CHALLENGE ACADEMY CIC

Register to unlock more data on OkredoRegister

CHALLENGE ACADEMY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10246784

Incorporation date

22/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baggeridge Adventure Park Baggeridge Country Park, Gospel End, Dudley DY3 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2016)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Cessation of Oliver Matthew Barker as a person with significant control on 2025-09-01
dot icon27/10/2025
Notification of Oliver Matthew Barker as a person with significant control on 2025-09-01
dot icon04/09/2025
Notification of Oliver Matthew Barker as a person with significant control on 2025-09-01
dot icon04/09/2025
Cessation of Mark John Ellis as a person with significant control on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon25/06/2025
Director's details changed for Mr Mark John Ellis on 2025-06-24
dot icon24/06/2025
Director's details changed for Mr Michael Cameron on 2025-06-24
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Appointment of Mr Oliver Matthew Barker as a director on 2024-10-10
dot icon09/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/06/2024
Termination of appointment of Kim Babb as a director on 2023-09-04
dot icon23/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-06-28
dot icon28/02/2023
Termination of appointment of Sharan Kaur Shukla as a secretary on 2023-02-28
dot icon02/02/2023
Appointment of Mr Michael Cameron as a director on 2023-02-02
dot icon01/02/2023
Appointment of Ms Kim Babb as a director on 2023-01-31
dot icon26/01/2023
Appointment of Mr Paul Martin Elliott as a director on 2023-01-25
dot icon19/01/2023
Termination of appointment of Timothy Michael Mitchell as a director on 2023-01-19
dot icon18/10/2022
Termination of appointment of Peter Dowden Leon Jones as a director on 2022-09-22
dot icon18/10/2022
Termination of appointment of Kevin David Maddox as a director on 2022-10-05
dot icon05/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
Total exemption full accounts made up to 2021-06-28
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Termination of appointment of Paula Ricketts as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mrs Sharan Kaur Shukla as a secretary on 2022-03-01
dot icon01/03/2022
Termination of appointment of Paul Martin Elliott as a director on 2022-02-25
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon05/07/2021
Notification of Mark John Ellis as a person with significant control on 2017-12-01
dot icon05/07/2021
Cessation of Kevin David Maddox as a person with significant control on 2017-12-01
dot icon05/07/2021
Appointment of Mr Peter Dowden Leon Jones as a director on 2021-03-25
dot icon19/10/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon26/03/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon16/03/2020
Appointment of Mr Timothy Michael Mitchell as a director on 2020-03-16
dot icon16/03/2020
Appointment of Ms Paula Ricketts as a director on 2020-03-16
dot icon26/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/07/2019
Termination of appointment of Ian Wilkins as a director on 2019-01-02
dot icon11/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon04/09/2018
Appointment of Mr Ian Wilkins as a director on 2018-09-04
dot icon17/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon17/08/2018
Appointment of Mr Paul Martin Elliott as a director on 2018-06-21
dot icon08/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Baggeridge Adventure Park Baggeridge Country Park Gospel End Dudley DY3 4HB on 2018-01-09
dot icon09/01/2018
Appointment of Mr Gregory John Brookes-Clayton as a director on 2018-01-09
dot icon09/01/2018
Appointment of Mr Mark John Ellis as a director on 2018-01-09
dot icon26/07/2017
Notification of Kevin David Maddox as a person with significant control on 2017-02-15
dot icon26/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/04/2017
Termination of appointment of Mark John Ellis as a director on 2017-02-15
dot icon19/04/2017
Termination of appointment of Mark Ellis as a secretary on 2017-02-15
dot icon04/04/2017
Registered office address changed from Regents House 56 Hagley Road Stourbridge West Midlands DY8 1QD to 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 2017-04-04
dot icon03/04/2017
Termination of appointment of Gregory John Brookes-Clayton as a director on 2017-02-15
dot icon03/04/2017
Appointment of Mr Kevin David Maddox as a director on 2017-02-15
dot icon22/06/2016
Incorporation of a Community Interest Company
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon+6.07 % *

* during past year

Cash in Bank

£174,763.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
184.29K
-
0.00
164.77K
-
2022
11
278.90K
-
339.98K
174.76K
-
2022
11
278.90K
-
339.98K
174.76K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

278.90K £Ascended51.34 % *

Total Assets(GBP)

-

Turnover(GBP)

339.98K £Ascended- *

Cash in Bank(GBP)

174.76K £Ascended6.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Michael
Director
12/03/2025 - Present
6
Wilkins, Ian
Director
04/09/2018 - 02/01/2019
-
Mitchell, Timothy Michael
Director
15/03/2020 - 18/01/2023
4
Mr Mark John Ellis
Director
09/01/2018 - Present
4
Mr Mark John Ellis
Director
22/06/2016 - 15/02/2017
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHALLENGE ACADEMY CIC

CHALLENGE ACADEMY CIC is an(a) Active company incorporated on 22/06/2016 with the registered office located at Baggeridge Adventure Park Baggeridge Country Park, Gospel End, Dudley DY3 4HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE ACADEMY CIC?

toggle

CHALLENGE ACADEMY CIC is currently Active. It was registered on 22/06/2016 .

Where is CHALLENGE ACADEMY CIC located?

toggle

CHALLENGE ACADEMY CIC is registered at Baggeridge Adventure Park Baggeridge Country Park, Gospel End, Dudley DY3 4HB.

What does CHALLENGE ACADEMY CIC do?

toggle

CHALLENGE ACADEMY CIC operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CHALLENGE ACADEMY CIC have?

toggle

CHALLENGE ACADEMY CIC had 11 employees in 2022.

What is the latest filing for CHALLENGE ACADEMY CIC?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.