Background WavePink WaveYellow Wave

CONTINUUM CARE AND EDUCATION GROUP LIMITED (05804360)

CONTINUUM CARE AND EDUCATION GROUP LIMITED (05804360) is an active UK company. incorporated on 3 May 2006. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTINUUM CARE AND EDUCATION GROUP LIMITED has been registered for 19 years.

Company Number
05804360
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINUUM CARE AND EDUCATION GROUP LIMITED

CONTINUUM CARE AND EDUCATION GROUP LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTINUUM CARE AND EDUCATION GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05804360

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 2 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 2 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 30 April 2012To: 2 February 2015
Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH
From: 3 May 2006To: 30 April 2012
Timeline

33 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
May 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Memorandum Articles
2 June 2016
MAMA
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company
18 September 2014
TM01Termination of Director
Termination Director Company
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Miscellaneous
29 November 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
26 June 2012
CH04Change of Corporate Secretary Details
Resolution
24 May 2012
RESOLUTIONSResolutions
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Auditors Resignation Company
16 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
4 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
4 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
31 May 2011
AR01AR01
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 January 2008
AAAnnual Accounts
Statement Of Affairs
6 December 2007
SASA
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
225Change of Accounting Reference Date
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2006
NEWINCIncorporation