Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONQUEST CENTRE LIMITED
Company Information for

CONQUEST CENTRE LIMITED

CONQUEST CENTRE CONQUEST FARM, NORTON FITZWARREN, TAUNTON, SOMERSET, TA2 6PN,
Company Registration Number
05079915
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Conquest Centre Ltd
CONQUEST CENTRE LIMITED was founded on 2004-03-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Conquest Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONQUEST CENTRE LIMITED
 
Legal Registered Office
CONQUEST CENTRE CONQUEST FARM
NORTON FITZWARREN
TAUNTON
SOMERSET
TA2 6PN
Other companies in TA2
 
Previous Names
CONQUEST CENTRE FOR DISABLED RIDERS LIMITED29/10/2015
Charity Registration
Charity Number 1103883
Charity Address CONQUEST FARM, NORTON FITZWARREN, TAUNTON, TA2 6PN
Charter PROVIDE DISABLED PEOPLE OF ALL AGES WITH THE OPPORTUNITY FOR REGULAR HORSERIDING BRINGING THEM A SENSE OF FREEDOM, ACHIEVEMENT AND INDEPENDENCE AND BENEFITING THEIR HEALTH AND WELL BEING.
Filing Information
Company Number 05079915
Company ID Number 05079915
Date formed 2004-03-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:12:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONQUEST CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT HARDY
Director 2008-09-01
JAMES EDWARD HOLYDAY
Director 2010-07-01
LOIS ELIZABETH KERRISON
Director 2011-03-01
CLAIRE JOANNE STONEMAN
Director 2016-04-25
SAYDRA ELIZABETH GRAHAM WICKHAM
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER MARGARET WOOLFORD
Director 2013-11-26 2015-10-31
EVA-LOTTA VON DER HEYDE
Director 2012-12-01 2014-11-26
CHRISTOPHER JOHN HAMPDEN
Director 2008-09-01 2014-02-01
ZELDA SONJA ELIZABETH HINDLEY
Director 2008-09-01 2013-11-27
PENNY ANNE JAMES
Director 2012-12-01 2013-06-30
ANNABELLE MARY KNIGHT
Company Secretary 2008-09-01 2013-06-17
ANNABELLE MARY KNIGHT
Director 2008-09-01 2013-06-17
LUCINDA MARY JANE MCALPINE
Director 2008-09-01 2011-11-01
NIGEL WILLIAM GATESMAN
Director 2008-09-01 2010-12-01
DALE MARGARET SUTCLIFFE
Director 2008-12-15 2010-12-01
KEITH HODGE
Director 2008-09-01 2009-12-01
PHILIP MACLEAN
Director 2008-09-01 2009-12-01
DANIEL JAMES JEFFCOAT
Director 2008-09-01 2008-12-01
MICHAEL JOHN BABBAGE
Director 2004-03-22 2008-09-01
ALYSON COOPER
Director 2007-12-09 2008-09-01
MARY DAWN MITFORD-SLADE
Director 2007-12-09 2008-09-01
HILARY MARIANNE CUMMING
Company Secretary 2007-12-09 2008-08-16
HILARY MARIANNE CUMMING
Director 2006-07-17 2008-08-16
GEOFFREY COLIN JOHN MOFFATT
Director 2005-11-29 2007-09-07
GEOFFREY COLIN JOHN MOFFATT
Company Secretary 2006-11-13 2007-09-04
SUSAN MARY INGLEBY
Director 2004-03-22 2007-07-03
GEOFFREY PETER BERRY
Company Secretary 2004-03-22 2006-11-13
GEOFFREY PETER BERRY
Director 2004-03-22 2006-11-13
DOROTHY JANE BOLES
Director 2004-03-22 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HARDY PARALLEL HOLDINGS LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active
DAVID ROBERT HARDY PARALLEL INDEPENDENCE LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
DAVID ROBERT HARDY THE CONQUEST EQUESTRIAN CENTRE LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
DAVID ROBERT HARDY DELTASENSE LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
JAMES EDWARD HOLYDAY SOMERSET BUILDING PRESERVATION TRUST Director 2017-10-31 CURRENT 1988-11-21 Active
JAMES EDWARD HOLYDAY EASTGATE OFFICE CENTRE MANAGEMENT COMPANY LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
JAMES EDWARD HOLYDAY TAUNTFIELD HOLDINGS LTD Director 2016-04-05 CURRENT 2016-03-31 Active
JAMES EDWARD HOLYDAY SUMMERFIELD HOMES LTD Director 2014-04-09 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY SUMMERFIELD DEVELOPMENTS (SW) LIMITED Director 2014-04-09 CURRENT 1990-09-17 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SOUTH WEST LIMITED Director 2014-04-07 CURRENT 2005-07-27 Active
