UKBizDB.co.uk

THE CHALLENGER MULTI ACADEMY TRUST

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kempston Challenger Academy Hill Rise, Kempston, Bedford, England, MK42 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director09 January 2019Active
3 Claridge House, Davies Street, London, England, W1K 4ND

Director24 September 2020Active
14, Kings Walk, Shoreham-By-Sea, England, BN43 5LG

Director26 April 2018Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director17 April 2015Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director31 January 2019Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director01 January 2020Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director05 November 2015Active
3, Elsfield Way, Oxford, England, OX2 8EW

Director01 September 2017Active
Fox Evans Limited, Abbey House, Manor Road, Coventry, CV1 2FH

Director17 October 2014Active
Pricewaterhousecoopers Llp, 1 Embankment Place, London, England, WC2N 6RH

Director01 July 2019Active
Lancot Challenger Academy, Lancot Drive, Dunstable, England, LU6 2AP

Director03 April 2019Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director09 January 2019Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director17 October 2014Active
17, Beadon Road, Salcombe, England, TQ8 8LX

Director17 October 2014Active
Kempston Challenger Academy, Hill Rise, Kempston, Bedford, England, MK42 7EB

Director17 October 2014Active
Heathwick, Knights In The Bottom, Chickerell, Weymouth, England, DT3 4EA

Director01 November 2017Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Right to appoint and remove directors

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 (7 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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-09Dissolution

Dissolution application strike off company.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.