UKBizDB.co.uk

PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prospects For People With Learning Disabilities. The company was founded 27 years ago and was given the registration number 03305658. The firm's registered office is in LONDON. You can find them at 6 Mitre Passage, , London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES
Company Number:03305658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:6 Mitre Passage, London, England, SE10 0ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coburg House, 1 Coburg St, Gateshead, United Kingdom, NE8 1NS

Secretary02 May 2023Active
Coburg House, 1 Coburg St, Gateshead, United Kingdom, NE8 1NS

Director08 February 2023Active
Coburg House, 1 Coburg St, Gateshead, United Kingdom, NE8 1NS

Director09 May 2022Active
6, Mitre Passage, London, England, SE10 0ER

Corporate Director11 May 2016Active
6, Mitre Passage, London, England, SE10 0ER

Secretary01 August 2018Active
6, Mitre Passage, London, England, SE10 0ER

Secretary15 January 2018Active
6, Mitre Passage, London, England, SE10 0ER

Secretary15 April 2020Active
6 Mitre Passage, Livability Uk, London, England, SE10 0ER

Secretary14 September 2021Active
6, Mitre Passage, London, England, SE10 0ER

Secretary11 May 2016Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Secretary12 January 2016Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Secretary22 January 1997Active
6, Mitre Passage, London, England, SE10 0ER

Secretary29 January 2019Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Secretary15 July 2014Active
10, Northfield Road, Headington, Oxford, United Kingdom, OX3 9EW

Director01 August 2003Active
6, Mitre Passage, London, England, SE10 0ER

Director11 May 2016Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director01 April 2000Active
21 Kitwood Drive, Lower Earley, Reading, RG6 3TA

Director25 January 1997Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director18 March 2003Active
6, Mitre Passage, London, England, SE10 0ER

Director05 July 2010Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director13 May 2013Active
6, Mitre Passage, London, England, SE10 0ER

Director25 July 2018Active
6, Mitre Passage, London, England, SE10 0ER

Director28 June 2019Active
19 Northlands Gardens, Southampton, SO15 2NL

Director25 January 1997Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director07 November 2005Active
50 Richmond Avenue, Lisburn, Northern Ireland, BT28 2DL

Director25 January 1997Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director10 March 2014Active
3 Saint Aubins Avenue, Southampton, SO19 8NU

Director11 May 1998Active
Crantock, Belfry Avenue, Harefield, UB9 6HY

Director22 January 1997Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director13 November 2006Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director05 July 2010Active
Bishops Manor, Southwell, NG25 0JR

Director25 January 1997Active
6, Mitre Passage, London, England, SE10 0ER

Director15 April 2020Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director15 April 2004Active
6, Mitre Passage, London, England, SE10 0ER

Director09 May 2022Active
69 Honey End Lane, Tilehurst, Reading, RG30 4EL

Director01 April 2014Active

People with Significant Control

Mr David John Bentley
Notified on:11 May 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:6, Mitre Passage, London, England, SE10 0ER
Nature of control:
  • Right to appoint and remove directors
Mrs Caroline Davina Armitage
Notified on:11 May 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:6, Mitre Passage, London, England, SE10 0ER
Nature of control:
  • Right to appoint and remove directors
Livability
Notified on:11 May 2016
Status:Active
Country of residence:England
Address:6, Mitre Passage, London, England, SE10 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-05-11Officers

Appoint person secretary company with name date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.