Background WavePink WaveYellow Wave

GOLF CLUB MANAGERS' ASSOCIATION (08882781)

GOLF CLUB MANAGERS' ASSOCIATION (08882781) is an active UK company. incorporated on 7 February 2014. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GOLF CLUB MANAGERS' ASSOCIATION has been registered for 12 years. Current directors include BOYLE, Sean Timothy, BROOKE, Thomas Richard, CLARK, Scott and 4 others.

Company Number
08882781
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2014
Age
12 years
Address
Long Ashton Golf Club Clevedon Road, Bristol, BS41 9DW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOYLE, Sean Timothy, BROOKE, Thomas Richard, CLARK, Scott, MILLER, Reece Darren, RICHARDSON, Edward John, ROBINSON, Martin James, WEEKS, Richard Lewis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF CLUB MANAGERS' ASSOCIATION

GOLF CLUB MANAGERS' ASSOCIATION is an active company incorporated on 7 February 2014 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GOLF CLUB MANAGERS' ASSOCIATION was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08882781

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

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Long Ashton Golf Club Clevedon Road Long Ashton Bristol, BS41 9DW,

Previous Addresses

Long Ashton Golf Club Long Ashton Bristol BS41 9DW England
From: 5 October 2023To: 9 October 2023
Bristol & Clifton Golf Club Beggar Bush Lane Failand Bristol BS8 3th England
From: 27 August 2020To: 5 October 2023
Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England
From: 24 April 2019To: 27 August 2020
20-22 Wenlock Road Hoxton London N1 7GU
From: 3 April 2018To: 24 April 2019
C/O P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ
From: 7 August 2014To: 3 April 2018
C/O P W John & Co Parkview Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England
From: 7 August 2014To: 7 August 2014
7a Beaconsfield Road Weston-Super-Mare Weston-Super-Mare Somerset BS23 1YE United Kingdom
From: 7 February 2014To: 7 August 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
Director Left
Jan 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BOYLE, Sean Timothy

Active
Clevedon Road, BristolBS41 9DW
Born October 1975
Director
Appointed 10 Apr 2025

BROOKE, Thomas Richard

Active
Clevedon Road, BristolBS41 9DW
Born September 1978
Director
Appointed 07 Sept 2020

CLARK, Scott

Active
Clevedon Road, BristolBS41 9DW
Born June 1974
Director
Appointed 19 Apr 2023

MILLER, Reece Darren

Active
Clevedon Road, BristolBS41 9DW
Born February 1992
Director
Appointed 21 Apr 2022

RICHARDSON, Edward John

Active
Clevedon Road, BristolBS41 9DW
Born April 1977
Director
Appointed 22 Jun 2020

ROBINSON, Martin James

Active
Clevedon Road, BristolBS41 9DW
Born June 1981
Director
Appointed 10 Apr 2025

WEEKS, Richard Lewis

Active
Clevedon Road, BristolBS41 9DW
Born January 1982
Director
Appointed 19 Apr 2023

ALLIGAN-SMITH, Kerry

Resigned
Clevedon Road, BristolBS41 9DW
Born April 1979
Director
Appointed 21 Apr 2022
Resigned 04 Feb 2026

BARKER, Judith

Resigned
Beggar Bush Lane, BristolBS8 3TH
Born November 1966
Director
Appointed 18 Apr 2019
Resigned 10 Apr 2025

BULLOCK, Edward Albert

Resigned
Marlpit Lane, ChichesterPO20 2BD
Born September 1950
Director
Appointed 29 Apr 2014
Resigned 18 Apr 2019

GRICE, Phillip James

Resigned
Walne Close, WoodbridgeIP13 9FE
Born August 1969
Director
Appointed 29 Apr 2014
Resigned 22 Jun 2020

HILL, Andrew James

Resigned
Clevedon Road, BristolBS41 9DW
Born December 1976
Director
Appointed 05 Feb 2024
Resigned 01 May 2024

HILL, Barry James

Resigned
Glencoe Drive, KetteringNN15 5BP
Born September 1953
Director
Appointed 29 Apr 2014
Resigned 08 Jun 2017

HOARE, Michael Stuart

Resigned
Cambridge Road, ElyCB6 3LP
Born July 1950
Director
Appointed 29 Apr 2014
Resigned 18 Apr 2019

KILSHAW, Richard Edward

Resigned
Clevedon Road, BristolBS41 9DW
Born January 1969
Director
Appointed 09 Sept 2024
Resigned 04 Dec 2024

LEECH, Stuart Bryan

Resigned
Beggar Bush Lane, BristolBS8 3TH
Born March 1975
Director
Appointed 18 Apr 2019
Resigned 21 Apr 2022

MCLEAN, Bradley Kenneth Duncan

Resigned
Beggar Bush Lane, BristolBS8 3TH
Born October 1977
Director
Appointed 18 Apr 2019
Resigned 19 Apr 2023

MINTY, Andrew

Resigned
Y Berllan, SwanseaSA2 7RW
Born July 1981
Director
Appointed 18 Apr 2019
Resigned 03 Jul 2019

MORGAN, Gareth Rhys

Resigned
Clevedon Road, BristolBS41 9DW
Born November 1978
Director
Appointed 22 Jun 2020
Resigned 31 Jul 2024

RANKIN, Andrew

Resigned
Beggar Bush Lane, BristolBS8 3TH
Born May 1967
Director
Appointed 18 Apr 2019
Resigned 10 Feb 2023

SHORROCK, Jonathan Robert

Resigned
28 Mawdsley Street, BoltonBL1 1LF
Born January 1953
Director
Appointed 07 Feb 2014
Resigned 29 Apr 2014

STEELE, Gary Yeates

Resigned
Ballycrochan Road, BangorBT19 6NF
Born February 1951
Director
Appointed 29 Apr 2014
Resigned 18 Apr 2019

WILLIAMS, Robert James

Resigned
4 Elton Road, ClevedonBS21 7RA
Born July 1954
Director
Appointed 29 Apr 2014
Resigned 01 Sept 2020

YEATES, Amy

Resigned
Beggar Bush Lane, BristolBS8 3TH
Born August 1984
Director
Appointed 18 Apr 2019
Resigned 19 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Richard Brooke

Active
Clevedon Road, BristolBS41 9DW
Born September 1978

Nature of Control

Significant influence or control
Notified 03 Nov 2020

Mr Robert James Williams

Ceased
Elton Road, ClevedonBS21 7RA
Born July 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Resolution
6 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
7 February 2014
NEWINCIncorporation