Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTINENTAL TRAVELNURSE LIMITED
Company Information for

CONTINENTAL TRAVELNURSE LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
05096677
Private Limited Company
Liquidation

Company Overview

About Continental Travelnurse Ltd
CONTINENTAL TRAVELNURSE LIMITED was founded on 2004-04-06 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". Continental Travelnurse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTINENTAL TRAVELNURSE LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in W1S
 
Previous Names
CONTINENTAL 2004 LTD12/05/2004
Filing Information
Company Number 05096677
Company ID Number 05096677
Date formed 2004-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 09:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL TRAVELNURSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONTINENTAL TRAVELNURSE LIMITED
The following companies were found which have the same name as CONTINENTAL TRAVELNURSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL TRAVELNURSE (IRELAND) LIMITED 45 LOWER BAGGOT STREET DUBLIN 2 Dissolved Company formed on the 2002-04-26

Company Officers of CONTINENTAL TRAVELNURSE LIMITED

Current Directors
Officer Role Date Appointed
MARY LESLIE GILTZ
Company Secretary 2004-04-06
MARY LESLIE GILTZ
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ARTIST
Director 2004-04-06 2009-05-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Final Gazette dissolved via compulsory strike-off
2023-06-08Voluntary liquidation. Notice of members return of final meeting
2022-12-08600Appointment of a voluntary liquidator
2022-12-08LIQ10Removal of liquidator by court order
2022-06-06Voluntary liquidation Statement of receipts and payments to 2022-04-02
2022-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-02
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-02
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-02
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Flat 9 33 Dover Street London W1S 4NF
2019-04-27LIQ01Voluntary liquidation declaration of solvency
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-03
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-11AD02Register inspection address changed from 11 Bruton Street London W1J 6PY England to 47 Charles Street London W1J 5EL
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-23AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/16
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/14
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/13
2017-06-20RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/11
2017-06-20ANNOTATIONClarification
2017-06-15AR0106/04/08 FULL LIST
2017-06-15AR0106/04/07 FULL LIST AMEND
2017-06-15AR0106/04/06 NO CHANGES AMEND
2017-06-01RP04CS01Second filing of Confirmation Statement dated 06/04/2017
2017-06-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/15
2017-06-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/04/12
2017-06-01RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/05/10
2017-06-01ANNOTATIONClarification
2017-04-20LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 890
2017-04-20CS01Clarification A second filed CS01 (statement of capital change) was registered on 01/06/2017.
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16AD03Registers moved to registered inspection location of 11 Bruton Street London W1J 6PY
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-06AR0106/04/16 FULL LIST
2016-04-06AR0106/04/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 800
2015-04-30AR0106/04/15 FULL LIST
2015-04-30AR0106/04/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 890
2014-04-07AR0106/04/14 FULL LIST
2014-04-07AR0106/04/14 FULL LIST
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-07AR0106/04/13 FULL LIST
2013-05-07AR0106/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02AR0106/04/12 FULL LIST
2012-05-02AR0106/04/12 FULL LIST
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05AR0106/04/11 FULL LIST
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 40 BERKELEY HOUSE 15 HAY HILL LONDON W1J 8NS
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LESLIE GILTZ / 22/09/2010
2011-05-05AR0106/04/11 FULL LIST
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 40 BERKELEY HOUSE, 15 HAY HILL, LONDON, W1J 8NS
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARY LESLIE GILTZ / 22/09/2010
2010-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-06AR0106/05/10 FULL LIST
2010-09-06AR0106/05/10 FULL LIST
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-05AR0106/04/10 FULL LIST
2010-05-04AD02SAIL ADDRESS CREATED
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LESLIE GILTZ / 31/12/2009
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR BARRY ARTIST
2008-09-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-21363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-0788(2)RAD 01/03/05--------- £ SI 50@1
2005-10-0788(2)RAD 01/03/05--------- £ SI 889@1
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-11-24225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12CERTNMCOMPANY NAME CHANGED CONTINENTAL 2004 LTD CERTIFICATE ISSUED ON 12/05/04
2004-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CONTINENTAL TRAVELNURSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-04-12
Appointmen2019-04-12
Resolution2019-04-12
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL TRAVELNURSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-14 Outstanding STUART ANTHONY LIPTON
MORTGAGE 2010-09-25 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2010-09-21 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-08-27 Outstanding LLOYDS TSB BANK PLC
ALL ASSET DEBENTURE 2004-06-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 993,854
Creditors Due Within One Year 2012-01-01 £ 504,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTINENTAL TRAVELNURSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 890
Cash Bank In Hand 2012-01-01 £ 184,747
Current Assets 2012-01-01 £ 1,422,495
Debtors 2012-01-01 £ 1,237,748
Fixed Assets 2012-01-01 £ 1,698,038
Shareholder Funds 2012-01-01 £ 1,621,977
Tangible Fixed Assets 2012-01-01 £ 13,332

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTINENTAL TRAVELNURSE LIMITED registering or being granted any patents
Domain Names

CONTINENTAL TRAVELNURSE LIMITED owns 1 domain names.

nationalpodiatryservice.co.uk  

Trademarks
We have not found any records of CONTINENTAL TRAVELNURSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL TRAVELNURSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CONTINENTAL TRAVELNURSE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CONTINENTAL TRAVELNURSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONTINENTAL TRAVELNURSE LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeAppointmen
Defending partyCONTINENTAL TRAVELNURSE LIMITEDEvent Date2019-04-12
Name of Company: CONTINENTAL TRAVELNURSE LIMITED Company Number: 05096677 Registered office: Flat 9, 33 Dover Street, London W1S 4NF Principal trading address: 47 Charles Street, London W1J 5EL Nature…
 
Initiating party Event TypeResolution
Defending partyCONTINENTAL TRAVELNURSE LIMITEDEvent Date2019-04-12
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP PURSUANT TO SECTION 283 OF THE COMPANIES ACT 2006 AND SECTION 85(1) OF THE INSOLVENCY ACT 1986 CONTINENTAL TRAVELNURSE LIMITED (Company Number 05096677 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL TRAVELNURSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTINENTAL TRAVELNURSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4