Warning: file_put_contents(c/3f4bd1fbf6e4f5426010c31b9a455507.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Continu Trust, DY11 5PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONTINU TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Continu Trust. The company was founded 15 years ago and was given the registration number 06649728. The firm's registered office is in KIDDERMINSTER. You can find them at Baxter College, Habberley Road, Kidderminster, Worcestershire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CONTINU TRUST
Company Number:06649728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Baxter College, Habberley Road, Kidderminster, Worcestershire, DY11 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Secretary17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director22 October 2018Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director22 October 2018Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director01 January 2010Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director03 November 2016Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director01 January 2017Active
Wolverley Ce High School, Blakenhall Lane, Kidderminster, Great Britain,

Director28 April 2014Active
2, Oakham Close, Oakenshaw South, Redditch, B98 7YG

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director19 November 2014Active
74, Peel Street, Kidderminster, DY11 6UQ

Director17 July 2008Active
Brooklands, Great Cornbow, Halesowen, England, B63 3AB

Director14 March 2014Active
18 The Lea, Kidderminster, DY11 6JY

Director17 July 2008Active
38 Dene Hollow, Birmingham, B13 0EL

Director17 July 2008Active
Elm Lodge, Smithy Lane, Bradley, Stafford, ST18 9DZ

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director19 November 2014Active
19, Franche Road, Kidderminster, England, DY11 5TP

Director01 January 2011Active
WR1

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director03 November 2016Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director15 November 2017Active
52 Kingsmead, Lechlade, GL7 3BW

Director17 July 2008Active
1, Link Elm Close, Worcester, WR2 4NG

Director01 September 2008Active
15, Church Lane, Evenley, Brackley, NN13 5SG

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director15 April 2013Active
Chapel House, Lower Whyle, Pudleston, Nr Leominster, HR6 0RE

Director17 July 2008Active
98 Kidderminster Road, Bromsgrove, B61 7LD

Director17 July 2008Active
Ulletts Rest, Studd Lane, Abberley, WR6 6AU

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director03 November 2016Active
45, Acfold Road, Wandsworth Wood, Birmingham, B20 1HG

Director01 May 2009Active
42, Coventry Street, Kidderminster, DY10 2BT

Director17 July 2008Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director31 December 2016Active
Baxter College, Habberley Road, Kidderminster, DY11 5PQ

Director03 November 2016Active

People with Significant Control

Mr Robert David Chadwick
Notified on:11 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Baxter College, Habberley Road, Kidderminster, DY11 5PQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off company.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.