DISABILITY CHALLENGERS
Overview
| Company Name | DISABILITY CHALLENGERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04300724 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISABILITY CHALLENGERS?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Child day-care activities (88910) / Human health and social work activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is DISABILITY CHALLENGERS located?
| Registered Office Address | Challengers Stoke Park GU1 1TU Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DISABILITY CHALLENGERS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DISABILITY CHALLENGERS?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for DISABILITY CHALLENGERS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Holly Rebecca Goodwin on Dec 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Beresford Stam as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Miss Holly Rebecca Ackroyd on Dec 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Holly Rebecca Ackroyd as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ruth Stephanie Milton as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashley Francis Rees Carter as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Jake Anthon Hatt on Dec 10, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Megan Haughey Dooley as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Smith as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kim Sanders as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||||||||||
Termination of appointment of Natasha Ayesha Morris as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Danae Salwan as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Bennett as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gail Victoria Bedding as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell Stuart Harvey as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sormeh Nikourazm as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of DISABILITY CHALLENGERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Lee | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 318749330001 | |||||
| CARTER, Ashley Francis Rees | Director | Disability Challengers,Stoke Park, London Road GU1 1TU Guildford Challengers United Kingdom | England | British | 126336130001 | |||||
| GOODWIN, Holly Rebecca | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 286868760002 | |||||
| HARVEY, Russell Stuart | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 214065280001 | |||||
| HATT, Jake Anthony | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 302549740001 | |||||
| MCALISTER, Bernard Eugene | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | New Zealander | 282941780001 | |||||
| MILTON, Ruth Stephanie | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 188976150001 | |||||
| SALWAN, Danae | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | United Kingdom | British | 318749700001 | |||||
| STAM, David Beresford | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | United Kingdom | British | 343508020001 | |||||
| STENLAKE, Alison Elizabeth | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 289290000001 | |||||
| CUMMINGS, Juliet Alexandra | Secretary | Arthurs Cottage Shamley Green GU5 0UP Guildford Surrey | British | 78287010001 | ||||||
| LAW, Alaric Stephen | Secretary | 110 Grange Road GU2 9QP Guildford Surrey | British | 86252750001 | ||||||
| SERCOMBE, Laura | Secretary | Challengers Stoke Park GU1 1TU Guildford Surrey | 163738090001 | |||||||
| WARD, Margaret Anne | Secretary | Oakfields SO50 4RP Eastleigh 5 Hampshire | British | 133407550001 | ||||||
| ABBOTT, Adrian Sharrah | Director | 31 Cranley Road GU1 2JE Guildford Surrey | England | British | 88098750001 | |||||
| BAILEY, Nicole Tracey | Director | 1 Ridgway Hill Road GU9 8LS Farnham Surrey | British | 85599500001 | ||||||
| BARTHOLOMEUSZ, Rachel | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 206352040001 | |||||
| BATY, Ann Christine | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 155289550001 | |||||
| BEDDING, Gail Victoria | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 155396050001 | |||||
| BOSSI, Samantha Gayle | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 236528090001 | |||||
| BRADLEY, Alys Marian | Director | 14 Northcote Close West Horsley KT24 6LU Leatherhead Surrey | British | 66777720004 | ||||||
| BRADLEY, Stephen George | Director | Bushy Backside Common, Wood Street Village GU3 3EB Guildford Surrey | England | British | 66777770002 | |||||
| BRAND, Pauline Judy | Director | 4 Bat & Ball Lane Wrecclesham GU10 4RA Farnham Surrey | England | British | 86967110001 | |||||
| CHANTLER, Holly Rosamund | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 202647010002 | |||||
| CLINTON, David Robert | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 22851660002 | |||||
| CULLEN, Carol Ann | Director | Carrington Pennymead Drive KT24 5AH East Horsley Surrey | England | British | 114714930001 | |||||
| CUMMINGS, Juliet Alexandra | Director | Mere Cottage 31 Lower Street GU27 2NY Haslemere Surrey | British | 105627630001 | ||||||
| CUMMINGS, Juliet Alexandra | Director | Arthurs Cottage Shamley Green GU5 0UP Guildford Surrey | British | 78287010001 | ||||||
| DEWAR, Sally Marie | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 132296540002 | |||||
| DOOLEY, Megan Haughey | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | American | 263560480001 | |||||
| EYRE-BROOK, Anne, Dr | Director | Meads Road GU1 2NB Guildford 2 England | England | British | 229092330001 | |||||
| FOLEY, Jeanne Helen | Director | 55 Cranley Road GU1 2JW Guildford Surrey | England | British | 78287000001 | |||||
| GILLARD, Gillian Mary | Director | 188 Bushy Hill Drive GU1 2UG Guildford Surrey | England | British | 82938090001 | |||||
| GORHAM, Anthony David | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 155295870001 | |||||
| GRIESSEL, Anele | Director | Challengers Stoke Park GU1 1TU Guildford Surrey | England | British | 148003490002 |
Who are the persons with significant control of DISABILITY CHALLENGERS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Amanda Louise Matthews | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Laura Sercombe | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Paul Dobson | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Laura Baxter | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Sophie Colwell | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Duncan Wilbur | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Robert Clinton | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ann Christine Baty | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Granville Pickles | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Gail Bedding | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Cllr Pauline Searle | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Dewar | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Robert Seddon | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Andrew Rose | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Irene Jorden | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Rachel Bartholomeusz | Sep 27, 2016 | Challengers Stoke Park GU1 1TU Guildford Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for DISABILITY CHALLENGERS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0