ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fronting The Challenge Projects Limited

Fronting The Challenge Projects Limited is an active company incorporated on 6 August 1996 with the registered office located in Welwyn Garden City, Hertfordshire. Fronting The Challenge Projects Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03234281
Private limited company
Age
29 years
Incorporated 6 August 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Wallace House
4 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
United Kingdom
Address changed on 30 Jun 2025 (2 months ago)
Previous address was The Quadrangle 1 Seale Hayne Newton Abbot TQ12 6NQ England
Telephone
08455645001
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1970
Director • Irish • Lives in UK • Born in Jan 1976
Director • Managing Director • British • Lives in UK • Born in Jan 1978
Director • Chief Financial Officer • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thrive Approach Limited
Anna Victoria Wadhams, Caroline ANN Cheale, and 4 more are mutual people.
Active
Best Practice Network Limited
Caroline ANN Cheale, Simon James Little, and 3 more are mutual people.
Active
Best Practice Network Holdings Limited
Caroline ANN Cheale, Simon James Little, and 3 more are mutual people.
Active
Judicium Consulting Limited
Caroline ANN Cheale, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Judicium Education Support Services Limited
Caroline ANN Cheale, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Strictly Education 4S Limited
Caroline ANN Cheale, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Judicium UK Work Permits Limited
Caroline ANN Cheale, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Strictly Education Limited
Caroline ANN Cheale, Oakwood Corporate Secretary Limited, and 2 more are mutual people.
Active
Brands
The Thrive Approach
The Thrive Approach provides support for mental health and wellbeing in schools through training and resources.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£741K
Decreased by £894K (-55%)
Turnover
£5.13M
Increased by £556K (+12%)
Employees
47
Increased by 1 (+2%)
Total Assets
£9.3M
Increased by £1.43M (+18%)
Total Liabilities
-£4.33M
Increased by £439K (+11%)
Net Assets
£4.97M
Increased by £988K (+25%)
Debt Ratio (%)
47%
Decreased by 2.86% (-6%)
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 20 Aug 2025
Confirmation Submitted
24 Days Ago on 13 Aug 2025
Douglas Alexander Glenday Resigned
1 Month Ago on 21 Jul 2025
Oakwood Corporate Secretary Limited Appointed
1 Month Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Liam David Donnison Resigned
9 Months Ago on 13 Nov 2024
Mr Simon James Little Appointed
9 Months Ago on 13 Nov 2024
Mrs Caroline Ann Cheale Appointed
9 Months Ago on 13 Nov 2024
Anna Victoria Wadhams Resigned
10 Months Ago on 31 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Fronting The Challenge Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 20 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 20 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 20 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 20 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 13 Aug 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 July 2025
Submitted on 11 Aug 2025
Termination of appointment of Douglas Alexander Glenday as a director on 21 July 2025
Submitted on 11 Aug 2025
Registered office address changed from The Quadrangle 1 Seale Hayne Newton Abbot TQ12 6NQ England to Wallace House 4 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Liam David Donnison as a director on 13 November 2024
Submitted on 13 Jan 2025
Appointment of Mr Simon James Little as a director on 13 November 2024
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year