Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALLENGE SUBCO 1 LIMITED
Company Information for

CHALLENGE SUBCO 1 LIMITED

1 SMITHY COURT, SMITHY BROOK ROAD, WIGAN, LANCASHIRE, WN3 6PS,
Company Registration Number
03846205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Challenge Subco 1 Ltd
CHALLENGE SUBCO 1 LIMITED was founded on 1999-09-22 and has its registered office in Wigan. The organisation's status is listed as "Active - Proposal to Strike off". Challenge Subco 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALLENGE SUBCO 1 LIMITED
 
Legal Registered Office
1 SMITHY COURT
SMITHY BROOK ROAD
WIGAN
LANCASHIRE
WN3 6PS
Other companies in WN3
 
Previous Names
CHALLENGE LOGISTICS LIMITED01/04/2022
Filing Information
Company Number 03846205
Company ID Number 03846205
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:42:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALLENGE SUBCO 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHALLENGE SUBCO 1 LIMITED

Current Directors
Officer Role Date Appointed
GARY COTTOM
Director 2016-01-25
RICHARD WILLIAM CROPPER
Director 2012-07-03
THOMAS EDWARD CROPPER
Director 2012-07-03
DAVID CHRISTOPHER FOREMAN
Director 2016-09-14
PAEDAR JAMES O'REILLY
Director 2016-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TAYLOR
Director 2014-03-28 2015-09-30
HANNAH MARIE MITCHELL
Company Secretary 2012-07-03 2014-07-14
HILARY SCOTT
Company Secretary 2000-02-02 2012-07-03
ALISTAIR GIBSON SCOTT
Director 2000-02-02 2012-07-03
HILARY SCOTT
Director 2000-02-02 2012-07-03
SUZANNE BREWER
Nominated Secretary 1999-09-22 2000-02-02
KEVIN BREWER
Nominated Director 1999-09-22 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY COTTOM CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-01-25 CURRENT 2013-12-19 Active
GARY COTTOM PORTS BIDCO LIMITED Director 2016-01-25 CURRENT 2006-02-03 Active
GARY COTTOM CHALLENGE LOGISTICS LIMITED Director 2016-01-25 CURRENT 2014-04-07 Active
GARY COTTOM THE RECRUITMENT SHED LIMITED Director 2016-01-25 CURRENT 2011-01-28 Active - Proposal to Strike off
RICHARD WILLIAM CROPPER CHALLENGE GROUP HOLDINGS LIMITED Director 2016-09-14 CURRENT 2016-08-16 Active
RICHARD WILLIAM CROPPER CHALLENGE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
RICHARD WILLIAM CROPPER CHALLENGE RESOURCING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-08-11
RICHARD WILLIAM CROPPER PORTS BIDCO LIMITED Director 2014-04-01 CURRENT 2006-02-03 Active
RICHARD WILLIAM CROPPER CHALLENGE RECRUITMENT GROUP LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
THOMAS EDWARD CROPPER CHALLENGE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
THOMAS EDWARD CROPPER CHALLENGE RESOURCING LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-08-11
THOMAS EDWARD CROPPER PORTS BIDCO LIMITED Director 2014-04-01 CURRENT 2006-02-03 Active
THOMAS EDWARD CROPPER CHALLENGE RECRUITMENT GROUP LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
THOMAS EDWARD CROPPER CAPTURA CONSULT LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2016-04-12
THOMAS EDWARD CROPPER THE RECRUITMENT SHED LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
THOMAS EDWARD CROPPER ORIGINAL ORGANICS (MANCHESTER) LIMITED Director 2010-10-27 CURRENT 2003-12-04 Dissolved 2014-09-23
DAVID CHRISTOPHER FOREMAN CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-09-14 CURRENT 2013-12-19 Active
DAVID CHRISTOPHER FOREMAN PORTS BIDCO LIMITED Director 2016-09-14 CURRENT 2006-02-03 Active
DAVID CHRISTOPHER FOREMAN CHALLENGE LOGISTICS LIMITED Director 2016-09-14 CURRENT 2014-04-07 Active
DAVID CHRISTOPHER FOREMAN THE RECRUITMENT SHED LIMITED Director 2016-09-14 CURRENT 2011-01-28 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID CHRISTOPHER FOREMAN POSTIO LIMITED Director 2015-10-06 CURRENT 2014-10-27 Dissolved 2018-03-27
DAVID CHRISTOPHER FOREMAN HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
DAVID CHRISTOPHER FOREMAN HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
DAVID CHRISTOPHER FOREMAN MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
DAVID CHRISTOPHER FOREMAN BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (IFF) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (SB) LIMITED Director 2013-11-28 CURRENT 2013-11-07 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE LIMITED Director 2013-11-28 CURRENT 2013-03-01 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2013-11-06 Active
DAVID CHRISTOPHER FOREMAN HULTONS (HOLDINGS) LIMITED Director 2013-07-19 CURRENT 2013-06-21 In Administration/Administrative Receiver
PAEDAR JAMES O'REILLY CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-09-14 CURRENT 2013-12-19 Active
PAEDAR JAMES O'REILLY PORTS BIDCO LIMITED Director 2016-09-14 CURRENT 2006-02-03 Active
PAEDAR JAMES O'REILLY CHALLENGE LOGISTICS LIMITED Director 2016-09-14 CURRENT 2014-04-07 Active
PAEDAR JAMES O'REILLY THE RECRUITMENT SHED LIMITED Director 2016-09-14 CURRENT 2011-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-12-11CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050011
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER FOREMAN
