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

DISABILITY CHALLENGERS

CHALLENGERS, STOKE PARK, GUILDFORD, SURREY, GU1 1TU,
Company Registration Number
04300724
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Disability Challengers
DISABILITY CHALLENGERS was founded on 2001-10-08 and has its registered office in Guildford. The organisation's status is listed as "Active". Disability Challengers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DISABILITY CHALLENGERS
 
Legal Registered Office
CHALLENGERS
STOKE PARK
GUILDFORD
SURREY
GU1 1TU
Other companies in GU1
 
Telephone01483579390
 
Charity Registration
Charity Number 1095134
Charity Address CHALLENGERS PLAY CENTRE, STOKE PARK, LONDON ROAD, GUILDFORD, GU1 1TU
Charter DISABILITY CHALLENGERS PROVIDES ESSENTIAL PLAY AND LEISURE OPPORTUNITIES FOR DISABLED CHILDREN AND YOUNG PEOPLE WITH ANY KIND OF PHYSICAL, LEARNING, SENSORY OR EMOTIONAL IMPAIRMENT. WE CHALLENGE THEM TO EXPLORE THE LIMITS OF THEIR IMPAIRMENTS THROUGH CREATIVE AND DYNAMIC PLAY. WE ALSO PROVIDE CARE AND SUPPORT SO AS TO GIVE RESPITE TO PARENTS, FAMILIES AND CARERS.
Filing Information
Company Number 04300724
Company ID Number 04300724
Date formed 2001-10-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 18:18:55
Primary Source:Companies House
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 DISABILITY CHALLENGERS

Current Directors
Officer Role Date Appointed
LAURA SERCOMBE
Company Secretary 2011-10-01
RACHEL BARTHOLOMEUSZ
Director 2016-02-18
GAIL VICTORIA BEDDING
Director 2010-09-29
SAMANTHA GAYLE BOSSI
Director 2018-08-02
DAVID ROBERT CLINTON
Director 2012-09-26
SALLY MARIE DEWAR
Director 2008-07-25
ANELE GRIESSEL
Director 2016-11-02
PHIL HEASMAN
Director 2017-12-10
ELIZABETH IRENE JORDEN
Director 2014-02-07
ROBERT GRANVILLE PICKLES
Director 2010-09-29
RICHARD ANDREW ROSE
Director 2012-09-25
GRAHAM ROBERT SEDDON
Director 2012-09-25
DEBORAH SMITH
Director 2018-08-02
MIKE WALKER
Director 2017-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANN CHRISTINE BATY
Director 2010-09-29 2018-07-11
ANNE EYRE-BROOK
Director 2017-04-09 2017-07-10
ANTHONY DAVID GORHAM
Director 2010-09-29 2016-09-08
PAULINE JUDY BRAND
Director 2007-06-27 2016-09-06
DIANE MARGARET MCCORMACK
Director 2013-07-18 2016-04-22
ALISON JANE MOULD
Director 2010-09-29 2013-09-06
ADRIAN SHARRAH ABBOTT
Director 2003-06-06 2013-03-28
MARGARET ANNE WARD
Company Secretary 2008-09-17 2011-09-30
STEPHEN GEORGE BRADLEY
Director 2004-06-30 2011-04-28
CAROL ANN CULLEN
Director 2006-06-28 2010-07-07
JEANNE HELEN FOLEY
Director 2001-10-08 2010-02-28
ALARIC STEPHEN LAW
Company Secretary 2002-11-27 2008-07-25
JULIET ALEXANDRA CUMMINGS
Director 2005-03-16 2008-07-25
ALYS MARIAN BRADLEY
Director 2001-10-08 2006-06-28
JULIET MARY JEATER
Director 2002-05-29 2006-02-15
NICOLE TRACEY BAILEY
Director 2002-05-29 2004-06-30
GILLIAN MARY GILLARD
Director 2002-05-29 2004-06-30
TERENCE NIGEL KING
Director 2001-10-08 2004-06-30
PETER RICHARD JENNINGS
Director 2001-10-08 2003-06-03
JULIET ALEXANDRA CUMMINGS
Company Secretary 2001-10-08 2002-11-27
JULIET ALEXANDRA CUMMINGS
Director 2001-10-08 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAIL VICTORIA BEDDING THE WOOD FLOORING COMPANY (UK) LTD Director 2014-10-31 CURRENT 2014-10-31 Active
SAMANTHA GAYLE BOSSI SAMCAN LIMITED Director 2017-08-08 CURRENT 2017-08-08 Dissolved 2018-02-13
DAVID ROBERT CLINTON LANDMARK MORTGAGES LIMITED Director 2016-05-05 CURRENT 1996-10-30 Active
DAVID ROBERT CLINTON THE OLIVE TREE (ARCOS) LIMITED Director 2011-01-04 CURRENT 2011-01-04 Active
ANELE GRIESSEL ADVANCED EDUCATION SOLUTIONS LTD Director 2014-08-20 CURRENT 2014-08-20 Active
ELIZABETH IRENE JORDEN JORDEN CONSULTING LTD Director 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off
ROBERT GRANVILLE PICKLES GASP MOTOR PROJECT Director 2017-11-20 CURRENT 2009-02-26 Active
ROBERT GRANVILLE PICKLES GATWICK DIAMOND INITIATIVE LIMITED Director 2015-10-01 CURRENT 2011-01-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
PROJECT OFFICERGuildfordA clear understanding and commitment to The Disability Challengers Approach and the Social Model of Disability;...2016-09-27
Reading Youth Leader P/TReadingChallengers provides play and leisure activities for disabled children and young people. The role will involves leading a team of youth workers to provide fun2016-02-10
COMMUNITY FUNDRAISING OFFICERFarnhamThe salary is 23,000, a pension is provided plus 20 days holiday plus bank holidays and Christmas leave....2015-12-21

