Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Conscious Finance Limited
Conscious Finance Limited is an active company incorporated on 28 January 2013 with the registered office located in Bruton, Somerset. Conscious Finance Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08378082
Private limited company
Age
13 years
Incorporated
28 January 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
28 January 2025
(1 year ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(13 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Conscious Finance Limited
Contact
Update Details
Address
Fairways
Cole Road
Bruton
Somerset
BA10 0DD
England
Address changed on
15 Dec 2025
(1 month ago)
Previous address was
6 High Street Bruton Somerset BA10 0AA
Companies in BA10 0DD
Telephone
01749814979
Email
Unreported
Website
Consciousfinance.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mr Richard Chapman
PSC • Director • British • Lives in England • Born in Sep 1954
Ciara Eileen Chapman
Director • Irish • Lives in England • Born in Mar 1996
Vanessa Jane Chapman
Director • British,irish • Lives in England • Born in Jan 1999
Clare Mary Chapman
Director • Irish • Lives in England • Born in Feb 1964
Mrs Clare Mary Chapman
PSC • Irish • Lives in England • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Quantum Leaders Limited
Clare Mary Chapman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£10.19K
Increased by £1.6K (+19%)
Total Liabilities
-£11.15K
Decreased by £5.82K (-34%)
Net Assets
-£956
Increased by £7.42K (-89%)
Debt Ratio (%)
109%
Decreased by 88.14% (-45%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 27 Dec 2025
Miss Ciara Eileen Chapman Details Changed
1 Month Ago on 27 Dec 2025
Mrs Clare Mary Chapman Details Changed
1 Month Ago on 26 Dec 2025
Mrs Clare Mary Chapman (PSC) Details Changed
1 Month Ago on 26 Dec 2025
Mr Richard Michael Chapman (PSC) Details Changed
1 Month Ago on 26 Dec 2025
Mr Richard Michael Chapman Details Changed
1 Month Ago on 26 Dec 2025
Miss Vanessa Jane Chapman Details Changed
1 Month Ago on 26 Dec 2025
Registered Address Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
11 Months Ago on 4 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 11 Dec 2024
Get Alerts
Get Credit Report
Discover Conscious Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 March 2025
Submitted on 27 Dec 2025
Director's details changed for Miss Ciara Eileen Chapman on 27 December 2025
Submitted on 27 Dec 2025
Director's details changed for Miss Vanessa Jane Chapman on 26 December 2025
Submitted on 26 Dec 2025
Director's details changed for Mr Richard Michael Chapman on 26 December 2025
Submitted on 26 Dec 2025
Change of details for Mr Richard Michael Chapman as a person with significant control on 26 December 2025
Submitted on 26 Dec 2025
Change of details for Mrs Clare Mary Chapman as a person with significant control on 26 December 2025
Submitted on 26 Dec 2025
Director's details changed for Mrs Clare Mary Chapman on 26 December 2025
Submitted on 26 Dec 2025
Registered office address changed from 6 High Street Bruton Somerset BA10 0AA to Fairways Cole Road Bruton Somerset BA10 0DD on 15 December 2025
Submitted on 15 Dec 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 4 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs