THE CONTINUUM GROUP LIMITED
Overview
Company Name | THE CONTINUUM GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01969044 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CONTINUUM GROUP LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE CONTINUUM GROUP LIMITED located?
Registered Office Address | Saint Edmunds House Margaret Street YO10 4UX York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CONTINUUM GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HERITAGE PROJECTS (MANAGEMENT) LIMITED | Apr 11, 1986 | Apr 11, 1986 |
SIMCO NO.102 LIMITED | Dec 05, 1985 | Dec 05, 1985 |
What are the latest accounts for THE CONTINUUM GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for THE CONTINUUM GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for THE CONTINUUM GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Juliana Elizabeth Delaney as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Judith Donovan as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Charles Marsden as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Peter Vincent Addyman as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2020 | 35 pages | AA | ||||||||||
Termination of appointment of Kevin Brian Smith as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2019 | 34 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2018 | 36 pages | AA | ||||||||||
Termination of appointment of John Anthony East as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2016 | 29 pages | AA | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE CONTINUUM GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAWSON, Andrew Mark | Secretary | Saint Edmunds House Margaret Street YO10 4UX York | British | 102114120001 | ||||||
DONOVAN, Judith | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Director | 1460100002 | ||||
GARLAND, Susan | Director | Saint Edmunds House Margaret Street YO10 4UX York | United Kingdom | British | None | 109058610001 | ||||
LECKIE, Emma Jane | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Researcher | 31418570003 | ||||
MARSDEN, Andrew Charles | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Strategy Advisor | 317149710001 | ||||
PAWSON, Andrew Mark | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Accountant | 102114120002 | ||||
SKIPPER, Abigail Jane | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Director | 70904350003 | ||||
DOLLOND, Steven | Secretary | 804 Grenville House Dolphin Square SW1V 3LR London | British | 53788530001 | ||||||
STEPHENSON, Ian David | Secretary | Flat 3, Turton Mews Gildersome LS27 7LD Leeds West Yorkshire | British | Accountant | 87511400001 | |||||
ADAMS, Paul Graham | Director | Hornegarth House York Road Naburn YO19 4RU York North Yorkshire | British | Finance Director | 19739030001 | |||||
ADDYMAN, Peter Vincent, Dr | Director | Saint Edmunds House Margaret Street YO10 4UX York | United Kingdom | British | Archaeologist | 483010002 | ||||
ADDYMAN, Peter Vincent, Dr | Director | 50 Bootham YO30 7BZ York North Yorkshire | United Kingdom | British | Archaeologist | 483010001 | ||||
BAILEY, Ian Michael | Director | The Glen House Main Street YO41 4AG Elvington Yorkshire | British | None | 79269200001 | |||||
CAUTLEY, Edward Paul Ronald | Director | Shire Hill Warden Court RH17 5DN Cuckfield Sussex | England | British | Management Consultant | 84556040001 | ||||
DELANEY, Juliana Elizabeth | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Company Director | 138013100001 | ||||
DELANEY, Juliana Elizabeth | Director | Malt Kiln Terrace Stutton LS24 9SF Tadcaster Hunters Gap North Yorkshire | England | British | Marketing Director | 138013100001 | ||||
DOLLOND, Steven | Director | 804 Grenville House Dolphin Square SW1V 3LR London | British | Consultant | 53788530001 | |||||
EAST, John Anthony | Director | Saint Edmunds House Margaret Street YO10 4UX York | United Kingdom | British | Company Executive | 50315250006 | ||||
HAMPSON, Paul | Director | Hammer And Hand House YO62 6UA Hutton Le Hole North Yorkshire | British | Accountant | 48189490005 | |||||
LANG, David Philip | Director | Maycotts Cottage The Green Matfield TN12 7JU Tonbridge Kent | British | Managing Director | 16323160001 | |||||
MAGNUSSON, Magnus | Director | Blairskaith House Balmore-Torrance G64 4AX Glasgow | Icelandic | Writer And Broadcast | 6597050001 | |||||
MAYTOM, Jeffrey | Director | 9 Wetherby Road YO26 5BS York North Yorkshire | England | British | Director | 71527540001 | ||||
MOULDS, David Lewis | Director | The Lymes 295 Gisburn Road Barrowford BB9 6AW Nelson Lancashire | British | Chartered Accountant | 272500001 | |||||
PYRAH, Colin Clifford | Director | Rose Cottage The Balk Walton WF2 6PN Wakefield West Yorkshire | British | Projects Director | 18517050002 | |||||
SENIOR, David John | Director | 1 High Newbiggin Street YO3 7QS York North Yorkshire | British | Design Director | 22971770001 | |||||
SKIPPER, Constable Ian | Director | Aspley House Aspley Guise MK17 8DQ Milton Keynes Buckinghamshire | British | Businessman | 22642850001 | |||||
SMITH, Alan Charles | Director | 9 The Dell Vernham Dean SP11 0LF Andover Hampshire | British | Operations Director | 22971780001 | |||||
SMITH, Kevin Brian | Director | Saint Edmunds House Margaret Street YO10 4UX York | England | British | Group Attractions Director | 93357990001 | ||||
TWEDDLE, Dominic, Dr | Director | 136 The Mount YO24 1BW York | British | Managing Director | 111855210002 |
Who are the persons with significant control of THE CONTINUUM GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heritage Projects (Management) Ltd | Jun 01, 2016 | Margaret Street YO10 4UX York St Edmunds House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0