UKBizDB.co.uk

CHALLENGEAID

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Challengeaid. The company was founded 19 years ago and was given the registration number 05318179. The firm's registered office is in LLANDOVERY. You can find them at 1 Kings Road, , Llandovery, Carmarthenshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHALLENGEAID
Company Number:05318179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Kings Road, Llandovery, Carmarthenshire, SA20 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Road, Llandovery, SA20 0AW

Secretary12 August 2013Active
Dawson Cornwell, Red Lion Square, London, England, WC1R 4QT

Director06 November 2012Active
99 Queen Victoria Street, Queen Victoria Street, London, England, EC4V 4EH

Director23 May 2017Active
85, Bedford Gardens, London, England, W8 7EQ

Director25 July 2018Active
Norfolk House, 30 Charles Ii Street, London, England, SW1Y 4AE

Director06 November 2012Active
1, Kings Road, Llandovery, SA20 0AW

Director04 March 2020Active
1, Kings Road, Llandovery, SA20 0AW

Director18 May 2022Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director11 September 2019Active
16, Binden Road, London, W12 9RJ

Secretary21 December 2004Active
Moorland, Box End Road, Bromham, MK43 8LU

Secretary02 March 2005Active
42 Anderson Road, Anderson Road, Weybridge, England, KT13 9NL

Director02 March 2005Active
Donhead Hall, Donhead St Mary, Shaftesbury, SP7 9DS

Director16 March 2005Active
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director06 November 2012Active
18 Netheravon Road, London, W4 2NA

Director18 April 2005Active
Moorland, Box End Road, Bromham, MK43 8LU

Director21 December 2004Active
The Close, 2 Longfield Drive East Sheen, London, SW14 7AU

Director10 November 2005Active

People with Significant Control

Mr Iestyn Owen Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:1, Kings Road, Llandovery, SA20 0AW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.