Background WavePink WaveYellow Wave

THE INTERNATIONAL GOLF CHARITY (04134006)

THE INTERNATIONAL GOLF CHARITY (04134006) is an active UK company. incorporated on 29 December 2000. with registered office in Addlestone. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE INTERNATIONAL GOLF CHARITY has been registered for 25 years. Current directors include ANDERSEN, Emma Elizabeth, BENFOLD, John Michael, BICKMORE, Frederick Noel and 7 others.

Company Number
04134006
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2000
Age
25 years
Address
126 Liberty Lane, Addlestone, KT15 1NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANDERSEN, Emma Elizabeth, BENFOLD, John Michael, BICKMORE, Frederick Noel, CRUSE, Toby John, HEMPLEMAN-ADAMS, David Kim, Sir, POTTS, Alexander Thomas Lindsay, Brigadier, PYLE, Nicholas John, ROSE, Kate Valera, SMEDLEY, John Edward Bruce, Brigadier, WALLIKER, Michael John Delane, Commodore
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL GOLF CHARITY

THE INTERNATIONAL GOLF CHARITY is an active company incorporated on 29 December 2000 with the registered office located in Addlestone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE INTERNATIONAL GOLF CHARITY was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04134006

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

126 Liberty Lane Addlestone, KT15 1NL,

Previous Addresses

2 High Street Chobham Surrey GU24 8AA England
From: 21 March 2022To: 26 August 2025
51 Marloes Road London W8 6LA England
From: 17 February 2021To: 21 March 2022
58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England
From: 11 November 2020To: 17 February 2021
58 Kensington Church Street London W8 4DB England
From: 28 June 2019To: 11 November 2020
C/O Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH
From: 15 January 2016To: 28 June 2019
C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH
From: 29 December 2000To: 15 January 2016
Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

ANDERSEN, Emma Elizabeth

Active
Liberty Lane, AddlestoneKT15 1NL
Born December 1976
Director
Appointed 25 Jul 2023

BENFOLD, John Michael

Active
Liberty Lane, AddlestoneKT15 1NL
Born May 1954
Director
Appointed 10 Jul 2022

BICKMORE, Frederick Noel

Active
Rudge Road, FromeBA11 2PT
Born December 1949
Director
Appointed 29 Dec 2017

CRUSE, Toby John

Active
Liberty Lane, AddlestoneKT15 1NL
Born October 1980
Director
Appointed 29 Nov 2023

HEMPLEMAN-ADAMS, David Kim, Sir

Active
Liberty Lane, AddlestoneKT15 1NL
Born October 1956
Director
Appointed 27 Oct 2022

POTTS, Alexander Thomas Lindsay, Brigadier

Active
Liberty Lane, AddlestoneKT15 1NL
Born November 1968
Director
Appointed 31 Oct 2023

PYLE, Nicholas John

Active
Horsell Way, WokingGU21 4UJ
Born December 1960
Director
Appointed 29 Dec 2017

ROSE, Kate Valera

Active
Liberty Lane, AddlestoneKT15 1NL
Born March 1976
Director
Appointed 25 Jul 2023

SMEDLEY, John Edward Bruce, Brigadier

Active
Chitterne, WarminsterBA12 0LG
Born December 1946
Director
Appointed 29 Dec 2017

WALLIKER, Michael John Delane, Commodore

Active
Oat Lane, LondonEC2V 7DE
Born September 1964
Director
Appointed 17 Sept 2020

REGAN, Terence

Resigned
Gorse Lane, WokingGU24 8RB
Secretary
Appointed 29 Dec 2000
Resigned 11 Dec 2017

SMEDLEY, John Edward Bruce, Brigadier

Resigned
Chitterne, WarminsterBA12 0LG
Secretary
Appointed 26 Apr 2018
Resigned 20 Jun 2023

ANDREW, Craig Bruce

Resigned
Maidenhatch, West BerkshireRG8 8HP
Born November 1958
Director
Appointed 29 Dec 2017
Resigned 17 Jan 2023

ASPDEN, Andrew Mark, Captain

Resigned
Bagshot Park, BagshotGU19 5PL
Born April 1963
Director
Appointed 27 Mar 2019
Resigned 20 Jun 2023

DAHL, Christopher John

Resigned
Picketts Lane, RedhillRH1 5RG
Born February 1967
Director
Appointed 29 Dec 2017
Resigned 17 Jan 2023

HUNT DAVIS, Miles Garth, Brigadier

Resigned
Pound Street, WarminsterBA12 8NL
Born November 1938
Director
Appointed 22 Mar 2002
Resigned 30 May 2013

MILLER-BAKEWELL, Archibald John, Lieutenant Colonel

Resigned
Kensington Church Street, LondonW8 4DB
Born December 1954
Director
Appointed 29 Dec 2017
Resigned 07 Nov 2019

O'DWYER, Sean Gillespie, Lt Colonel

Resigned
Harlyn House Bagshot Road, WokingGU24 8SJ
Born September 1941
Director
Appointed 22 Mar 2001
Resigned 16 Aug 2021

REGAN, Terence

Resigned
Gorse Lane, WokingGU24 8RB
Born February 1934
Director
Appointed 29 Dec 2000
Resigned 11 Dec 2017

REGAN, Timothy Sean James Donovan

Resigned
Bentley Wood, Farley, SalisburySP5 1AQ
Born July 1965
Director
Appointed 29 Dec 2017
Resigned 20 Jun 2023

ROBERTS, Tim John

Resigned
Westminster, LondonSW1A 1AA
Born September 1962
Director
Appointed 29 Dec 2017
Resigned 18 Mar 2019

VENISON, Peter John

Resigned
4 Thorney Crescent, LondonSW11 3TR
Born April 1942
Director
Appointed 29 Dec 2000
Resigned 16 Aug 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 April 2021
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
30 July 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 June 2003
287Change of Registered Office
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 September 2002
MEM/ARTSMEM/ARTS
Resolution
16 September 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
363sAnnual Return (shuttle)
Incorporation Company
29 December 2000
NEWINCIncorporation