This company is commonly known as The Challenger Multi Academy Trust. The company was founded 9 years ago and was given the registration number 09270040. The firm's registered office is in BEDFORD. You can find them at Kempston Challenger Academy Hill Rise, Kempston, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE CHALLENGER MULTI ACADEMY TRUST |
---|---|---|
Company Number | : | 09270040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2014 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kempston Challenger Academy Hill Rise, Kempston, Bedford, England, MK42 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 09 January 2019 | Active |
3 Claridge House, Davies Street, London, England, W1K 4ND | Director | 24 September 2020 | Active |
14, Kings Walk, Shoreham-By-Sea, England, BN43 5LG | Director | 26 April 2018 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 17 April 2015 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 31 January 2019 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 01 January 2020 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 05 November 2015 | Active |
3, Elsfield Way, Oxford, England, OX2 8EW | Director | 01 September 2017 | Active |
Fox Evans Limited, Abbey House, Manor Road, Coventry, CV1 2FH | Director | 17 October 2014 | Active |
Pricewaterhousecoopers Llp, 1 Embankment Place, London, England, WC2N 6RH | Director | 01 July 2019 | Active |
Lancot Challenger Academy, Lancot Drive, Dunstable, England, LU6 2AP | Director | 03 April 2019 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 09 January 2019 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 17 October 2014 | Active |
17, Beadon Road, Salcombe, England, TQ8 8LX | Director | 17 October 2014 | Active |
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB | Director | 17 October 2014 | Active |
Heathwick, Knights In The Bottom, Chickerell, Weymouth, England, DT3 4EA | Director | 01 November 2017 | Active |
Mr Alban Francis Xavier Green | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Kings Walk, Shoreham-By-Sea, England, BN43 5LG |
Nature of control | : |
|
Mr Charles Richard Rigby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kempston Challenger Academy, Hill Rise, Bedford, England, MK42 7EB |
Nature of control | : |
|
The Challenger Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-09 | Dissolution | Dissolution application strike off company. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.