CHALLENGE ACADEMY CIC

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Mark John Ellis on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Michael Cameron on 2025-06-24

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Director's details changed for Mr Oliver Matthew Barker on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Ms Lauren Mapp as a director on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Mr Michael Walker as a director on 2025-03-12

View Document

10/10/2410 October 2024 Appointment of Mr Oliver Matthew Barker as a director on 2024-10-10

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Kim Babb as a director on 2023-09-04

View Document

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-06-28

View Document

28/02/2328 February 2023 Termination of appointment of Sharan Kaur Shukla as a secretary on 2023-02-28

View Document

02/02/232 February 2023 Appointment of Mr Michael Cameron as a director on 2023-02-02

View Document

01/02/231 February 2023 Appointment of Ms Kim Babb as a director on 2023-01-31

View Document

26/01/2326 January 2023 Appointment of Mr Paul Martin Elliott as a director on 2023-01-25

View Document

19/01/2319 January 2023 Termination of appointment of Timothy Michael Mitchell as a director on 2023-01-19

View Document

18/10/2218 October 2022 Termination of appointment of Peter Dowden Leon Jones as a director on 2022-09-22

View Document

18/10/2218 October 2022 Termination of appointment of Kevin David Maddox as a director on 2022-10-05

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Termination of appointment of Paula Ricketts as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Sharan Kaur Shukla as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Paul Martin Elliott as a director on 2022-02-25

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/07/215 July 2021 Notification of Mark John Ellis as a person with significant control on 2017-12-01

View Document

05/07/215 July 2021 Appointment of Mr Peter Dowden Leon Jones as a director on 2021-03-25

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

05/07/215 July 2021 Cessation of Kevin David Maddox as a person with significant control on 2017-12-01

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR TIMOTHY MICHAEL MITCHELL

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS PAULA RICKETTS

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

11/07/1911 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR IAN WILKINS

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR PAUL MARTIN ELLIOTT

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

08/05/188 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR GREGORY JOHN BROOKES-CLAYTON

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 1ST FLOOR COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MARK JOHN ELLIS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID MADDOX

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK ELLIS

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM REGENTS HOUSE 56 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR KEVIN DAVID MADDOX

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY BROOKES-CLAYTON

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company