Background WavePink WaveYellow Wave

CHALLENGE-TRG SKILLS LIMITED (04819289)

CHALLENGE-TRG SKILLS LIMITED (04819289) is an active UK company. incorporated on 3 July 2003. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. CHALLENGE-TRG SKILLS LIMITED has been registered for 22 years. Current directors include BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren.

Company Number
04819289
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
The Quorum, Bristol, BS1 3AE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOYLE, Kenneth, HUSSEY, Jane Canning, WELLS, Darren
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE-TRG SKILLS LIMITED

CHALLENGE-TRG SKILLS LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. CHALLENGE-TRG SKILLS LIMITED was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

04819289

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PHOENIX TRAINING SERVICES (MIDLANDS) LIMITED
From: 3 July 2003To: 1 April 2022
Contact
Address

The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

1 Smithy Court Wigan WN3 6PS England
From: 12 March 2019To: 14 July 2025
Phoenix Wharf Bolton Street Bordesley Birmingham West Midlands B9 4HH
From: 3 July 2003To: 12 March 2019
Timeline

44 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Loan Cleared
Jan 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Loan Secured
Nov 22
Director Joined
Dec 23
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOYLE, Kenneth

Active
Bond Street South, BristolBS1 3AE
Born February 1966
Director
Appointed 12 Jul 2025

HUSSEY, Jane Canning

Active
Bond Street South, BristolBS1 3AE
Born July 1965
Director
Appointed 12 Jul 2025

WELLS, Darren

Active
Bond Street South, BristolBS1 3AE
Born July 1966
Director
Appointed 12 Jul 2025

CARTER, Neil

Resigned
88a Hordern Road, WolverhamptonWV6 0HP
Secretary
Appointed 07 Aug 2006
Resigned 16 Dec 2008

GILL, Anita Alison

Resigned
Spring Meadow, WalsallWS6 7JW
Secretary
Appointed 19 Sept 2009
Resigned 11 Mar 2019

LIVINGSTONE, Ian

Resigned
Sandford Grove Road, SheffieldS7 1RT
Secretary
Appointed 16 Dec 2008
Resigned 18 Sept 2009

PAYNE, Geoffrey Frederick

Resigned
3 Dairy Lane, RedditchB97 6TR
Secretary
Appointed 03 Jul 2003
Resigned 07 Aug 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

ARCHER, Daniel Jonathon

Resigned
Smithy Court, WiganWN3 6PS
Born March 1988
Director
Appointed 11 Mar 2019
Resigned 01 Feb 2024

COLEMAN, Scott Adrian

Resigned
Bond Street South, BristolBS1 3AE
Born January 1979
Director
Appointed 21 Dec 2023
Resigned 12 Jul 2025

COTTOM, Gary

Resigned
Smithy Court, WiganWN3 6PS
Born August 1967
Director
Appointed 12 Mar 2019
Resigned 05 Mar 2021

COX, Trevor

Resigned
31 Spring Meadow, WalsallWS6 7JW
Born June 1961
Director
Appointed 03 Jul 2003
Resigned 11 Mar 2019

CROPPER, Richard William

Resigned
Bond Street South, BristolBS1 3AE
Born January 1983
Director
Appointed 11 Mar 2019
Resigned 12 Jul 2025

CROPPER, Thomas Edward

Resigned
Bond Street South, BristolBS1 3AE
Born April 1979
Director
Appointed 11 Mar 2019
Resigned 12 Jul 2025

HAYES, Daniel Stuart

Resigned
Bond Street South, BristolBS1 3AE
Born February 1984
Director
Appointed 29 Oct 2024
Resigned 12 Jul 2025

IMBER, Steven John

Resigned
Bond Street South, BristolBS1 3AE
Born July 1963
Director
Appointed 29 Oct 2024
Resigned 12 Jul 2025

LESLIE, Russell Alasdair

Resigned
Bond Street South, BristolBS1 3AE
Born September 1956
Director
Appointed 12 Jul 2025
Resigned 28 Jan 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Bond Street South, BristolBS1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2025
Smithy Court, WiganWN3 6PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019
Ceased 12 Jul 2025

Trevor Cox

Ceased
Spring Meadow, Cheslyn HayWS6 7JW
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 July 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
9 December 2009
MG01MG01
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363sAnnual Return (shuttle)
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
25 August 2005
287Change of Registered Office
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation