ARTICLES 02/07/2015
2015-09-05RES15CHANGE OF NAME 02/07/2015
2015-09-05CERTNMCOMPANY NAME CHANGED GOLF FOUNDATION.LIMITED(THE) CERTIFICATE ISSUED ON 05/09/15
2015-08-15NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD WEIR / 17/06/2015
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH PROCTOR / 27/05/2015
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH PROCTOR / 27/05/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY FRANCES STEWART / 20/04/2015
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK LINDGREN
2015-04-20AR0119/03/15 NO MEMBER LIST
2015-04-20AP01DIRECTOR APPOINTED MS SALLY FRANCES STEWART
2014-10-28AP03SECRETARY APPOINTED MR SIMON TIMOTHY EVANS
2014-10-27TM02APPOINTMENT TERMINATED, SECRETARY ALAN BOUGH
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MR NIGEL JOHN EVANS
2014-04-22AP01DIRECTOR APPOINTED MR NICHOLAS SLADDEN
2014-04-22AP01DIRECTOR APPOINTED MR NICHOLAS SLADDEN
2014-04-15AP01DIRECTOR APPOINTED MR DOUGLAS STEPHEN POOLE
2014-04-15AR0119/03/14 NO MEMBER LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0119/03/13 NO MEMBER LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE BULLOCK
2012-03-20AR0119/03/12 NO MEMBER LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0119/03/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MR IAN ARMITAGE
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AP01DIRECTOR APPOINTED MR JOHN DAVID WELLS
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2010-04-12AR0119/03/10 NO MEMBER LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WICKHAM
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD ALLAN SMITH / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDRIK LINDGREN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DI HORSLEY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HECTOR FLETCHER / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDIE BULLOCK / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE ALLMEY / 09/04/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM UZIELLI
2009-05-05363aANNUAL RETURN MADE UP TO 19/03/09
2009-04-09288aDIRECTOR APPOINTED CHARLES HARRISON
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SCHOFIELD
2008-06-30288aDIRECTOR APPOINTED DEBORAH ALLMEY
2008-06-30288aDIRECTOR APPOINTED EDDIE BULLOCK
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11363aANNUAL RETURN MADE UP TO 19/03/08
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-10363aANNUAL RETURN MADE UP TO 19/03/07
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: THE SPINNEY HODDESDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8GF
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aANNUAL RETURN MADE UP TO 19/03/06
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(288)DIRECTOR RESIGNED
2005-04-29363sANNUAL RETURN MADE UP TO 19/03/05
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363(288)DIRECTOR RESIGNED
2004-04-20363sANNUAL RETURN MADE UP TO 19/03/04
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-25363(288)DIRECTOR RESIGNED
2003-04-25363sANNUAL RETURN MADE UP TO 19/03/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to THE GOLF FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GOLF FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GOLF FOUNDATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GOLF FOUNDATION

Intangible Assets
Patents
We have not found any records of THE GOLF FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE GOLF FOUNDATION
Trademarks
We have not found any records of THE GOLF FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE GOLF FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-08-10 GBP £300 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-06-06 GBP £300 Supplies And Services-Miscellaneous Expenses
Coventry City Council 2011-04-13 GBP £5,500 Grants to Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GOLF FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GOLF FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GOLF FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.