Jobs results powered by Indeed
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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-01-30DIRECTOR APPOINTED MR LEE BENNETT
2024-01-30DIRECTOR APPOINTED MS DANAE SALWAN
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-13APPOINTMENT TERMINATED, DIRECTOR SORMEH NIKOURAZM
2023-04-13DIRECTOR APPOINTED MR RUSSELL STUART HARVEY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR GAIL VICTORIA BEDDING
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-23AP01DIRECTOR APPOINTED MR JAKE ANTHON HATT
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY ROSAMUND CHANTLER
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STRETTON
2022-02-10Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-10AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-15CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED MS ALISON ELIZABETH STENLAKE
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GAYLE BOSSI
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27CH01Director's details changed for Ms Megan Haughty Dooley on 2021-08-27
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT SEDDON
2021-06-04AP01DIRECTOR APPOINTED MR BERNARD EUGENE MCALISTER
2021-02-26AP01DIRECTOR APPOINTED MRS SORMEH NIKOURAZM
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANVILLE PICKLES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHIL HEASMAN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANELE GRIESSEL
2020-02-25TM02Termination of appointment of Laura Sercombe on 2020-02-25
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MS MEGAN HAUGHTY DOOLEY
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IRENE JORDEN
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR GRAEME STRETTON
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CLINTON
2019-01-15AP01DIRECTOR APPOINTED MISS HOLLY ROSAMUND CHANTLER
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MARIE DEWAR
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06AP01DIRECTOR APPOINTED MRS SAMANTHA GAYLE BOSSI
2018-08-06AP01DIRECTOR APPOINTED MRS DEBORAH SMITH
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE BATY
2018-07-19CC04Statement of company's objects
2018-07-04RES01ADOPT ARTICLES 04/07/18
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-18AP01DIRECTOR APPOINTED DR MIKE WALKER
2017-12-18AP01DIRECTOR APPOINTED MR PHIL HEASMAN
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EYRE-BROOK
2017-04-11AP01DIRECTOR APPOINTED DR ANNE EYRE-BROOK
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN SEARLE
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MRS ANELE GRIESSEL
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORHAM
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BRAND
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MCCORMACK
2016-03-22AP01DIRECTOR APPOINTED MISS RACHEL BARTHOLOMEUSZ
2015-10-08AR0108/10/15 NO MEMBER LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ROSE / 05/05/2015
2014-10-08AR0108/10/14 NO MEMBER LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28AP01DIRECTOR APPOINTED MRS ELIZABETH IRENE JORDEN
2013-10-10AR0108/10/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MOULD
2013-08-22AP01DIRECTOR APPOINTED MS DIANE MARGARET MCCORMACK
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AUDAUDITOR'S RESIGNATION
2013-06-04AUDAUDITOR'S RESIGNATION
2013-06-04AUDAUDITOR'S RESIGNATION
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ABBOTT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAFFIN
2012-10-08AR0108/10/12 NO MEMBER LIST
2012-10-01AP01DIRECTOR APPOINTED MR GRAHAM SEDDON
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PALER
2012-10-01AP01DIRECTOR APPOINTED MR RICHARD ANDREW ROSE
2012-10-01AP01DIRECTOR APPOINTED MR DAVID ROBERT CLINTON
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE DEWAR / 29/02/2012
2011-10-12AR0108/10/11 NO MEMBER LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE PALER / 01/10/2011
2011-10-12AP03SECRETARY APPOINTED MRS LAURA SERCOMBE
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY MARGARET WARD
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2010-11-03AR0108/10/10 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED MRS GAIL VICTORIA BEDDING
2010-11-03AP01DIRECTOR APPOINTED MR ROBERT GRANVILLE PICKLES
2010-10-29AP01DIRECTOR APPOINTED MR ANTHONY DAVID GORHAM
2010-10-29AP01DIRECTOR APPOINTED MRS ALISON JANE MOULD
2010-10-29AP01DIRECTOR APPOINTED MRS ANN CHRISTINE BATY
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE POWIS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CULLEN
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TYRRELL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE FOLEY
2009-10-14AR0108/10/09 NO MEMBER LIST
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM FREDERICK WHITE / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANET TYRRELL / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONALD STEWART RAFFIN / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE POWIS / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEANNE HELEN FOLEY / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JUDY BRAND / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR PAULINE ANN SEARLE / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE PALER / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIE DEWAR / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CULLEN / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE BRADLEY / 08/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SHARRAH ABBOTT / 08/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET WARD / 14/10/2008
2008-10-14363aANNUAL RETURN MADE UP TO 08/10/08
2008-09-19288aSECRETARY APPOINTED MARGARET ANNE WARD
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288aDIRECTOR APPOINTED SALLY MARIE DEWAR
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY ALARIC LAW
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR JULIET CUMMINGS
2007-10-17363aANNUAL RETURN MADE UP TO 08/10/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DISABILITY CHALLENGERS 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 DISABILITY CHALLENGERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DISABILITY CHALLENGERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DISABILITY CHALLENGERS

