Qed Luton (Challney) Limited

  • Active
  • Incorporated on 24 Mar 2009

Reg Address: Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP, England

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Qed Luton (Challney) Limited" is a ltd and located in Unit 18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. Qed Luton (Challney) Limited is currently in active status and it was incorporated on 24 Mar 2009 (15 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Qed Luton (Challney) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kalpesh Savjani Director 3 Oct 2019 British Active
2 Kalpesh Savjani Director 3 Oct 2019 British Active
3 Roger Kirk Director 3 May 2019 British Active
4 Roger Kirk Director 3 May 2019 British Active
5 Kate Louise Flaherty Director 1 Apr 2015 British Resigned
11 Nov 2020
6 Yacoob Ismail Moolla Director 6 Aug 2014 British Resigned
17 Jan 2019
7 Daniel Colin Ward Director 1 May 2014 British Resigned
1 Apr 2015
8 Daniel Colin Ward Director 1 May 2014 British Resigned
1 Apr 2015
9 Sinesh Ramesh Shah Director 8 May 2013 British Resigned
1 May 2014
10 Sinesh Ramesh Shah Director 8 May 2013 British Resigned
1 May 2014
11 Stephen James Beechey Director 11 Jul 2012 British Resigned
28 Dec 2012
12 Jane Elizabeth Evans Director 11 Jul 2012 British Resigned
28 Dec 2012
13 Adam George Waddington Director 6 Sep 2011 British Resigned
22 Apr 2013
14 David Gordon Smith Director 3 Nov 2009 British Resigned
11 Jul 2012
15 PARIO LTD Corporate Secretary 29 Jun 2009 - Active
16 David Graham Blanchard Director 2 Jun 2009 British Resigned
11 Aug 2011
17 Robin Stuart Porter Director 2 Jun 2009 British Resigned
3 May 2019
18 Christopher Stephen Best Director 2 Jun 2009 British Resigned
6 Aug 2014
19 Steven Adi Yazdabadi Director 24 Mar 2009 British Resigned
3 Nov 2009
20 Kevin John Hewitt Director 24 Mar 2009 British Resigned
15 Jun 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Luton Challney (Refico) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Mar 2018 - Active
2 Qed Luton (Challney) Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
15 Mar 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Qed Luton (Challney) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 28 Mar 2024 Download PDF
2 Accounts - Small 4 Sep 2023 Download PDF
3 Accounts - Small 22 Jul 2022 Download PDF
4 Accounts - Small 21 Jul 2021 Download PDF
5 Confirmation Statement - No Updates 26 Mar 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 12 Nov 2020 Download PDF
1 Pages
7 Accounts - Small 20 Jul 2020 Download PDF
24 Pages
8 Confirmation Statement - No Updates 24 Mar 2020 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 8 Oct 2019 Download PDF
2 Pages
10 Accounts - Small 19 Sep 2019 Download PDF
21 Pages
11 Officers - Appoint Person Director Company With Name Date 7 May 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 3 May 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 25 Mar 2019 Download PDF
3 Pages
14 Officers - Termination Director Company With Name Termination Date 27 Jan 2019 Download PDF
1 Pages
15 Accounts - Full 2 Oct 2018 Download PDF
22 Pages
16 Officers - Change Person Director Company With Change Date 30 Aug 2018 Download PDF
2 Pages
17 Resolution 5 Apr 2018 Download PDF
27 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Apr 2018 Download PDF
1 Pages
19 Confirmation Statement - Updates 4 Apr 2018 Download PDF
4 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 4 Apr 2018 Download PDF
2 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Mar 2018 Download PDF
41 Pages
22 Mortgage - Satisfy Charge Full 16 Mar 2018 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 13 Dec 2017 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 11 Sep 2017 Download PDF
2 Pages
25 Accounts - Full 23 Aug 2017 Download PDF
23 Pages
26 Confirmation Statement - Updates 28 Mar 2017 Download PDF
5 Pages
27 Accounts - Full 13 Jul 2016 Download PDF
24 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2016 Download PDF
6 Pages
29 Accounts - Full 2 Jul 2015 Download PDF
21 Pages
30 Officers - Termination Director Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 20 Apr 2015 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 30 Mar 2015 Download PDF
2 Pages
33 Officers - Change Corporate Secretary Company With Change Date 30 Mar 2015 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2015 Download PDF
6 Pages
35 Officers - Change Person Director Company With Change Date 20 Nov 2014 Download PDF
2 Pages
36 Address - Change Registered Office Company With Date Old New 13 Nov 2014 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Aug 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 8 Aug 2014 Download PDF
