CONTINUITY PARTNER LTD

Register to unlock more data on OkredoRegister

CONTINUITY PARTNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09048129

Incorporation date

20/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon19/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/05/2025
Register(s) moved to registered inspection location 18 Catesby Gardens Yateley Hampshire GU46 6FQ
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon16/02/2024
Director's details changed for Mr Richard Anthony Ralph Carman on 2024-02-16
dot icon27/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2023
Director's details changed for Mr Richard Anthony Ralph Carman on 2022-06-16
dot icon22/05/2023
Change of details for Mr Richard Anthony Ralph Carman as a person with significant control on 2022-06-16
dot icon22/05/2023
Director's details changed for Mr Matthew Desmond Hodges-Long on 2023-05-22
dot icon22/05/2023
Change of details for Mr Matthew Desmond Hodges-Long as a person with significant control on 2022-06-16
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-09-30
dot icon22/08/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Office, 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2022-08-22
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon19/11/2019
Satisfaction of charge 090481290002 in full
dot icon28/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Registration of charge 090481290002, created on 2019-10-09
dot icon23/07/2019
Termination of appointment of Peter John Sutton Brooks as a director on 2019-07-23
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon20/05/2019
Director's details changed for Mr Peter John Sutton Brooks on 2019-05-20
dot icon22/01/2019
Satisfaction of charge 090481290001 in full
dot icon26/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon23/08/2018
Registration of charge 090481290001, created on 2018-08-14
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon27/01/2018
Statement of capital following an allotment of shares on 2018-01-27
dot icon26/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Director's details changed for Mr Matthew Desmond Hodges-Long on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Richard Anthony Ralph Carman on 2018-01-18
dot icon18/01/2018
Director's details changed for Mr Peter John Sutton Brooks on 2018-01-18
dot icon16/01/2018
Appointment of Mrs Christine Elaine Dandridge as a director on 2018-01-11
dot icon03/07/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon14/06/2017
Resolutions
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon07/05/2017
Statement of capital following an allotment of shares on 2017-05-07
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon24/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-07
dot icon05/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-10-25
dot icon25/10/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-19
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Resolutions
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-07-11
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon18/03/2016
Appointment of Mr Peter John Sutton Brooks as a director on 2016-03-18
dot icon07/03/2016
Director's details changed for Mr Richard Anthony Ralph Carman on 2016-03-07
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon10/02/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon06/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Director's details changed for Mr Matthew Desmond Hodges-Long on 2015-11-23
dot icon23/11/2015
Director's details changed for Mr Richard Anthony Ralph Carman on 2015-11-23
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon18/11/2015
Sub-division of shares on 2015-11-04
dot icon23/06/2015
Current accounting period extended from 2015-05-31 to 2015-09-30
dot icon08/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/06/2015
Register(s) moved to registered inspection location 18 Catesby Gardens Yateley Hampshire GU46 6FQ
dot icon06/06/2015
Register inspection address has been changed to 18 Catesby Gardens Yateley Hampshire GU46 6FQ
dot icon12/02/2015
Registered office address changed from 18 Catesby Gardens Yateley Hampshire GU46 6FQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2015-02-12
dot icon20/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
32.76K
-
0.00
9.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dandridge, Christine Elaine
Director
11/01/2018 - Present
26
Carman, Richard Anthony Ralph
Director
20/05/2014 - Present
2
Hodges Long, Matthew Desmond
Director
20/05/2014 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINUITY PARTNER LTD

CONTINUITY PARTNER LTD is an(a) Active company incorporated on 20/05/2014 with the registered office located at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY. There are currently 3 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 CONTINUITY PARTNER LTD?

toggle

CONTINUITY PARTNER LTD is currently Active. It was registered on 20/05/2014 .

Where is CONTINUITY PARTNER LTD located?

toggle

CONTINUITY PARTNER LTD is registered at Office, 31 Cattle Market Street, Norwich, Norfolk NR1 3DY.

What does CONTINUITY PARTNER LTD do?

toggle

CONTINUITY PARTNER LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONTINUITY PARTNER LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-09-30.