Background WavePink WaveYellow Wave

CONQUEST CENTRE LIMITED (05079915)

CONQUEST CENTRE LIMITED (05079915) is an active UK company. incorporated on 22 March 2004. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in physical well-being activities. CONQUEST CENTRE LIMITED has been registered for 22 years. Current directors include FENDER, Susan Elizabeth, HARDY, David Robert, HARRISON, John Michael and 2 others.

Company Number
05079915
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2004
Age
22 years
Address
Conquest Centre Conquest Farm, Taunton, TA2 6PN
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
FENDER, Susan Elizabeth, HARDY, David Robert, HARRISON, John Michael, HOLYDAY, James Edward, MACCONNELL, Thomas Joseph, Dr
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONQUEST CENTRE LIMITED

CONQUEST CENTRE LIMITED is an active company incorporated on 22 March 2004 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. CONQUEST CENTRE LIMITED was registered 22 years ago.(SIC: 96040)

Status

active

Active since 22 years ago

Company No

05079915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CONQUEST CENTRE FOR DISABLED RIDERS LIMITED
From: 22 March 2004To: 29 October 2015
Contact
Address

Conquest Centre Conquest Farm Norton Fitzwarren Taunton, TA2 6PN,

Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Feb 21
Director Left
Oct 21
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

FENDER, Susan Elizabeth

Active
Conquest Centre Conquest Farm, TauntonTA2 6PN
Born September 1967
Director
Appointed 23 Oct 2024

HARDY, David Robert

Active
Perrancot, TauntonTA2 6SP
Born March 1969
Director
Appointed 01 Sept 2008

HARRISON, John Michael

Active
Pickwick House, TauntonTA3 7BY
Born March 1950
Director
Appointed 30 Apr 2019

HOLYDAY, James Edward

Active
Conquest Centre Conquest Farm, TauntonTA2 6PN
Born February 1968
Director
Appointed 01 Jul 2010

MACCONNELL, Thomas Joseph, Dr

Active
Conquest Centre Conquest Farm, TauntonTA2 6PN
Born June 1961
Director
Appointed 23 Oct 2024

BERRY, Geoffrey Peter

Resigned
6 Cedar Falls, TauntonTA4 3HR
Secretary
Appointed 22 Mar 2004
Resigned 13 Nov 2006

CUMMING, Hilary Marianne

Resigned
Higher Beetham Farm, ChardTA20 3JP
Secretary
Appointed 09 Dec 2007
Resigned 16 Aug 2008

KNIGHT, Annabelle Mary

Resigned
Home Orchard, TauntonTA3 6TG
Secretary
Appointed 01 Sept 2008
Resigned 17 Jun 2013

MOFFATT, Geoffrey Colin John

Resigned
Viana Furlong Green, TauntonTA3 7JP
Secretary
Appointed 13 Nov 2006
Resigned 04 Sept 2007

BABBAGE, Michael John

Resigned
Ingleside, MineheadTA24 6BL
Born July 1932
Director
Appointed 22 Mar 2004
Resigned 01 Sept 2008

BATES, Karen Ann

Resigned
Trull, TauntonTA3 7LN
Born November 1965
Director
Appointed 30 Apr 2019
Resigned 23 Oct 2020

BERRY, Geoffrey Peter

Resigned
6 Cedar Falls, TauntonTA4 3HR
Born February 1935
Director
Appointed 22 Mar 2004
Resigned 13 Nov 2006

BOLES, Dorothy Jane, Lady

Resigned
Paradise Farm, TauntonTA4 4BE
Born April 1934
Director
Appointed 22 Mar 2004
Resigned 06 Jul 2006

COOPER, Alyson

Resigned
Kingston St. Mary, TauntonTA2 8AS
Born June 1960
Director
Appointed 09 Dec 2007
Resigned 01 Sept 2008

CUMMING, Hilary Marianne

Resigned
Higher Beetham Farm, ChardTA20 3JP
Born January 1938
Director
Appointed 17 Jul 2006
Resigned 16 Aug 2008

GATESMAN, Nigel William

Resigned
Wheddon Cross, SomersetTA24 7BQ
Born October 1959
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2010

HAMPDEN, Christopher John

Resigned
Wharf Cottage Milverton Road, WellingtonTA21 0AJ
Born July 1935
Director
Appointed 01 Sept 2008
Resigned 01 Feb 2014

HINDLEY, Zelda Sonja Elizabeth

Resigned
Holyoake Street, WellingtonTA21 8LD
Born December 1937
Director
Appointed 01 Sept 2008
Resigned 27 Nov 2013

HODGE, Keith

Resigned
Stablegate Hyde Lane, TauntonTA2 8BU
Born October 1949
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2009

INGLEBY, Susan Mary

Resigned
Rylands, TauntonTA3 5SQ
Born October 1945
Director
Appointed 22 Mar 2004
Resigned 03 Jul 2007

JAMES, Penny Anne

Resigned
Cedar Close, TauntonTA1 2SE
Born November 1963
Director
Appointed 01 Dec 2012
Resigned 30 Jun 2013

JEFFCOAT, Daniel James

Resigned
Hele, TauntonTA4 1AH
Born December 1982
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2008

KERRISON, Lois Elizabeth

Resigned
Conquest Centre Conquest Farm, TauntonTA2 6PN
Born August 1969
Director
Appointed 01 Mar 2011
Resigned 28 Jan 2019

KNIGHT, Annabelle Mary

Resigned
Home Orchard, TauntonTA3 6TG
Born June 1949
Director
Appointed 01 Sept 2008
Resigned 17 Jun 2013

MACLEAN, Philip

Resigned
Station Road, HemyockEX15 3SE
Born June 1976
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2009

MCALPINE, Lucinda Mary Jane

Resigned
Culmstock, CullomptonEX15 3JY
Born June 1964
Director
Appointed 01 Sept 2008
Resigned 01 Nov 2011

MITFORD-SLADE, Mary Dawn

Resigned
Norton Fitzwarren, TauntonTA4 1BT
Born April 1938
Director
Appointed 09 Dec 2007
Resigned 01 Sept 2008

MOFFATT, Geoffrey Colin John

Resigned
Viana Furlong Green, TauntonTA3 7JP
Born February 1931
Director
Appointed 29 Nov 2005
Resigned 07 Sept 2007

STONEMAN, Claire Joanne

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1972
Director
Appointed 25 Apr 2016
Resigned 30 Jun 2021

SUTCLIFFE, Dale Margaret

Resigned
Baileys Gate, TauntonTA4 1JE
Born October 1962
Director
Appointed 15 Dec 2008
Resigned 01 Dec 2010

VON DER HEYDE, Eva-Lotta

Resigned
Conquest Centre Conquest Farm, TauntonTA2 6PN
Born October 1959
Director
Appointed 01 Dec 2012
Resigned 26 Nov 2014

WICKHAM, Saydra Elizabeth Graham

Resigned
West Fitzhead, TauntonTA4 3JX
Born March 1942
Director
Appointed 01 Sept 2008
Resigned 11 Jan 2021

WOOLFORD, Esther Margaret

Resigned
Blackbrook Park Avenue, TauntonTA1 2PG
Born December 1977
Director
Appointed 26 Nov 2013
Resigned 31 Oct 2015

Persons with significant control

2

Mr David Robert Hardy

Active
Norton Fitzwarren, TauntonTA2 6PN
Born March 1969

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Mr James Edward Holyday

Active
Norton Fitzwarren, TauntonTA2 6PN
Born February 1968

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
225Change of Accounting Reference Date
Incorporation Company
22 March 2004
NEWINCIncorporation