CHALLENGE GROUP HOLDINGS LIMITED
Overview
| Company Name | CHALLENGE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10332186 |
| 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 CHALLENGE GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHALLENGE GROUP HOLDINGS LIMITED located?
| Registered Office Address | 1 Smithy Court Smithy Brook Road WN3 6PS Wigan England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHALLENGE GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHALLENGE GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for CHALLENGE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||||||||||
Confirmation statement made on Aug 15, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||||||
Registration of charge 103321860008, created on Jun 18, 2025 | 27 pages | MR01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 84 pages | AA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Steven John Imber as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Daniel Stuart Hayes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Peadar James O'reilly as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Registration of charge 103321860007, created on Oct 29, 2024 | 59 pages | MR01 | ||||||||||||||||||||||
Satisfaction of charge 103321860003 in full | 1 pages | MR04 | ||||||||||||||||||||||
Registration of charge 103321860005, created on Oct 29, 2024 | 25 pages | MR01 | ||||||||||||||||||||||
Registration of charge 103321860006, created on Oct 29, 2024 | 28 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 29, 2024
| 7 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge 103321860001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 103321860002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Termination of appointment of Daniel Jonathon Archer as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 60 pages | AA | ||||||||||||||||||||||
Second filing for the appointment of Mr. Scott Adrian Coleman as a director | 3 pages | RP04AP01 | ||||||||||||||||||||||
Appointment of Mr. Scott Adrian Coleman as a director on Dec 21, 2023 | 3 pages | AP01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of CHALLENGE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, Scott Adrian | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 317343330001 | |||||
| CROPPER, Richard William | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 186447190001 | |||||
| CROPPER, Thomas Edward | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 218478390001 | |||||
| HAYES, Daniel Stuart | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 328946010001 | |||||
| IMBER, Steven John | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 328946270001 | |||||
| ARCHER, Daniel Jonathon | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 239944680001 | |||||
| EVANS, David Timothy Chisnall | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 68019550003 | |||||
| FOREMAN, David Christopher | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | England | British | 160473280003 | |||||
| O'REILLY, Peadar James | Director | Smithy Brook Road WN3 6PS Wigan 1 Smithy Court England | United Kingdom | Irish | 168468400002 |
Who are the persons with significant control of CHALLENGE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Edward Cropper | Sep 14, 2016 | Smithy Court WN3 6PS Wigan 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard William Cropper | Sep 14, 2016 | Smithy Court WN3 6PS Wigan 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peadar James O'Reilly | Aug 16, 2016 | Potato Wharf M3 4NB Manchester 3rd Floor Giants Basin United Kingdom | Yes |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael James Fletcher | Aug 16, 2016 | Potato Wharf M3 4NB Manchester 3rd Floor Giants Basin United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Christopher Foreman | Aug 16, 2016 | Potato Wharf M3 4NB Manchester 3rd Floor Giants Basin United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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