CONQUEST CARE HOMES (PETERBOROUGH) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 02706124
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016. The most likely internet sites of CONQUEST CARE HOMES (PETERBOROUGH) LIMITED are www.conquestcarehomespeterborough.co.uk, and www.conquest-care-homes-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Conquest Care Homes Peterborough Limited is a Private Limited Company. The company registration number is 02706124. Conquest Care Homes Peterborough Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Conquest Care Homes Peterborough Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary MORRISON, Scott has been resigned. Secretary SMITH, John has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCOCK, Mary Margaret has been resigned. Director ARTIS, Carol Mary has been resigned. Director BALL, Julian Charles has been resigned. Director BLACKOE, George Henry has been resigned. Director BYRNE, Michael has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director CAVANAGH, Peter Kenneth has been resigned. Director CHAPLIN, Leslie James has been resigned. Director ENGLISH, Vincent Leonard John has been resigned. Director ESPOSITO, Giuseppe has been resigned. Director ESPOSITO, Giuseppe has been resigned. Director FOTHERGILL, David has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HUGHES, Sarah has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director PRESTON, Mary has been resigned. Director RIALL, Tom has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SMITH, John has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMAS, Alan Keith has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
SMITH, John
Resigned: 14 April 2000
Appointed Date: 29 April 1992

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 14 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 1992
Appointed Date: 13 April 1992

Director
ALCOCK, Mary Margaret
Resigned: 14 April 2000
Appointed Date: 29 April 1992
78 years old

Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
72 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 14 April 2000
73 years old

Director
BYRNE, Michael
Resigned: 18 November 2005
Appointed Date: 05 August 2004
58 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 01 July 2006
53 years old

Director
CAVANAGH, Peter Kenneth
Resigned: 16 June 2009
Appointed Date: 01 July 2006
68 years old

Director
CHAPLIN, Leslie James
Resigned: 31 July 2004
Appointed Date: 01 January 2004
72 years old

Director
ENGLISH, Vincent Leonard John
Resigned: 14 April 2000
Appointed Date: 29 April 1992
75 years old

Director
ESPOSITO, Giuseppe
Resigned: 31 August 1993
Appointed Date: 29 April 1992
77 years old

Director
ESPOSITO, Giuseppe
Resigned: 30 September 1994
77 years old

Director
FOTHERGILL, David
Resigned: 30 June 2006
Appointed Date: 20 April 2006
69 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HUGHES, Sarah
Resigned: 31 July 2011
Appointed Date: 16 June 2009
55 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
69 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
56 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PRESTON, Mary
Resigned: 20 April 2006
Appointed Date: 21 December 2005
63 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
61 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SMITH, John
Resigned: 14 April 2000
Appointed Date: 29 April 1992
70 years old

Director
SPURLING, Julian Neville Guy
Resigned: 12 January 2010
Appointed Date: 16 June 2009
66 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 06 March 2006
66 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 14 April 2000
67 years old

Director
THOMAS, Alan Keith
Resigned: 17 October 2003
Appointed Date: 01 April 2003
64 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 April 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Craegmoor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONQUEST CARE HOMES (PETERBOROUGH) LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
08 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
08 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 197 more events
21 May 1992
Director resigned;new director appointed

21 May 1992
Director resigned;new director appointed

21 May 1992
Secretary resigned;new secretary appointed;new director appointed

21 May 1992
Registered office changed on 21/05/92 from: 2 baches st london N1 6UB

13 Apr 1992
Incorporation

CONQUEST CARE HOMES (PETERBOROUGH) LIMITED Charges

2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Borrower deed of charge
Delivered: 1 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Delivered: 14 November 2001
Status: Satisfied on 16 September 2003
Persons entitled: Rbs Mezzanine Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Delivered: 6 December 2000
Status: Satisfied on 25 September 2003
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank")
Delivered: 12 October 2000
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2000
Deed of debenture
Delivered: 21 April 2000
Status: Satisfied on 3 October 2000
Persons entitled: Creagmoor Finance PLC
Description: F/Hold properties - (I) conquest lodge,daglass way,march;…
7 October 1999
Legal charge
Delivered: 19 October 1999
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: 17 inhams road whittlesey peterborough county of…
2 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 31 October 2000
Persons entitled: Barclays Bank PLC
Description: 79 greek road march cambridgeshire t/n CB188886.
2 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 31 October 2000
Persons entitled: Barclays Bank PLC
Description: Land to north side of highfield road march cambridgeshire…
2 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: 9 and 10 belmont road march cambridgeshire t/n CB187322.
2 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 31 October 2000
Persons entitled: Barclays Bank PLC
Description: Conquest lodge dagless way march cambridgeshire t/n…
18 July 1997
Legal charge
Delivered: 31 July 1997
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: Millcroft royston road barkway hertfordshire.
24 March 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: 191 fletton avenue,peterborough,cambridgeshire t/no.CB48114.
13 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 2 March 2000
Persons entitled: J.Smith and J.M. Smith
Description: Land and buildings at alpine lodge sraight drove farcet…
13 October 1993
Legal charge
Delivered: 27 October 1993
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: Alpine lodge straight drove facet fen peterborough…
13 October 1993
Charge
Delivered: 25 October 1993
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Deed of assignment
Delivered: 25 October 1993
Status: Satisfied on 31 October 2000
Persons entitled: Barclays Bank PLC
Description: All the beneficial interest and goodwill of the company in…
1 February 1993
Legal charge
Delivered: 18 February 1993
Status: Satisfied on 3 October 2000
Persons entitled: Barclays Bank PLC
Description: Conquest house straight drove farcet peterborough…
1 February 1993
Legal charge
Delivered: 11 February 1993
Status: Satisfied on 2 March 2000
Persons entitled: M.M.Alcock and G.Esposito
Description: Land and buildings situate and k/a conquest house straight…
5 February 1992
Mortgage
Delivered: 8 February 1993
Status: Satisfied on 2 March 2000
Persons entitled: Trafalgar Trust PLC
Description: F/H property being or k/a conquest house straight drove…