Intangible Assets
Patents
We have not found any records of DISABILITY CHALLENGERS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DISABILITY CHALLENGERS registering or being granted any trademarks
Income
Government Income

Government spend with DISABILITY CHALLENGERS

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £32,825 Payments to Voluntary bodies
Wokingham Council 2014-11 GBP £6,000 TPP - Other Establishments
Hampshire County Council 2014-10 GBP £80,929 Payments to Other Establishments
Wokingham Council 2014-9 GBP £6,000 TPP - Other Establishments
Hampshire County Council 2014-7 GBP £97,917 Payments to Voluntary bodies
Hampshire County Council 2014-5 GBP £113,748 Payments to Voluntary bodies
Waverley Borough Council 2014-5 GBP £7,500 Supplies and Services
East Sussex County Council 2014-3 GBP £3,600
Hampshire County Council 2014-3 GBP £554 Payments to Voluntary bodies
Hampshire County Council 2014-1 GBP £855 Purch Care-Vol Sector
Wokingham Council 2013-9 GBP £39,000
Surrey County Council 2013-6 GBP £334,275
Waverley Borough Council 2013-4 GBP £7,650 Supplies and Services
Hampshire County Council 2013-4 GBP £831 Purch Care-Vol Sector
Royal Borough of Kingston upon Thames 2013-3 GBP £1,569
Hampshire County Council 2013-3 GBP £831 Purch Care-Vol Sector
Hampshire County Council 2013-2 GBP £705 Purch Care-Vol Sector
London Borough of Sutton 2013-1 GBP £462 Play Groups
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £2,745 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £532 Purch Care-Vol Sector
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,200 Purch Care-Vol Sector
Waverley Borough Council 2011-11 GBP £3,260 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DISABILITY CHALLENGERS 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 DISABILITY CHALLENGERS 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 DISABILITY CHALLENGERS 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.