ASSOCIATED CONTINUITY TEAMS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED CONTINUITY TEAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05807304

Incorporation date

05/05/2006

Size

Medium

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 05/05/2006)
dot icon01/04/2026
Satisfaction of charge 058073040006 in full
dot icon01/04/2026
Satisfaction of charge 058073040005 in full
dot icon01/04/2026
Satisfaction of charge 058073040007 in full
dot icon04/03/2026
Registration of charge 058073040008, created on 2026-03-03
dot icon22/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/09/2025
Registration of charge 058073040007, created on 2025-09-05
dot icon20/08/2025
Registration of charge 058073040006, created on 2025-08-19
dot icon24/06/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-05-31
dot icon31/01/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon20/11/2024
Registration of charge 058073040005, created on 2024-11-19
dot icon19/11/2024
Satisfaction of charge 058073040002 in full
dot icon19/11/2024
Satisfaction of charge 058073040004 in full
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 icon25/10/2024
Satisfaction of charge 058073040003 in full
dot icon22/10/2024
All of the property or undertaking has been released from charge 058073040003
dot icon08/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon23/02/2024
Full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/03/2023
Full accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon14/03/2022
Full accounts made up to 2021-05-31
dot icon09/09/2021
Full accounts made up to 2020-05-31
dot icon28/05/2021
Registration of charge 058073040004, created on 2021-05-26
dot icon24/05/2021
Confirmation statement made on 2021-05-06 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 2020-05-06 with no updates
dot icon23/01/2020
Termination of appointment of John Stevenson as a director on 2019-12-19
dot icon11/12/2019
Full accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon24/12/2018
Full accounts made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon13/04/2018
Full accounts made up to 2017-05-31
dot icon26/02/2018
Registered office address changed from 25 Moorgate London EC2R 6AY to Unit G3 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 2018-02-26
dot icon14/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/04/2017
Annual return made up to 2008-05-05 with full list of shareholders
dot icon22/04/2017
Annual return made up to 2007-05-05 with full list of shareholders
dot icon07/03/2017
Second filing of the annual return made up to 2012-05-05
dot icon07/03/2017
Resolutions
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Second filing of the annual return made up to 2011-05-05
dot icon20/02/2017
Second filing of the annual return made up to 2010-05-05
dot icon17/02/2017
Registration of charge 058073040003, created on 2017-02-09
dot icon14/02/2017
Termination of appointment of Paul George Tocher as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Jessica Charlotte Tocher as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Russell Stinson as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Katrina Louise Stevenson as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Hazel Laura Stinson as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Lynn Beaugie as a director on 2017-02-09
dot icon14/02/2017
Termination of appointment of Robert Mcnicol Beaugie 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 David Murray as a director on 2017-02-09
dot icon14/02/2017
Registration of charge 058073040002, created on 2017-02-09
dot icon06/02/2017
Full accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/06/2016
Full accounts made up to 2015-05-31
dot icon13/04/2016
Cancellation of shares. Statement of capital on 2016-03-22
dot icon13/04/2016
Purchase of own shares.
dot icon14/11/2015
Director's details changed for Lynn Beaugie on 2015-10-13
dot icon14/11/2015
Director's details changed for Mrs Katrina Louise Stevenson on 2015-10-13
dot icon14/11/2015
Director's details changed for Mrs Hazel Laura Stinson on 2015-10-13
dot icon14/11/2015
Director's details changed for Mrs Jessica Charlotte Tocher on 2015-10-13
dot icon20/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-05
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon15/10/2015
Cancellation of shares. Statement of capital on 2015-09-28
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Purchase of own shares.
dot icon17/06/2015
Termination of appointment of Michael Divers as a director on 2015-05-21
dot icon08/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon11/03/2015
Accounts for a medium company made up to 2014-05-31
dot icon26/01/2015
Appointment of David Murray as a secretary on 2014-09-08
dot icon12/01/2015
Appointment of Lynn Beaugie as a director on 2014-09-08
dot icon08/01/2015
Director's details changed for Robert Mcnicol Beaugie on 2014-09-08
dot icon08/01/2015
Termination of appointment of Lynn Beaugie as a secretary on 2014-09-08
dot icon17/11/2014
Change of share class name or designation
dot icon17/11/2014
Particulars of variation of rights attached to shares
dot icon17/11/2014
Statement of company's objects
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon04/08/2014
Sub-division of shares on 2014-06-13
dot icon04/08/2014
Resolutions
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Michael Divers as a director on 2014-01-24
dot icon13/11/2013
Accounts for a medium company made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon17/10/2012
Accounts for a medium company made up to 2012-05-31
dot icon25/09/2012
Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF on 2012-09-25
dot icon29/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon29/06/2012
Appointment of Mrs Jessica Charlotte Tocher as a director on 2011-08-01
dot icon13/01/2012
Accounts for a small company made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/02/2011
Accounts for a small company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mr Paul George Tocher on 2010-05-01
dot icon19/05/2010
Director's details changed for Robert Mcnicol Beaugie on 2010-05-01
dot icon19/05/2010
Director's details changed for Russell Stinson on 2010-05-01
dot icon19/05/2010
Director's details changed for John Stevenson on 2010-05-01
dot icon19/05/2010
Termination of appointment of Robert Beaugie as a secretary
dot icon15/04/2010
Appointment of Mrs Katrina Louise Stevenson as a director
dot icon15/04/2010
Appointment of Mrs Lynn Beaugie as a secretary
dot icon15/04/2010
Appointment of Mrs Hazel Laura Stinson as a director
dot icon04/03/2010
Accounts for a small company made up to 2009-05-31
dot icon30/12/2009
Registered office address changed from , Unit N001,Westminster Business Square, 1-45 Durham Street Vauxhall, London, SE11 5JH on 2009-12-30
dot icon03/06/2009
Return made up to 05/05/09; full list of members
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from, 47 clonmore street, london, SW18 5ET
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Capitals not rolled up
dot icon22/05/2008
Return made up to 05/05/08; full list of members
dot icon22/05/2008
Director appointed mr paul george tocher
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/05/2007
Return made up to 05/05/07; full list of members
dot icon24/06/2006
Particulars of mortgage/charge
dot icon05/05/2006
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
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stinson, Hazel Laura
Director
15/04/2010 - 09/02/2017
-
Stevenson, Katrina Louise
Director
15/04/2010 - 09/02/2017
1
Beaugie, Lynn
Secretary
15/04/2010 - 08/09/2014
-
Mr Paul George Tocher
Director
01/06/2007 - 09/02/2017
9
Mr Robert Mcnicol Beaugie
Director
05/05/2006 - 09/02/2017
7

Persons with Significant Control

1
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 LIMITED

ASSOCIATED CONTINUITY TEAMS LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Wg01 Vox Studios 1-45 Durham Street, Vauxhall, London SE11 5JH. There are currently 5 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 LIMITED?

toggle

ASSOCIATED CONTINUITY TEAMS LIMITED is currently Active. It was registered on 05/05/2006 .

Where is ASSOCIATED CONTINUITY TEAMS LIMITED located?

toggle

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

What does ASSOCIATED CONTINUITY TEAMS LIMITED do?

toggle

ASSOCIATED CONTINUITY TEAMS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSOCIATED CONTINUITY TEAMS LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 058073040006 in full.