CONQUEST CARE HOMES (NORFOLK) LIMITED
Overview
| Company Name | CONQUEST CARE HOMES (NORFOLK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02894168 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONQUEST CARE HOMES (NORFOLK) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CONQUEST CARE HOMES (NORFOLK) LIMITED located?
| Registered Office Address | 7th Floor 3 Shortlands W6 8DA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOORFINCH LIMITED | Feb 02, 1994 | Feb 02, 1994 |
What are the latest accounts for CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2026 |
| Overdue | No |
What are the latest filings for CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 25, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 18, 2025 | 1 pages | AD01 | ||
Change of details for Craegmoor Holdings Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159628510001 | |||||||
| CRESSWELL, Rebekah Antonia | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 290576460001 | |||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| SMITH, John | Secretary | Conquest Villa Conquest Drove Farcet PE7 3DH Peterborough Cambridgeshire | British | 23402240002 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BYRNE, Michael | Director | 71a-71c High Street TN21 8HU Heathfield East Sussex | Canadian | 100296200001 | ||||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| CAVANAGH, Peter Kenneth | Director | 8 Fir Grove Paddington WA1 3JF Warrington | British | 114627410002 | ||||||
| CHAPLIN, Leslie James | Director | Birkett House Front Street Barnby In The Willows NG24 2SA Newark Nottinghamshire | England | British | 90005480001 | |||||
| ENGLISH, Vincent Leonard John | Director | Bonne Chance Avenue Vivier Ville Au Ro1 St Peter Port GY1 1PY Guernsey Channel Isalands | British | 1632790003 | ||||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | 129251300001 | |||||
| HUGHES, Sarah | Director | Church Croft HR2 9LT Madley 29 Hereford | England | British | 131540480001 | |||||
| JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 265451030001 | |||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| KOTOWSKI, Paul Knight | Director | 1 Oundle Road Chesterton PE7 3UA Peterborough Cambridgeshire | England | British | 43515270001 | |||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| LONE, Denise | Director | Light & Anchor South Green NR19 1PS Dereham Norfolk | British | 43515410002 | ||||||
| MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 122921990001 | |||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 | |||||
| RIALL, Tom | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 177307320001 | |||||
| SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | England | British | 174231320001 | |||||
| SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SMITH, John | Director | Conquest Villa Conquest Drove Farcet PE7 3DH Peterborough Cambridgeshire | England | British | 23402240002 | |||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 |
Who are the persons with significant control of CONQUEST CARE HOMES (NORFOLK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Craegmoor Holdings Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0