UKBizDB.co.uk

THE CONTINUUM GROUP LIMITED

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

This company is commonly known as The Continuum Group Limited. The company was founded 38 years ago and was given the registration number 01969044. The firm's registered office is in YORK. You can find them at Saint Edmunds House, Margaret Street, York, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CONTINUUM GROUP LIMITED
Company Number:01969044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Saint Edmunds House, Margaret Street, York, YO10 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saint Edmunds House, Margaret Street, York, YO10 4UX

Secretary01 January 2005Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director28 January 2005Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director24 May 2005Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director06 December 2011Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director04 December 2023Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director22 September 2009Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director01 January 2010Active
804 Grenville House, Dolphin Square, London, SW1V 3LR

Secretary-Active
Flat 3, Turton Mews, Gildersome, Leeds, LS27 7LD

Secretary28 January 2003Active
Hornegarth House, York Road Naburn, York, YO19 4RU

Director-Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director01 January 2010Active
50 Bootham, York, YO30 7BZ

Director-Active
The Glen House, Main Street, Elvington, YO41 4AG

Director24 May 2005Active
Shire Hill, Warden Court, Cuckfield, RH17 5DN

Director-Active
Hunters Gap, Malt Kiln Terrace, Stutton, Tadcaster, LS24 9SF

Director-Active
804 Grenville House, Dolphin Square, London, SW1V 3LR

Director-Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director24 October 1996Active
Hammer And Hand House, Hutton Le Hole, YO62 6UA

Director30 March 2007Active
Maycotts Cottage The Green, Matfield, Tonbridge, TN12 7JU

Director-Active
Blairskaith House, Balmore-Torrance, Glasgow, G64 4AX

Director-Active
9 Wetherby Road, York, YO26 5BS

Director24 May 2005Active
The Lymes 295 Gisburn Road, Barrowford, Nelson, BB9 6AW

Director-Active
Rose Cottage The Balk, Walton, Wakefield, WF2 6PN

Director-Active
1 High Newbiggin Street, York, YO3 7QS

Director-Active
Aspley House, Aspley Guise, Milton Keynes, MK17 8DQ

Director-Active
9 The Dell, Vernham Dean, Andover, SP11 0LF

Director-Active
Saint Edmunds House, Margaret Street, York, YO10 4UX

Director24 September 2014Active
136 The Mount, York, YO24 1BW

Director17 April 2001Active

People with Significant Control

Heritage Projects (Management) Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:St Edmunds House, Margaret Street, York, England, YO10 4UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type group.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type group.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type group.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type group.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type group.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type group.

Download
2014-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.