CONQUEST CARE HOMES (SOHAM) LIMITED

Register to unlock more data on OkredoRegister

CONQUEST CARE HOMES (SOHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03934362

Incorporation date

28/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon17/07/2025
Change of details for Craegmoor Holdings Limited as a person with significant control on 2025-07-08
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon01/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon15/12/2021
Appointment of Ms Rebekah Cresswell as a director on 2021-12-08
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/07/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr David James Hall as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon02/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon02/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon14/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon14/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon10/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon10/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon09/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 2013-07-22
dot icon03/07/2013
Termination of appointment of Christopher Thompson as a director
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon28/02/2012
Secretary's details changed for Mr David James Hall on 2011-08-03
dot icon28/02/2012
Director's details changed for Mr Matthew Franzidis on 2011-08-03
dot icon28/02/2012
Director's details changed for Mr Philip Henry Scott on 2011-08-03
dot icon28/02/2012
Director's details changed for Mr Jason David Lock on 2011-08-03
dot icon03/08/2011
Termination of appointment of Sarah Hughes as a director
dot icon03/08/2011
Termination of appointment of Sarah Hughes as a director
dot icon01/08/2011
Appointment of Professor Christopher Thompson as a director
dot icon27/07/2011
Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 2011-07-27
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Memorandum and Articles of Association
dot icon06/05/2011
Resolutions
dot icon03/05/2011
Termination of appointment of David Manson as a director
dot icon26/04/2011
Appointment of Mr David James Hall as a secretary
dot icon21/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon21/04/2011
Appointment of Mr Jason David Lock as a director
dot icon21/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon21/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon21/04/2011
Termination of appointment of Christine Cameron as a director
dot icon21/04/2011
Termination of appointment of Julian Ball as a director
dot icon21/04/2011
Termination of appointment of Albert Smith as a director
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/10/2009
Director appointed julian charles ball
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed christine isabel cameron
dot icon30/06/2009
Director appointed sarah hughes
dot icon29/06/2009
Appointment terminated director peter cavanagh
dot icon24/03/2009
Appointment terminated director charles cameron
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon26/02/2009
Appointment terminated secretary blg (professional services) LIMITED
dot icon26/02/2009
Location of register of members (non legible)
dot icon26/02/2009
Location of debenture register (non legible)
dot icon26/02/2009
Secretary appointed scott morrison
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/10/2008
Resolutions
dot icon02/09/2008
Resolutions
dot icon25/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/05/2008
Return made up to 28/02/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon19/10/2007
Director's particulars changed
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon05/01/2007
Director resigned
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
Director resigned
dot icon23/01/2006
New director appointed
dot icon04/04/2005
Return made up to 28/02/05; full list of members
dot icon22/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon13/04/2004
Return made up to 28/02/04; full list of members
dot icon29/01/2004
New director appointed
dot icon24/11/2003
Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Director resigned
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Declaration of assistance for shares acquisition
dot icon27/08/2003
Declaration of assistance for shares acquisition
dot icon27/08/2003
Declaration of assistance for shares acquisition
dot icon27/08/2003
Resolutions
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon13/04/2003
Resolutions
dot icon08/04/2003
Auditor's resignation
dot icon22/03/2003
Return made up to 28/02/03; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 28/02/02; full list of members
dot icon12/12/2001
Memorandum and Articles of Association
dot icon14/11/2001
Particulars of mortgage/charge
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Declaration of assistance for shares acquisition
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/05/2001
Return made up to 28/02/01; full list of members
dot icon11/01/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon06/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
Memorandum and Articles of Association
dot icon01/11/2000
Resolutions
dot icon12/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Declaration of assistance for shares acquisition
dot icon11/09/2000
Registered office changed on 11/09/00 from: conquest house straight drove, farcet peterborough cambridgeshire PE7 3DJ
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Secretary resigned
dot icon23/05/2000
Declaration of assistance for shares acquisition
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon04/05/2000
Ad 13/04/00--------- £ si 996@1=996 £ ic 4/1000
dot icon22/04/2000
£ nc 100/1000 05/04/00
dot icon21/04/2000
Particulars of mortgage/charge
dot icon16/04/2000
Ad 05/04/00--------- £ si 3@1=3 £ ic 1/4
dot icon21/03/2000
New director appointed
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed;new director appointed
dot icon07/03/2000
Director resigned
dot icon06/03/2000
Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, David James
Director
12/07/2021 - Present
230
Lee, James Benjamin
Director
12/07/2021 - Present
167
Cameron, Christine Isabel
Director
16/06/2009 - 14/04/2011
94
Cresswell, Rebekah Antonia
Director
08/12/2021 - Present
52
Hall, David James
Secretary
14/04/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONQUEST CARE HOMES (SOHAM) LIMITED

CONQUEST CARE HOMES (SOHAM) LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

CONQUEST CARE HOMES (SOHAM) LIMITED is currently Active. It was registered on 28/02/2000 .

Where is CONQUEST CARE HOMES (SOHAM) LIMITED located?

toggle

CONQUEST CARE HOMES (SOHAM) LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does CONQUEST CARE HOMES (SOHAM) LIMITED do?

toggle

CONQUEST CARE HOMES (SOHAM) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONQUEST CARE HOMES (SOHAM) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.