Wentworth Golf And Tennis Foundation VIRGINIA WATER


Founded in 1991, Wentworth Golf And Tennis Foundation, classified under reg no. 02632558 is an active company. Currently registered at Wentworth Club Limited GU25 4LS, Virginia Water the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 23, 1997 Wentworth Golf And Tennis Foundation is no longer carrying the name The Wentworth Golf And Tennis Scholarships.

At present there are 8 directors in the the company, namely Woraphanit R., Stuart B. and Jane M. and others. In addition one secretary - Keith B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wentworth Golf And Tennis Foundation Address / Contact

Office Address Wentworth Club Limited
Office Address2 Wentworth Drive
Town Virginia Water
Post code GU25 4LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632558
Date of Incorporation Thu, 25th Jul 1991
Industry Other sports activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Woraphanit R.

Position: Director

Appointed: 05 September 2023

Stuart B.

Position: Director

Appointed: 17 November 2022

Jane M.

Position: Director

Appointed: 17 November 2022

John B.

Position: Director

Appointed: 19 October 2021

Todd P.

Position: Director

Appointed: 29 October 2020

Keith B.

Position: Secretary

Appointed: 07 November 2019

Dominic E.

Position: Director

Appointed: 01 April 2016

Patricia L.

Position: Director

Appointed: 01 April 2016

Michael M.

Position: Director

Appointed: 10 October 2000

Neil C.

Position: Director

Appointed: 17 November 2019

Resigned: 19 October 2020

Kenny M.

Position: Director

Appointed: 07 November 2019

Resigned: 17 November 2022

Mark A.

Position: Secretary

Appointed: 04 October 2018

Resigned: 01 May 2019

Mark A.

Position: Director

Appointed: 04 October 2016

Resigned: 07 May 2019

Paul H.

Position: Secretary

Appointed: 04 June 2015

Resigned: 01 June 2018

John L.

Position: Director

Appointed: 19 January 2012

Resigned: 31 March 2016

Judy M.

Position: Director

Appointed: 19 January 2012

Resigned: 24 July 2020

John R.

Position: Director

Appointed: 19 January 2012

Resigned: 29 October 2020

Dale K.

Position: Secretary

Appointed: 15 September 2011

Resigned: 04 June 2015

Stephen G.

Position: Director

Appointed: 12 August 2009

Resigned: 10 January 2019

Dale K.

Position: Director

Appointed: 13 October 2008

Resigned: 04 June 2015

Julian S.

Position: Secretary

Appointed: 05 March 2005

Resigned: 15 September 2011

Eric L.

Position: Director

Appointed: 23 July 2004

Resigned: 31 March 2016

John L.

Position: Director

Appointed: 15 October 2003

Resigned: 24 August 2011

Mo G.

Position: Director

Appointed: 22 September 2003

Resigned: 28 July 2004

Ken R.

Position: Director

Appointed: 09 June 2003

Resigned: 19 January 2012

Malcolm W.

Position: Director

Appointed: 09 June 2003

Resigned: 07 November 2019

Donald W.

Position: Director

Appointed: 05 June 2000

Resigned: 09 June 2003

Janet T.

Position: Director

Appointed: 05 June 2000

Resigned: 09 August 2004

Janet T.

Position: Secretary

Appointed: 05 June 2000

Resigned: 09 August 2004

Stuart C.

Position: Director

Appointed: 23 February 1998

Resigned: 26 November 2008

Jean S.

Position: Director

Appointed: 04 February 1997

Resigned: 24 May 2001

Julian S.

Position: Director

Appointed: 16 April 1996

Resigned: 04 September 2015

Lesley K.

Position: Director

Appointed: 05 December 1995

Resigned: 08 October 1996

David K.

Position: Director

Appointed: 05 December 1995

Resigned: 21 February 2000

Gerald T.

Position: Director

Appointed: 28 February 1995

Resigned: 10 October 2000

John G.

Position: Director

Appointed: 28 February 1995

Resigned: 20 January 1998

Julia G.

Position: Director

Appointed: 07 December 1993

Resigned: 08 October 1996

Niall F.

Position: Director

Appointed: 20 May 1993

Resigned: 15 February 1995

Maurice L.

Position: Director

Appointed: 10 September 1992

Resigned: 08 October 1996

Rohun B.

Position: Director

Appointed: 26 July 1992

Resigned: 24 October 1995

David O.

Position: Secretary

Appointed: 08 June 1992

Resigned: 07 April 2000

David O.

Position: Director

Appointed: 26 July 1991

Resigned: 07 April 2000

Willy G.

Position: Director

Appointed: 26 July 1991

Resigned: 08 October 1996

Bernard G.

Position: Director

Appointed: 26 July 1991

Resigned: 24 October 1995

Jo G.

Position: Director

Appointed: 26 July 1991

Resigned: 06 April 1993

Robin B.

Position: Director

Appointed: 26 July 1991

Resigned: 30 November 1993

Grant J.

Position: Director

Appointed: 26 July 1991

Resigned: 08 June 1992

Keith W.

Position: Director

Appointed: 26 July 1991

Resigned: 16 April 1996

Stig Z.

Position: Director

Appointed: 25 July 1991

Resigned: 12 July 1993

Grant J.

Position: Secretary

Appointed: 25 July 1991

Resigned: 08 June 1992

Elliott B.

Position: Director

Appointed: 25 July 1991

Resigned: 15 December 1993

Eric L.

Position: Director

Appointed: 25 July 1991

Resigned: 08 October 1996

Poh L.

Position: Nominee Director

Appointed: 25 July 1991

Resigned: 26 July 1991

Company previous names

The Wentworth Golf And Tennis Scholarships September 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets94 15296 72297 920101 566107 846107 401
Net Assets Liabilities82 71764 99160 52763 99268 77864 236
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2501 2501 450
Creditors11 43531 73137 39336 32437 81841 715
Net Current Assets Liabilities82 71764 99160 52763 99270 02865 686
Total Assets Less Current Liabilities82 71764 99160 52763 99270 02865 686

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements