THE CONTINUUM GROUP LIMITED

THE CONTINUUM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CONTINUUM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01969044
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CONTINUUM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERITAGE PROJECTS (MANAGEMENT) LIMITEDApr 11, 1986Apr 11, 1986
    SIMCO NO.102 LIMITEDDec 05, 1985Dec 05, 1985

    What are the latest accounts for THE CONTINUUM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for THE CONTINUUM GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for THE CONTINUUM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2024

    34 pagesAA

    Termination of appointment of Juliana Elizabeth Delaney as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mrs Judith Donovan as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Charles Marsden as a director on Dec 04, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2023

    33 pagesAA

    Termination of appointment of Peter Vincent Addyman as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2021

    38 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2020

    35 pagesAA

    Termination of appointment of Kevin Brian Smith as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2019

    34 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2018

    36 pagesAA

    Termination of appointment of John Anthony East as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2017

    30 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jan 31, 2016

    29 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 456,500
    SH01

    Who are the officers of THE CONTINUUM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWSON, Andrew Mark
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Secretary
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    British102114120001
    DONOVAN, Judith
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishDirector1460100002
    GARLAND, Susan
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    United KingdomBritishNone109058610001
    LECKIE, Emma Jane
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishResearcher31418570003
    MARSDEN, Andrew Charles
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishStrategy Advisor317149710001
    PAWSON, Andrew Mark
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishAccountant102114120002
    SKIPPER, Abigail Jane
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishDirector70904350003
    DOLLOND, Steven
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    Secretary
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    British53788530001
    STEPHENSON, Ian David
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    Secretary
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    BritishAccountant87511400001
    ADAMS, Paul Graham
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    Director
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    BritishFinance Director19739030001
    ADDYMAN, Peter Vincent, Dr
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    United KingdomBritishArchaeologist483010002
    ADDYMAN, Peter Vincent, Dr
    50 Bootham
    YO30 7BZ York
    North Yorkshire
    Director
    50 Bootham
    YO30 7BZ York
    North Yorkshire
    United KingdomBritishArchaeologist483010001
    BAILEY, Ian Michael
    The Glen House
    Main Street
    YO41 4AG Elvington
    Yorkshire
    Director
    The Glen House
    Main Street
    YO41 4AG Elvington
    Yorkshire
    BritishNone79269200001
    CAUTLEY, Edward Paul Ronald
    Shire Hill
    Warden Court
    RH17 5DN Cuckfield
    Sussex
    Director
    Shire Hill
    Warden Court
    RH17 5DN Cuckfield
    Sussex
    EnglandBritishManagement Consultant84556040001
    DELANEY, Juliana Elizabeth
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishCompany Director138013100001
    DELANEY, Juliana Elizabeth
    Malt Kiln Terrace
    Stutton
    LS24 9SF Tadcaster
    Hunters Gap
    North Yorkshire
    Director
    Malt Kiln Terrace
    Stutton
    LS24 9SF Tadcaster
    Hunters Gap
    North Yorkshire
    EnglandBritishMarketing Director138013100001
    DOLLOND, Steven
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    Director
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    BritishConsultant53788530001
    EAST, John Anthony
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    United KingdomBritishCompany Executive50315250006
    HAMPSON, Paul
    Hammer And Hand House
    YO62 6UA Hutton Le Hole
    North Yorkshire
    Director
    Hammer And Hand House
    YO62 6UA Hutton Le Hole
    North Yorkshire
    BritishAccountant48189490005
    LANG, David Philip
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    Director
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    BritishManaging Director16323160001
    MAGNUSSON, Magnus
    Blairskaith House
    Balmore-Torrance
    G64 4AX Glasgow
    Director
    Blairskaith House
    Balmore-Torrance
    G64 4AX Glasgow
    IcelandicWriter And Broadcast6597050001
    MAYTOM, Jeffrey
    9 Wetherby Road
    YO26 5BS York
    North Yorkshire
    Director
    9 Wetherby Road
    YO26 5BS York
    North Yorkshire
    EnglandBritishDirector71527540001
    MOULDS, David Lewis
    The Lymes 295 Gisburn Road
    Barrowford
    BB9 6AW Nelson
    Lancashire
    Director
    The Lymes 295 Gisburn Road
    Barrowford
    BB9 6AW Nelson
    Lancashire
    BritishChartered Accountant272500001
    PYRAH, Colin Clifford
    Rose Cottage The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    Director
    Rose Cottage The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    BritishProjects Director18517050002
    SENIOR, David John
    1 High Newbiggin Street
    YO3 7QS York
    North Yorkshire
    Director
    1 High Newbiggin Street
    YO3 7QS York
    North Yorkshire
    BritishDesign Director22971770001
    SKIPPER, Constable Ian
    Aspley House
    Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    Director
    Aspley House
    Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    BritishBusinessman22642850001
    SMITH, Alan Charles
    9 The Dell
    Vernham Dean
    SP11 0LF Andover
    Hampshire
    Director
    9 The Dell
    Vernham Dean
    SP11 0LF Andover
    Hampshire
    BritishOperations Director22971780001
    SMITH, Kevin Brian
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    Director
    Saint Edmunds House
    Margaret Street
    YO10 4UX York
    EnglandBritishGroup Attractions Director93357990001
    TWEDDLE, Dominic, Dr
    136 The Mount
    YO24 1BW York
    Director
    136 The Mount
    YO24 1BW York
    BritishManaging Director111855210002

    Who are the persons with significant control of THE CONTINUUM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heritage Projects (Management) Ltd
    Margaret Street
    YO10 4UX York
    St Edmunds House
    England
    Jun 01, 2016
    Margaret Street
    YO10 4UX York
    St Edmunds House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngalnd
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Companies House
    Registration Number3865298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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