JAMES EDWARD HOLYDAY SUMMERFIELD SD3 (HOMES) LIMITED Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY BLACKDOWN PROPERTIES LIMITED Director 2014-04-07 CURRENT 1991-05-23 Active
JAMES EDWARD HOLYDAY SUMMERFIELD COMMERCIAL PROPERTY LTD Director 2014-04-07 CURRENT 2006-02-10 Active
JAMES EDWARD HOLYDAY SUMMERFIELD RESIDENTIAL LETTINGS LIMITED Director 2014-04-07 CURRENT 2006-10-11 Active
JAMES EDWARD HOLYDAY SPILLER & WEBBER LIMITED Director 2010-05-13 CURRENT 2010-03-09 Active
JAMES EDWARD HOLYDAY BELMONT HOUSE MANAGEMENT COMPANY LIMITED Director 2009-09-30 CURRENT 1991-11-19 Active
JAMES EDWARD HOLYDAY QUANTOCK FINISHINGS LIMITED Director 2006-04-26 CURRENT 1985-09-04 Dissolved 2016-12-20
JAMES EDWARD HOLYDAY STANSELL FARMS LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
JAMES EDWARD HOLYDAY BLACKBROOK MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1992-06-12 Active
JAMES EDWARD HOLYDAY CHELSTON MANAGEMENT SERVICES LIMITED Director 2005-11-15 CURRENT 1990-04-18 Active
JAMES EDWARD HOLYDAY SUMMERFIELD ESTATES LTD Director 2004-04-21 CURRENT 1993-12-14 Active
JAMES EDWARD HOLYDAY TAUNTFIELD LTD Director 2002-04-17 CURRENT 1998-12-14 Active
CLAIRE JOANNE STONEMAN HEADWAY SOMERSET Director 2010-02-11 CURRENT 2003-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-04-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-06-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOANNE STONEMAN
2021-07-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SAYDRA ELIZABETH GRAHAM WICKHAM
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN BATES
2020-04-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MRS KAREN ANN BATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LOIS ELIZABETH KERRISON
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-22AA30/06/16 TOTAL EXEMPTION FULL
2017-02-22AA30/06/16 TOTAL EXEMPTION FULL
2016-04-25AP01DIRECTOR APPOINTED MISS CLAIRE JOANNE STONEMAN
2016-03-24AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER MARGARET WOOLFORD
2015-11-16RES13Resolutions passed:
  • Company change of name 12/10/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-11-16RES01ADOPT ARTICLES 16/11/15
2015-10-29RES15CHANGE OF NAME 12/10/2015
2015-10-29CERTNMCompany name changed conquest centre for disabled riders LIMITED\certificate issued on 29/10/15
2015-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EVA-LOTTA VON DER HEYDE
2014-12-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMPDEN
2014-03-10AP01DIRECTOR APPOINTED MS ESTHER MARGARET WOOLFORD
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ZELDA HINDLEY
2013-11-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PENNY JAMES
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE KNIGHT
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY ANNABELLE KNIGHT
2013-03-15AR0115/03/13 NO MEMBER LIST
2013-02-25AP01DIRECTOR APPOINTED MS PENNY ANNE JAMES
2013-02-25AP01DIRECTOR APPOINTED MRS EVA-LOTTA VON DER HEYDE
2012-12-05AA30/06/12 TOTAL EXEMPTION FULL
2012-03-28AA30/06/11 TOTAL EXEMPTION FULL
2012-03-15AR0115/03/12 NO MEMBER LIST
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA MCALPINE
2011-06-24AP01DIRECTOR APPOINTED MRS LOIS ELIZABETH KERRISON
2011-04-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-24AR0122/03/11 NO MEMBER LIST
2011-01-14AP01DIRECTOR APPOINTED MR JAMES EDWARD HOLYDAY
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DALE SUTCLIFFE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GATESMAN
2010-03-26AR0122/03/10 NO MEMBER LIST
