Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Notice: file_put_contents(): Write of 2085 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1071d462ebe5032a371b6c6b41f9fd42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Notice: file_put_contents(): Write of 21993 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 326

Notice: file_put_contents(): Write of 153 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 268
Conquest Centre Limited, TA2 6PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONQUEST CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conquest Centre Limited. The company was founded 20 years ago and was given the registration number 05079915. The firm's registered office is in TAUNTON. You can find them at Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:CONQUEST CENTRE LIMITED
Company Number:05079915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, Somerset, TA2 6PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perrancot, Edgeborough, Staplegrove, Taunton, TA2 6SP

Director01 September 2008Active
Pickwick House, Pickwick House, Corfe, Taunton, England, TA3 7BY

Director30 April 2019Active
Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, TA2 6PN

Director01 July 2010Active
6 Cedar Falls, Bishops Lydeard, Taunton, TA4 3HR

Secretary22 March 2004Active
Higher Beetham Farm, Whitestaunton, Chard, TA20 3JP

Secretary09 December 2007Active
27, Home Orchard, Hatch Beauchamp, Taunton, TA3 6TG

Secretary01 September 2008Active
Viana Furlong Green, Trull, Taunton, TA3 7JP

Secretary13 November 2006Active
Ingleside, Church Street, Alcombe, Minehead, TA24 6BL

Director22 March 2004Active
Kibbear Mead, Trull, Taunton, England, TA3 7LN

Director30 April 2019Active
6 Cedar Falls, Bishops Lydeard, Taunton, TA4 3HR

Director22 March 2004Active
Paradise Farm, Crowcombe, Taunton, TA4 4BE

Director22 March 2004Active
Pickney Lane Farm, Kingston St. Mary, Taunton, TA2 8AS

Director09 December 2007Active
Higher Beetham Farm, Whitestaunton, Chard, TA20 3JP

Director17 July 2006Active
Quarme Combe Cottage, Wheddon Cross, Somerset, TA24 7BQ

Director01 September 2008Active
Wharf Cottage Milverton Road, Tonedale, Wellington, TA21 0AJ

Director01 September 2008Active
35, Holyoake Street, Wellington, TA21 8LD

Director01 September 2008Active
Stablegate Hyde Lane, Bathpool, Taunton, TA2 8BU

Director01 September 2008Active
Rylands, Staple Fitzpaine, Taunton, TA3 5SQ

Director22 March 2004Active
5, Cedar Close, Taunton, England, TA1 2SE

Director01 December 2012Active
Hele Manor, Hele, Taunton, TA4 1AH

Director01 September 2008Active
Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, TA2 6PN

Director01 March 2011Active
27, Home Orchard, Hatch Beauchamp, Taunton, TA3 6TG

Director01 September 2008Active
4, Station Road, Hemyock, United Kingdom, EX15 3SE

Director01 September 2008Active
Bowhayes Farm, Culmstock, Cullompton, EX15 3JY

Director01 September 2008Active
Montys Court, Norton Fitzwarren, Taunton, TA4 1BT

Director09 December 2007Active
Viana Furlong Green, Trull, Taunton, TA3 7JP

Director29 November 2005Active
The Quad, Blackbrook Park Avenue, Taunton, England, TA1 2PX

Director25 April 2016Active
8, Baileys Gate, Cotford St Luke, Taunton, TA4 1JE

Director15 December 2008Active
Conquest Centre Conquest Farm, Norton Fitzwarren, Taunton, TA2 6PN

Director01 December 2012Active
The Dairy, West Fitzhead, Taunton, TA4 3JX

Director01 September 2008Active
Blackbrook Gate, Blackbrook Park Avenue, Taunton, England, TA1 2PG

Director26 November 2013Active

People with Significant Control

Mr David Robert Hardy
Notified on:01 March 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Conquest Centre, Norton Fitzwarren, Taunton, England, TA2 6PN
Nature of control:
  • Significant influence or control
Mr James Edward Holyday
Notified on:01 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Conquest Centre, Norton Fitzwarren, Taunton, England, TA2 6PN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.