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-18RES13Resolutions passed:
  • Hive-up agreement relating to the sale and purchase of the business and assets of the company made between the company and the recruitment shed LTD 22/06/2022
2022-07-18RES12Resolution of varying share rights or name
2022-06-27RES13Resolutions passed:
  • Co name change 25/03/2022
2022-06-27SH19Statement of capital on 2022-06-27 GBP 1
2022-06-27SH20Statement by Directors
2022-06-27CAP-SSSolvency Statement dated 22/06/22
2022-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-21RP04CS01
2022-05-25PSC05Change of details for The Recruitment Shed Limited as a person with significant control on 2016-04-06
2022-04-01CERTNMCompany name changed challenge logistics LIMITED\certificate issued on 01/04/22
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY COTTOM
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050010
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 3 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-15AP01DIRECTOR APPOINTED PAEDAR JAMES O'REILLY
2016-11-14AP01DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN
2016-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050009
2016-01-26AP01DIRECTOR APPOINTED MR GARY COTTOM
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1001
2015-11-19AR0121/09/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1001
2014-10-28AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-15TM02Termination of appointment of Hannah Marie Mitchell on 2014-07-14
2014-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-04AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2014-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1001
2013-11-15AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050008
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050006
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038462050007
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-11AR0121/09/12 FULL LIST
2012-10-11AD02SAIL ADDRESS CHANGED FROM: BISHOPS PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 8 CROFTWOOD SQUARE MARTLAND MILL INDUSTRIAL ESTATE WIGAN LANCASHIRE WN5 0LG ENGLAND
2012-08-02AP01DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER
2012-07-30AP01DIRECTOR APPOINTED MR THOMAS EDWARD CROPPER
2012-07-27AP03SECRETARY APPOINTED MRS HANNAH MARIE MITCHELL
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 6E RED ROSE COURT SUNNYHURST ROAD BLACKBURN LANCASHIRE BB2 1PS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON SCOTT
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HILARY SCOTT
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY SCOTT
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-22AR0121/09/11 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-27AR0121/09/10 FULL LIST
2010-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-27AD02SAIL ADDRESS CREATED
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY SCOTT / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCOTT / 01/09/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY SCOTT / 01/09/2010
2010-07-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-07-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-11363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 7 CLARENCE PARK BLACKBURN LANCASHIRE BB2 7FA
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-1688(2)RAD 18/06/03--------- £ SI 1@1=1 £ IC 3/4
2003-07-0588(2)RAD 18/06/03--------- £ SI 1@1=1 £ IC 2/3
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01123£ NC 1200/1300 29/05/03
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01123£ NC 1100/1200 29/05/03
2003-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-01123£ NC 1000/1100 29/05/03
2003-07-01123£ NC 1300/1400 29/05/03
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-17363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CHALLENGE SUBCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHALLENGE SUBCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding HSBC BANK PLC
2013-10-25 Outstanding HSBC BANK PLC
2013-10-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-10-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2013-02-26 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2012-07-16 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2012-07-03 Satisfied ALISTAIR SCOTT AND HILARY SCOTT
ALL ASSETS DEBENTURE 2000-04-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHALLENGE SUBCO 1 LIMITED

Intangible Assets
Patents
We have not found any records of CHALLENGE SUBCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALLENGE SUBCO 1 LIMITED
Trademarks
We have not found any records of CHALLENGE SUBCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALLENGE SUBCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CHALLENGE SUBCO 1 LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CHALLENGE SUBCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALLENGE SUBCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHALLENGE SUBCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.