THIRD AGE CHALLENGE TRUST

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1816 April 2018 APPLICATION FOR STRIKING-OFF

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ORCHARD

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKES

View Document

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGURK

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAMILOLA BENBOW

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SHARPE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 12/04/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
SHAW TRUST CDG, 4TH FLOOR, JESSICA HOUSE RED LION SQUARE
WANDSWORTH HIGH STREET
LONDON
SW18 4LS

View Document

14/04/1514 April 2015 12/04/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES NICHOLLS / 01/01/2015

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DOUG NICHOLLS

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
C/O C/O GFTU
HEADLAND HOUSE 308 - 312 GRAY'S INN ROAD
LONDON
WC1X 8DP

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 12/04/14 NO MEMBER LIST

View Document

01/04/141 April 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DOUG JAMES NICHOLLS

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MR DOUGLAS JAMES NICHOLLS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUG NICHOLLS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALL

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLLS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DAMILOLA EMEKA BENBOW

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
C/O C/O GFTU
HEADLAND HOUSE 308 - 312 GRAY'S INN ROAD
LONDON
WC1X 8DP
ENGLAND

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED DR PATRICK JAMES MCGURK

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR DOUGLAS JAMES NICHOLLS

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR STEPHEN ORCHARD

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MS LYNN JOYCE AMBLER

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILKES

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JAMES BALL / 29/05/2013

View Document

29/05/1329 May 2013 SECRETARY APPOINTED DR CHRISTOPHER JAMES BALL

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
C/O C/O AGE UK
TAVIS HOUSE 1 - 6 TAVISTOCK SQUARE
LONDON
WC1H 9NA
ENGLAND

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BALL

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY WISEMAN

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL MORDAUNT

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATERSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH FAULKNER

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE PERRY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MACNICOL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED NICOLA SHARPE

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR DOUGLAS JAMES NICHOLLS

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WILKES

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR JOHN EDWARD FRAY

View Document

29/04/1329 April 2013 12/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

28/02/1328 February 2013 ALTER ARTICLES 21/02/2013

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED PROFESSOR JOHN SIMSON MACNICOL

View Document

24/04/1224 April 2012 12/04/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DR JILL MORDAUNT

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O C/O AGE UK TAVIS HOUSE 1 - 6 TAVISTOCK SQUARE LONDON WC1H 9NB UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER WATERSON / 14/06/2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WATERSON

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALTMANN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O AGE UK TAVIS HOUSE 1-6 TAVISTOCK SQUARE LONDON WC1H 9NB UNITED KINGDOM

View Document

19/04/1119 April 2011 12/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN FAULKNER / 12/04/2010

View Document

14/04/1014 April 2010 12/04/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MIRIAM ALTMANN / 12/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE KERFOOT PERRY / 12/04/2010

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MRS YVONNE PERRY

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED JOSEPHINE CONNELL

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED PAUL CANN

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED DONALD HIRSCH

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 12/04/06

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 ANNUAL RETURN MADE UP TO 12/04/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 12/04/02; REGISTERED OFFICE CHANGED ON 26/04/02

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 12/04/01; REGISTERED OFFICE CHANGED ON 03/01/02

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 12/04/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 19/05/99

View Document

18/05/9918 May 1999 ANNUAL RETURN MADE UP TO 12/04/99

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ANNUAL RETURN MADE UP TO 12/04/98

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 ANNUAL RETURN MADE UP TO 12/04/97

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 12/04/96

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/04/9526 April 1995 ANNUAL RETURN MADE UP TO 12/04/95

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED RE ACTION TRUST. CERTIFICATE ISSUED ON 01/04/95

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 ANNUAL RETURN MADE UP TO 12/04/94

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 ANNUAL RETURN MADE UP TO 12/04/93

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/07/923 July 1992 ANNUAL RETURN MADE UP TO 12/04/92

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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