CONQUEST CARE HOMES (SOHAM) LIMITED

CONQUEST CARE HOMES (SOHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONQUEST CARE HOMES (SOHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03934362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONQUEST CARE HOMES (SOHAM) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CONQUEST CARE HOMES (SOHAM) LIMITED located?

    Registered Office Address
    Fifth Floor
    80 Hammersmith Road
    W14 8UD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONQUEST CARE HOMES (SOHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONQUEST CARE HOMES (SOHAM) LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CONQUEST CARE HOMES (SOHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    23 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021

    1 pagesTM01

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    1 pagesTM01

    Who are the officers of CONQUEST CARE HOMES (SOHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    159622380001
    CRESSWELL, Rebekah Antonia
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishChief Executive Officer290576460001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishCompany Secretary 132246660001
    LEE, James Benjamin
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishGroup Tax Director286207080001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    SMITH, John
    Conquest Villa
    Conquest Drove Farcet
    PE7 3DH Peterborough
    Cambridgeshire
    Secretary
    Conquest Villa
    Conquest Drove Farcet
    PE7 3DH Peterborough
    Cambridgeshire
    BritishDirector23402240002
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Director
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    BritishOperations Director54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritishCompany Director3431630001
    BYRNE, Michael
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    Director
    71a-71c High Street
    TN21 8HU Heathfield
    East Sussex
    CanadianCompany Director100296200001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishChief Finance Officer113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritishDirector163745150001
    CAVANAGH, Peter Kenneth
    8 Fir Grove
    Paddington
    WA1 3JF Warrington
    Director
    8 Fir Grove
    Paddington
    WA1 3JF Warrington
    BritishCompany Director114627410002
    CHAPLIN, Leslie James
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    Director
    Birkett House
    Front Street Barnby In The Willows
    NG24 2SA Newark
    Nottinghamshire
    EnglandBritishManaging Director90005480001
    ENGLISH, Vincent Leonard John
    Bonne Chance Avenue Vivier
    Ville Au Ro1 St Peter Port
    GY1 1PY Guernsey
    Channel Isalands
    Director
    Bonne Chance Avenue Vivier
    Ville Au Ro1 St Peter Port
    GY1 1PY Guernsey
    Channel Isalands
    BritishDirector1632790003
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    BritishDirector35902810001
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUkDirector129251300001
    HUGHES, Sarah
    Church Croft
    HR2 9LT Madley
    29
    Hereford
    Director
    Church Croft
    HR2 9LT Madley
    29
    Hereford
    EnglandBritishDirector131540480001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishFinance Director265451030001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritishCompany Director111513540001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishDirector144822040001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritishAccountant126071210001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishDirector60066000008
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishFinance Director122921990001
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritishCompany Director124068010001
    RIALL, Tom
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishDirector177307320001
    SCOTT, Philip Henry
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    EnglandBritishDirector174231320001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritishChief Executive Officer77631340001
    SMITH, John
    Conquest Villa
    Conquest Drove Farcet
    PE7 3DH Peterborough
    Cambridgeshire
    Director
    Conquest Villa
    Conquest Drove Farcet
    PE7 3DH Peterborough
    Cambridgeshire
    EnglandBritishDirector23402240002
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritishCompany Director110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Director
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritishCompany Director38853720002
    THOMAS, Alan Keith
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    Director
    21 Manor Rise
    Reepham
    LN3 4GA Lincoln
    Lincolnshire
    BritishRegionaldirector89071280001
    THOMPSON, Christopher, Professor
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    United KingdomBritishDirector And Doctor162000490001

    Who are the persons with significant control of CONQUEST CARE HOMES (SOHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craegmoor Holdings Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3830300
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    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