CHALLENGE ADVENTURE CHARITIES

Register to unlock more data on OkredoRegister

CHALLENGE ADVENTURE CHARITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211438

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elliotts, Millbank Street, Southampton SO14 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Director's details changed for Mr Stuart Graham Mason-Elliot on 2023-10-25
dot icon13/08/2024
Notification of Thomas Edward Mason-Elliott as a person with significant control on 2023-02-07
dot icon13/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/08/2023
Termination of appointment of Christopher James Saltrick as a director on 2023-06-12
dot icon12/08/2023
Termination of appointment of Christopher James Saltrick as a secretary on 2023-06-12
dot icon12/08/2023
Cessation of Christopher Saltrick as a person with significant control on 2023-06-12
dot icon12/08/2023
Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to Elliotts Millbank Street Southampton SO14 5AG on 2023-08-12
dot icon12/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon17/02/2023
Appointment of Mr Thomas Edwards Mason-Elliott as a director on 2023-02-17
dot icon20/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon02/08/2017
Director's details changed for Christopher James Saltrick on 2017-06-12
dot icon02/08/2017
Secretary's details changed for Christopher James Saltrick on 2017-06-12
dot icon02/08/2017
Notification of Christopher Saltrick as a person with significant control on 2017-06-12
dot icon02/08/2017
Notification of Stuart Mason-Elliot as a person with significant control on 2017-06-12
dot icon23/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon25/07/2016
Annual return made up to 2016-06-12 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-06-12 no member list
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-06-12 no member list
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-12 no member list
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Simon Derrick as a director
dot icon11/09/2012
Annual return made up to 2012-06-12
dot icon11/07/2012
Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG on 2012-07-11
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-12
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-12
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 12/06/09
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Annual return made up to 12/06/08
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon03/07/2007
Annual return made up to 12/06/07
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon20/10/2006
Annual return made up to 12/06/06
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon19/01/2006
Registered office changed on 19/01/06 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX
dot icon06/09/2005
Annual return made up to 12/06/05
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 12/06/04
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon30/06/2003
Annual return made up to 12/06/03
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Annual return made up to 12/06/02
dot icon21/02/2002
Accounts for a small company made up to 2001-03-31
dot icon23/07/2001
Annual return made up to 12/06/01
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Annual return made up to 12/06/00
dot icon10/11/1999
Annual return made up to 12/06/99
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Annual return made up to 12/06/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon15/09/1997
Annual return made up to 12/06/97
dot icon11/07/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon12/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.70 % *

* during past year

Cash in Bank

£32,083.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.16K
-
0.00
86.01K
-
2023
0
37.61K
-
0.00
32.08K
-
2023
0
37.61K
-
0.00
32.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

37.61K £Ascended10.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.08K £Descended-62.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason-Elliot, Stuart Graham
Director
12/06/1996 - Present
1
Derrick, Simon John
Director
12/06/1996 - 26/09/2012
7
Saltrick, Christopher James
Director
12/06/1996 - 12/06/2023
4
Saltrick, Christopher James
Secretary
12/06/1996 - 12/06/2023
3
Mason-Elliott, Thomas Edwards
Director
17/02/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE ADVENTURE CHARITIES

CHALLENGE ADVENTURE CHARITIES is an(a) Active company incorporated on 12/06/1996 with the registered office located at Elliotts, Millbank Street, Southampton SO14 5AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE ADVENTURE CHARITIES?

toggle

CHALLENGE ADVENTURE CHARITIES is currently Active. It was registered on 12/06/1996 .

Where is CHALLENGE ADVENTURE CHARITIES located?

toggle

CHALLENGE ADVENTURE CHARITIES is registered at Elliotts, Millbank Street, Southampton SO14 5AG.

What does CHALLENGE ADVENTURE CHARITIES do?

toggle

CHALLENGE ADVENTURE CHARITIES operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CHALLENGE ADVENTURE CHARITIES?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.