This company is commonly known as Conquest Care Homes (peterborough) Limited. The company was founded 32 years ago and was given the registration number 02706124. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | CONQUEST CARE HOMES (PETERBOROUGH) LIMITED |
---|---|---|
Company Number | : | 02706124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 08 December 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
Conquest Villa, Conquest Drove Farcet, Peterborough, PE7 3DH | Secretary | 29 April 1992 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 14 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1992 | Active |
4a Gracious Street, Whittlesey, Peterborough, PE7 1AP | Director | 29 April 1992 | Active |
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW | Director | 24 March 2003 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
4 Ridgeway, Nettleham, Lincoln, LN2 2TL | Director | 14 April 2000 | Active |
71a-71c High Street, Heathfield, TN21 8HU | Director | 05 August 2004 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 01 July 2006 | Active |
8 Fir Grove, Paddington, Warrington, WA1 3JF | Director | 01 July 2006 | Active |
Birkett House, Front Street Barnby In The Willows, Newark, NG24 2SA | Director | 01 January 2004 | Active |
Bonne Chance Avenue Vivier, Ville Au Ro1 St Peter Port, Guernsey, GY1 1PY | Director | 29 April 1992 | Active |
35 Bathurst, Orton Goldhay, Peterborough, PE2 0QH | Director | 29 April 1992 | Active |
35 Bathurst, Orton Goldhay, Peterborough, PE2 0QH | Director | - | Active |
Woodfordes, Stoke St Mary, Taunton, TA3 5BY | Director | 20 April 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
29, Church Croft, Madley, HR2 9LT | Director | 16 June 2009 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 17 December 2019 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY | Director | 21 December 2005 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 05 April 2013 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 14 April 2011 | Active |
Flint House, Froxfield, Marlborough, SN8 3JY | Director | 19 April 2004 | Active |
Conquest Villa, Conquest Drove Farcet, Peterborough, PE7 3DH | Director | 29 April 1992 | Active |
Foundry House, Kingsley, GU35 9LY | Director | 16 June 2009 | Active |
Craegmoor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-14 | Accounts | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-26 | Accounts | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-09-26 | Other | Legacy. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.