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAYDRA ELIZABETH GRAHAM WICKHAM / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE MARGARET SUTCLIFFE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY JANE MCALPINE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE MARY KNIGHT / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZELDA SONJA ELIZABETH HINDLEY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HARDY / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HAMPDEN / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GATESMAN / 26/03/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HODGE
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACLEAN
2009-05-22288aDIRECTOR APPOINTED DALE MARGARET SUTCLIFFE
2009-05-19363aANNUAL RETURN MADE UP TO 22/03/09
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALLEAN / 18/05/2009
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR DANIEL JEFFCOAT
2009-01-22AA30/06/08 TOTAL EXEMPTION FULL
2008-12-23288aDIRECTOR APPOINTED PHILIP MALLEAN
2008-12-23288aDIRECTOR APPOINTED NIGEL WILLIAM GATESMAN
2008-11-19288aDIRECTOR APPOINTED KEITH HODGE
2008-10-30288aDIRECTOR APPOINTED SAYDRA ELIZABETH GRAHAM WICKHAM
2008-10-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HILARY MARIANNE CUMMING LOGGED FORM
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ALYSON COOPER
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BABBAGE
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARY MITFORD-SLADE
2008-10-02288aDIRECTOR APPOINTED LUCINDA MARY JANE MCALPINE
2008-10-02288aDIRECTOR APPOINTED DANIEL JAMES JEFFCOAT
2008-10-02288aDIRECTOR APPOINTED CHRISTOPHER JOHN HAMPDEN
2008-10-02288aDIRECTOR AND SECRETARY APPOINTED ANNABELLE MARY KNIGHT
2008-10-02288aDIRECTOR APPOINTED ZELDA SONJA ELIZABETH HINDLEY
2008-09-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HILARY MARIANNE CUMMING LOGGED FORM
2008-09-09288aDIRECTOR APPOINTED MR DAVID ROBERT HARDY
2008-09-09363aANNUAL RETURN MADE UP TO 22/03/08
2008-07-08288aDIRECTOR APPOINTED MARY DAWN MITFORD-SLADE
2008-07-08288aDIRECTOR APPOINTED ALYSON COOPER
2008-07-08288aSECRETARY APPOINTED HILARY MARIANNE CUMMING
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to CONQUEST CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONQUEST CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONQUEST CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONQUEST CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CONQUEST CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONQUEST CENTRE LIMITED
Trademarks
We have not found any records of CONQUEST CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONQUEST CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-03-24 GBP £200 Printing Stationery and Office Exp
Somerset County Council 2015-03-24 GBP £165 Miscellaneous Expenses
Somerset County Council 2015-03-24 GBP £250 Printing Stationery and Office Exp
Somerset County Council 2015-03-11 GBP £1,970 Private Contractors & Other Agencies
Somerset County Council 2014-12-18 GBP £770 Private Contractors & Other Agencies
Somerset County Council 2014-09-05 GBP £960 Private Contractors & Other Agencies
Somerset County Council 2014-07-11 GBP £770 Private Contractors & Other Agencies
Somerset County Council 2014-04-08 GBP £560 Private Contractors & Other Agencies
Somerset County Council 2013-11-27 GBP £770 Private Contractors & Other Agencies
Somerset County Council 2013-11-18 GBP £770 Miscellaneous Expenses
Somerset County Council 2013-07-23 GBP £1,260 Private Contractors & Other Agencies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONQUEST CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONQUEST CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONQUEST CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TA2 6PN