CHALLENGE CARE LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01973823

Incorporation date

23/12/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Craegmoor House, Perdiswell Park, Worcestershire WR3 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1985)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2011
Termination of appointment of David Manson as a director
dot icon25/04/2011
Appointment of Mr David James Hall as a secretary
dot icon20/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon20/04/2011
Appointment of Mr Jason David Lock as a director
dot icon20/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon20/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon20/04/2011
Termination of appointment of Christine Cameron as a director
dot icon20/04/2011
Termination of appointment of Albert Smith as a director
dot icon20/04/2011
Termination of appointment of Julian Ball as a director
dot icon29/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon06/03/2011
Application to strike the company off the register
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/09/2009
Director appointed julian charles ball
dot icon28/07/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Director appointed christine isabel cameron
dot icon30/03/2009
Return made up to 15/03/09; full list of members
dot icon23/03/2009
Appointment Terminated Director charles cameron
dot icon25/02/2009
Appointment Terminated Secretary blg (professional services) LIMITED
dot icon25/02/2009
Location of register of members (non legible)
dot icon25/02/2009
Location of debenture register (non legible)
dot icon25/02/2009
Secretary appointed scott morrison
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/10/2008
Resolutions
dot icon04/09/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 15/03/08; full list of members
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 15/03/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon04/01/2007
Director resigned
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon03/08/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon11/04/2006
Return made up to 15/03/06; full list of members
dot icon11/04/2006
Director's particulars changed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon22/01/2006
New director appointed
dot icon17/01/2006
Accounts made up to 2004-12-31
dot icon03/04/2005
Return made up to 15/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon28/01/2004
New director appointed
dot icon23/11/2003
Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon24/10/2003
Director resigned
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Declaration of satisfaction of mortgage/charge
dot icon31/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Resolutions
dot icon20/05/2003
Particulars of mortgage/charge
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Resolutions
dot icon31/03/2003
Full accounts made up to 2001-12-31
dot icon01/03/2003
Miscellaneous
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon25/11/2002
Full accounts made up to 2001-03-08
dot icon18/11/2002
Accounting reference date shortened from 08/03/02 to 31/12/01
dot icon14/08/2002
Location of register of members
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon13/02/2002
Location of register of members address changed
dot icon13/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Resolutions
dot icon11/11/2001
Declaration of assistance for shares acquisition
dot icon08/05/2001
Registered office changed on 09/05/01 from: prospect house 2 athenaeum road london N20 9YU
dot icon08/05/2001
Accounting reference date shortened from 31/03/01 to 08/03/01
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Particulars of mortgage/charge
dot icon25/03/2001
New secretary appointed
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Director resigned
dot icon25/03/2001
Secretary resigned
dot icon25/03/2001
New director appointed
dot icon25/03/2001
New director appointed
dot icon25/03/2001
Resolutions
dot icon25/03/2001
Resolutions
dot icon21/03/2001
Declaration of assistance for shares acquisition
dot icon27/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon27/09/2000
Registered office changed on 28/09/00 from: sterling house 2B fulbourne road london E17 4EE
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Declaration of assistance for shares acquisition
dot icon09/06/2000
Particulars of mortgage/charge
dot icon05/06/2000
Auditor's resignation
dot icon15/03/2000
Accounts for a medium company made up to 1999-03-31
dot icon14/11/1999
Return made up to 31/10/99; full list of members
dot icon16/05/1999
Registered office changed on 17/05/99 from: bridge house 648-652 high road leyton london E10 6AN
dot icon03/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 31/10/98; full list of members
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Director resigned
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 31/10/97; full list of members
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
New secretary appointed
dot icon09/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 31/10/96; no change of members
dot icon18/02/1996
Particulars of mortgage/charge
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/12/1995
New director appointed
dot icon23/11/1995
Return made up to 31/10/95; no change of members
dot icon25/10/1995
Registered office changed on 26/10/95 from: 8A colmore road ponders end enfield middlesex EN3 7AL
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 31/10/94; full list of members
dot icon12/10/1994
Accounts for a small company made up to 1994-03-31
dot icon01/12/1993
Return made up to 31/10/93; no change of members
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon03/06/1993
Certificate of change of name
dot icon04/11/1992
New director appointed
dot icon04/11/1992
Return made up to 31/10/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-05-31
dot icon23/09/1992
Accounting reference date shortened from 01/06 to 31/03
dot icon18/08/1992
Registered office changed on 19/08/92 from: po box 1495,141 high street barnet herts EN5 5XU
dot icon15/06/1992
Full accounts made up to 1991-05-31
dot icon25/04/1992
Return made up to 31/10/91; no change of members
dot icon16/01/1991
Full accounts made up to 1990-05-31
dot icon11/11/1990
Registered office changed on 12/11/90 from: 171 ballards lane finchley london 1LP
dot icon11/11/1990
New director appointed
dot icon11/11/1990
Return made up to 31/10/90; no change of members
dot icon16/07/1990
Full accounts made up to 1988-06-01
dot icon30/04/1990
Accounting reference date shortened from 31/03 to 01/06
dot icon30/04/1990
Full accounts made up to 1989-06-01
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon01/06/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Full accounts made up to 1987-06-01
dot icon20/04/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1986
Director resigned;new director appointed
dot icon23/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
18/04/2004 - 13/04/2011
184
Lock, Jason David
Director
13/04/2011 - Present
397
Sideras, George
Director
06/11/1990 - 08/03/2001
17
Sideras, Renos
Director
30/09/1995 - 08/03/2001
19
BLG (PROFESSIONAL SERVICES) LIMITED
Corporate Secretary
08/03/2001 - 17/02/2009
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE CARE LIMITED

CHALLENGE CARE LIMITED is an(a) Dissolved company incorporated on 23/12/1985 with the registered office located at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE CARE LIMITED?

toggle

CHALLENGE CARE LIMITED is currently Dissolved. It was registered on 23/12/1985 and dissolved on 27/06/2011.

Where is CHALLENGE CARE LIMITED located?

toggle

CHALLENGE CARE LIMITED is registered at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW.

What is the latest filing for CHALLENGE CARE LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.