2 Pages
39 Accounts - Full 20 Jun 2014 Download PDF
17 Pages
40 Officers - Termination Director Company With Name 3 Jun 2014 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 3 Jun 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
6 Pages
43 Accounts - Full 7 Jun 2013 Download PDF
17 Pages
44 Officers - Appoint Person Director Company With Name 9 May 2013 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 9 May 2013 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2013 Download PDF
6 Pages
47 Address - Change Registered Office Company With Date Old 28 Jan 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 17 Jan 2013 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 17 Jan 2013 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 10 Jan 2013 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 10 Jan 2013 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 19 Jul 2012 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
55 Accounts - Full 18 May 2012 Download PDF
18 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2012 Download PDF
6 Pages
57 Auditors - Resignation Company 17 Feb 2012 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 12 Sep 2011 Download PDF
2 Pages
59 Miscellaneous 6 Sep 2011 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 22 Aug 2011 Download PDF
1 Pages
61 Accounts - Full 8 Jul 2011 Download PDF
17 Pages
62 Officers - Termination Director Company With Name 18 Jun 2011 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2011 Download PDF
8 Pages
64 Officers - Change Corporate Secretary Company With Change Date 3 Apr 2011 Download PDF
2 Pages
65 Accounts - Full 10 Aug 2010 Download PDF
16 Pages
66 Officers - Termination Director Company With Name 14 May 2010 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2010 Download PDF
7 Pages
68 Officers - Change Corporate Secretary Company With Change Date 18 Apr 2010 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 18 Apr 2010 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 18 Apr 2010 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 18 Apr 2010 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 6 Nov 2009 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 6 Nov 2009 Download PDF
2 Pages
74 Officers - Legacy 20 Jul 2009 Download PDF
2 Pages
75 Officers - Legacy 10 Jul 2009 Download PDF
1 Pages
76 Officers - Legacy 16 Jun 2009 Download PDF
3 Pages
77 Officers - Legacy 16 Jun 2009 Download PDF
3 Pages
78 Resolution 16 Jun 2009 Download PDF
23 Pages
79 Resolution 16 Jun 2009 Download PDF
24 Pages
80 Mortgage - Legacy 12 Jun 2009 Download PDF
10 Pages
81 Officers - Legacy 20 Apr 2009 Download PDF
3 Pages
82 Officers - Legacy 20 Apr 2009 Download PDF
2 Pages
83 Resolution 20 Apr 2009 Download PDF
2 Pages
84 Accounts - Legacy 20 Apr 2009 Download PDF
1 Pages
85 Address - Legacy 20 Apr 2009 Download PDF
1 Pages
86 Incorporation - Company 24 Mar 2009 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Integrated Bradford Spv Two Limited
Mutual People: Kalpesh Savjani
Active
2 Integrated Bradford Hold Co Two Limited
Mutual People: Kalpesh Savjani
Active
3 Integrated Bradford Hold Co One Limited
Mutual People: Kalpesh Savjani
Active
4 Integrated Bradford Spv One Limited
Mutual People: Kalpesh Savjani
Active
5 Integrated Bradford Lep Fin Co One Limited
Mutual People: Kalpesh Savjani
Active
6 Integrated Bradford Lep Limited
Mutual People: Kalpesh Savjani
Active
7 N & K Consultancy Limited
Mutual People: Kalpesh Savjani
Active
8 Barnsley Holdco One Limited
Mutual People: Kalpesh Savjani
Active
9 Barnsley Local Education Partnership Limited
Mutual People: Kalpesh Savjani
Active
10 Barnsley Holdco Three Limited
Mutual People: Kalpesh Savjani
Active
11 Barnsley Spv Three Limited
Mutual People: Kalpesh Savjani
Active
12 Barnsley Holdco Two Limited
Mutual People: Kalpesh Savjani
Active
13 Barnsley Spv One Limited
Mutual People: Kalpesh Savjani
Active
14 Barnsley Spv Two Limited
Mutual People: Kalpesh Savjani
Active
15 Birmingham Schools Spc Phase 1A Limited
Mutual People: Kalpesh Savjani
Active
16 Birmingham Schools Spc Holdings Phase 1A Ltd
Mutual People: Kalpesh Savjani
Active
17 Birmingham Lep Company Limited
Mutual People: Kalpesh Savjani
Active
18 Derby City Bsf (Refico) Limited
Mutual People: Kalpesh Savjani
Active
19 Luton Challney (Refico) Limited
Mutual People: Kalpesh Savjani , Roger Kirk
Active
20 Luton Learning And Community Partnership Limited
Mutual People: Kalpesh Savjani , Roger Kirk
Active
21 Qed Luton (Challney) Holdings Limited
Mutual People: Kalpesh Savjani , Roger Kirk
Active
22 Foxhall Homes Ltd
Mutual People: Roger Kirk
Active
23 210 Sundon Park Road Ltd
Mutual People: Roger Kirk
Active