ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09501942

Incorporation date

20/03/2015

Size

Group

Contacts

Registered address

Registered address

Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London SE11 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon03/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon01/04/2026
Satisfaction of charge 095019420005 in full
dot icon01/04/2026
Satisfaction of charge 095019420004 in full
dot icon01/04/2026
Satisfaction of charge 095019420006 in full
dot icon04/03/2026
Registration of charge 095019420007, created on 2026-03-03
dot icon02/02/2026
Cessation of Taylor Burton Smith as a person with significant control on 2025-12-24
dot icon02/02/2026
Notification of Michael Baker Hand as a person with significant control on 2025-12-24
dot icon22/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/09/2025
Registration of charge 095019420006, created on 2025-09-05
dot icon20/08/2025
Registration of charge 095019420005, created on 2025-08-19
dot icon31/03/2025
Group of companies' accounts made up to 2024-05-31
dot icon26/03/2025
Register inspection address has been changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 201 Bishopsgate London EC2M 3AB
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon31/01/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Registration of charge 095019420004, created on 2024-11-19
dot icon19/11/2024
Satisfaction of charge 095019420001 in full
dot icon19/11/2024
Satisfaction of charge 095019420003 in full
dot icon19/11/2024
Termination of appointment of Scott William Barham as a director on 2024-11-19
dot icon19/11/2024
Termination of appointment of Adrian Michael Ringrose as a director on 2024-11-19
dot icon19/11/2024
Appointment of Taylor Burton Smith as a director on 2024-11-19
dot icon19/11/2024
Appointment of Alexander Michael Bruni as a director on 2024-11-19
dot icon19/11/2024
Cessation of Connection Capital Llp as a person with significant control on 2024-11-19
dot icon19/11/2024
Notification of Taylor Burton Smith as a person with significant control on 2024-11-19
dot icon25/10/2024
Satisfaction of charge 095019420002 in full
dot icon22/10/2024
All of the property or undertaking has been released from charge 095019420002
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon23/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/03/2023
Group of companies' accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-03-20 with updates
dot icon14/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon23/11/2021
Statement of capital on 2021-11-23
dot icon23/11/2021
Statement by Directors
dot icon23/11/2021
Solvency Statement dated 16/11/21
dot icon23/11/2021
Resolutions
dot icon09/09/2021
Group of companies' accounts made up to 2020-05-31
dot icon02/06/2021
Registration of charge 095019420003, created on 2021-05-27
dot icon24/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/10/2020
Registered office address changed from Unit G3 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH to Wg01 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2020-10-26
dot icon03/07/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/07/2020
Termination of appointment of Miles Daniel Otway as a director on 2020-05-31
dot icon23/01/2020
Termination of appointment of John Stevenson as a director on 2019-12-18
dot icon11/12/2019
Group of companies' accounts made up to 2019-05-31
dot icon05/11/2019
Resolutions
dot icon25/10/2019
Appointment of Mr Adrian Ringrose as a director on 2019-10-15
dot icon04/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/02/2019
Termination of appointment of Trevor James Murch as a director on 2019-01-31
dot icon22/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon13/04/2018
Group of companies' accounts made up to 2017-05-31
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon26/02/2018
Registered office address changed from 25 Moorgate London EC2R 6AY England to Unit G3 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2018-02-26
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/03/2017
Resolutions
dot icon28/02/2017
Sub-division of shares on 2017-02-09
dot icon28/02/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon20/02/2017
Change of share class name or designation
dot icon20/02/2017
Particulars of variation of rights attached to shares
dot icon20/02/2017
Registration of charge 095019420002, created on 2017-02-09
dot icon16/02/2017
Appointment of Mr Scott Barham as a director on 2017-02-09
dot icon14/02/2017
Appointment of Mr Trevor James Murch as a director on 2017-02-09
dot icon14/02/2017
Appointment of Mrs Gillian Emma Jane Rae as a director on 2017-02-09
dot icon14/02/2017
Appointment of Mr John Stevenson as a director on 2017-02-09
dot icon14/02/2017
Appointment of Mr David Murray as a director on 2017-02-09
dot icon14/02/2017
Registration of charge 095019420001, created on 2017-02-09
dot icon10/02/2017
Current accounting period extended from 2017-03-31 to 2017-05-31
dot icon10/02/2017
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to 25 Moorgate London EC2R 6AY on 2017-02-10
dot icon03/02/2017
Registered office address changed from C/O Connection Capital Llp the Stables, Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 2017-02-03
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/11/2016
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/04/2016
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ
dot icon12/04/2016
Register inspection address has been changed to One Eleven Edmund Street Birmingham West Midlands B3 2HJ
dot icon20/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Miles Daniel Otway
Director
20/03/2015 - 31/05/2020
30
Murray, David
Director
09/02/2017 - Present
4
Stevenson, John
Director
09/02/2017 - 18/12/2019
9
Murch, Trevor James
Director
09/02/2017 - 31/01/2019
20
Ringrose, Adrian Michael
Director
15/10/2019 - 19/11/2024
82

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London SE11 5JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED?

toggle

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED is currently Active. It was registered on 20/03/2015 .

Where is ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED located?

toggle

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED is registered at Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London SE11 5JH.

What does ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED do?

toggle

ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-20 with no updates.