Background WavePink WaveYellow Wave

ETCHINGHILL GOLF TRUST (13593368)

ETCHINGHILL GOLF TRUST (13593368) is an active UK company. incorporated on 31 August 2021. with registered office in Folkestone. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ETCHINGHILL GOLF TRUST has been registered for 4 years. Current directors include BARTON, Timothy Michael Giles, CALLISTER, David Johnathan, EVANS, Charles Crewdson and 3 others.

Company Number
13593368
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 2021
Age
4 years
Address
The Estate Office, Etchinghill Golf Canterbury Road, Folkestone, CT18 8FA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARTON, Timothy Michael Giles, CALLISTER, David Johnathan, EVANS, Charles Crewdson, PARRY, Roland George, TORY, Kym Anne, TORY, Peter Nettlam
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETCHINGHILL GOLF TRUST

ETCHINGHILL GOLF TRUST is an active company incorporated on 31 August 2021 with the registered office located in Folkestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ETCHINGHILL GOLF TRUST was registered 4 years ago.(SIC: 88990)

Status

active

Active since 4 years ago

Company No

13593368

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

Age

4 Years

Incorporated 31 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Estate Office, Etchinghill Golf Canterbury Road Etchinghill Folkestone, CT18 8FA,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 31 August 2021To: 19 October 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BARTON, Timothy Michael Giles

Active
Canterbury Road, FolkestoneCT18 8FA
Born February 1960
Director
Appointed 20 Aug 2022

CALLISTER, David Johnathan

Active
Canterbury Road, FolkestoneCT18 8FA
Born August 1973
Director
Appointed 18 Oct 2021

EVANS, Charles Crewdson

Active
Canterbury Road, FolkestoneCT18 8FA
Born September 1947
Director
Appointed 18 Oct 2021

PARRY, Roland George

Active
Canterbury Road, FolkestoneCT18 8FA
Born July 1969
Director
Appointed 20 Aug 2022

TORY, Kym Anne

Active
Canterbury Road, FolkestoneCT18 8FA
Born January 1953
Director
Appointed 11 Feb 2025

TORY, Peter Nettlam

Active
Canterbury Road, FolkestoneCT18 8FA
Born January 1939
Director
Appointed 18 Oct 2021

BUSSELL, Joanna Margaret

Resigned
5 Montague Close, LondonSE1 9BB
Born June 1968
Director
Appointed 31 Aug 2021
Resigned 18 Oct 2021

MITCHELL, Steven Oliver

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born February 1980
Director
Appointed 18 Oct 2021
Resigned 16 Dec 2021

TORY, James Nettlam

Resigned
Canterbury Road, FolkestoneCT18 8FA
Born February 1973
Director
Appointed 18 Oct 2021
Resigned 18 Oct 2021

Persons with significant control

1

0 Active
1 Ceased

Ms Joanna Margaret Bussell

Ceased
5 Montague Close, LondonSE1 9BB
Born June 1968

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Incorporation Company
31 August 2021
NEWINCIncorporation