CHALLENGE PARTNERS

Register to unlock more data on OkredoRegister

CHALLENGE PARTNERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08048330

Incorporation date

27/04/2012

Size

Full

Contacts

Registered address

Registered address

Oxford House, 49 Oxford Road, London N4 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2012)
dot icon12/04/2026
Full accounts made up to 2025-08-31
dot icon25/09/2025
Termination of appointment of Louise Wolsey as a director on 2025-09-15
dot icon25/09/2025
Appointment of Folake Jumoke Anike Agbaniyaka as a director on 2025-09-24
dot icon25/09/2025
Appointment of Heather Duggan as a director on 2025-09-24
dot icon25/09/2025
Appointment of Mrs Rachel Louise Hargreaves as a director on 2025-09-24
dot icon26/06/2025
Termination of appointment of Vijita Sharad Patel as a director on 2025-06-25
dot icon02/06/2025
Registered office address changed from Resource for London, 356 Holloway Road London N7 6PA England to Oxford House 49 Oxford Road London N4 3EY on 2025-06-02
dot icon06/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon16/04/2025
Termination of appointment of Arwel Baines Jones as a director on 2025-04-15
dot icon16/04/2025
Termination of appointment of Christopher John Davison as a director on 2025-04-15
dot icon10/04/2025
Full accounts made up to 2024-08-31
dot icon21/06/2024
Registered office address changed from 391 Rotherhithe New Road London SE16 3FN England to Resource for London, 356 Holloway Road London N7 6PA on 2024-06-21
dot icon18/05/2024
Full accounts made up to 2023-08-31
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/05/2024
Appointment of Ms Gulcin Sesli as a director on 2022-12-07
dot icon03/05/2024
Termination of appointment of Gulcin Sesli as a director on 2023-11-22
dot icon27/07/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon20/10/2022
Appointment of Mr Pavandeep Bansal as a director on 2022-09-21
dot icon19/10/2022
Termination of appointment of Gary Trevor Handforth as a director on 2022-09-21
dot icon19/10/2022
Appointment of Mr Gary John Lewis as a director on 2022-09-21
dot icon19/10/2022
Appointment of Ms Lucinda Eleanor Ingram as a director on 2022-09-21
dot icon19/10/2022
Appointment of Miss Candice Elizabeth Lott as a director on 2022-09-21
dot icon21/06/2022
Amended full accounts made up to 2021-08-31
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/03/2022
Appointment of Mrs Louise Wolsey as a director on 2021-05-18
dot icon17/03/2022
Appointment of Ms Vijita Sharad Patel as a director on 2021-05-18
dot icon17/03/2022
Termination of appointment of Jonathan Andrew Coles as a director on 2021-08-01
dot icon17/03/2022
Termination of appointment of Vicki Paterson as a director on 2021-05-18
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon26/03/2021
Appointment of Ms Janine Harion as a director on 2021-02-09
dot icon23/03/2021
Appointment of Mrs Susanna Jane Eastham as a director on 2020-05-19
dot icon22/03/2021
Termination of appointment of Nitin Pasricha as a director on 2020-12-03
dot icon12/02/2021
Memorandum and Articles of Association
dot icon08/02/2021
Appointment of Mrs Alison Linda Beane as a director on 2020-02-11
dot icon03/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Resolutions
dot icon20/01/2021
Termination of appointment of Yasmin Bevan as a director on 2020-02-11
dot icon20/01/2021
Termination of appointment of Maxine Low as a director on 2020-02-11
dot icon11/09/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon17/12/2019
Resolutions
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon04/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/04/2019
Termination of appointment of Mark Goodchild as a secretary on 2018-04-01
dot icon03/04/2019
Registered office address changed from 15th Floor, Tower Building 11 York Road London SE1 7NX to 391 Rotherhithe New Road London SE16 3FN on 2019-04-03
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon29/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon11/04/2018
Appointment of Dr Katherine Sarah Chhatwal as a director on 2018-04-03
dot icon11/04/2018
Termination of appointment of George Thomas Berwick as a director on 2018-03-31
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon26/04/2017
Director's details changed for Dame Vicki Patterson on 2017-04-25
dot icon24/03/2017
Appointment of Dame Vicki Patterson as a director on 2016-04-27
dot icon23/03/2017
Appointment of Mr Arwel Baines Jones as a director on 2016-04-27
dot icon23/03/2017
Appointment of Mr Gary Trevor Handforth as a director on 2016-04-27
dot icon23/03/2017
Appointment of Mrs. Maxine Low as a director on 2016-04-27
dot icon31/08/2016
Termination of appointment of Susan Elizabeth John as a director on 2015-06-18
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon29/04/2016
Annual return made up to 2016-04-27 no member list
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon14/05/2015
Annual return made up to 2015-04-27 no member list
dot icon14/05/2015
Director's details changed for Dame Yasmin Bevan on 2014-12-31
dot icon14/05/2015
Appointment of Mr Nitin Pasricha as a director on 2015-02-11
dot icon08/05/2015
Appointment of Mr Christopher John Davison as a director on 2015-02-11
dot icon19/03/2015
Registered office address changed from 91-95 Southwark Bridge Road London United Kingdom SE1 0AX to 15Th Floor, Tower Building 11 York Road London SE1 7NX on 2015-03-19
dot icon15/05/2014
Annual return made up to 2014-04-27 no member list
dot icon15/05/2014
Director's details changed for Mr George Thomas Berwick on 2013-09-01
dot icon28/01/2014
Full accounts made up to 2013-08-31
dot icon30/04/2013
Annual return made up to 2013-04-27 no member list
dot icon03/04/2013
Current accounting period extended from 2012-08-31 to 2013-08-31
dot icon14/01/2013
Registered office address changed from 115 Southwark Bridge Road London SE1 0AX United Kingdom on 2013-01-14
dot icon13/11/2012
Appointment of Mark Goodchild as a secretary
dot icon13/11/2012
Previous accounting period shortened from 2013-04-30 to 2012-08-31
dot icon13/11/2012
Registered office address changed from Ravens Wood School Oakley Road Bromley Kent BR2 8HP England on 2012-11-13
dot icon27/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Christopher John
Director
11/02/2015 - 15/04/2025
4
Coles, Jonathan Andrew, Sir
Director
27/04/2012 - 01/08/2021
15
Lott, Candice Elizabeth
Director
21/09/2022 - Present
3
Lewis, Gary John
Director
21/09/2022 - Present
3
Patel, Vijita Sharad
Director
18/05/2021 - 25/06/2025
4

Persons with Significant Control

1
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 PARTNERS

CHALLENGE PARTNERS is an(a) Active company incorporated on 27/04/2012 with the registered office located at Oxford House, 49 Oxford Road, London N4 3EY. There are currently 11 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 PARTNERS?

toggle

CHALLENGE PARTNERS is currently Active. It was registered on 27/04/2012 .

Where is CHALLENGE PARTNERS located?

toggle

CHALLENGE PARTNERS is registered at Oxford House, 49 Oxford Road, London N4 3EY.

What does CHALLENGE PARTNERS do?

toggle

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

What is the latest filing for CHALLENGE PARTNERS?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-08-31.