PROSPECTS TRADING LIMITED - GATESHEAD


Company Profile Company Filings

Overview

PROSPECTS TRADING LIMITED is a Private Limited Company from GATESHEAD UNITED KINGDOM and has the status: Active.
PROSPECTS TRADING LIMITED was incorporated 27 years ago on 10/07/1996 and has the registered number: 03222851. The accounts status is DORMANT and accounts are next due on 31/12/2024.

PROSPECTS TRADING LIMITED - GATESHEAD

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

COBURG HOUSE
GATESHEAD
NE8 1NS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/07/2023 17/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LIVABILITY Corporate Director 2022-04-11 CURRENT
MR DUNCAN GEORGE INGRAM Oct 1955 British Director 2023-02-08 CURRENT
MRS LEONIE JANE PERCY Jan 1971 British Director 2022-04-11 CURRENT
MARTIN HEWSON THORNTON Aug 1950 British Director 1999-07-05 UNTIL 2000-03-31 RESIGNED
MR MARK IAN HARVEY Secretary 2020-04-15 UNTIL 2021-08-09 RESIGNED
MRS SHEILA MCKELL STEPHEN Nov 1952 British Director 2000-03-13 UNTIL 2016-05-11 RESIGNED
MR SIMON RODERICK ROUS Feb 1950 British Director 1996-07-10 UNTIL 1996-08-01 RESIGNED
PETER MICHAEL OAKES May 1959 British Director 1997-07-14 UNTIL 2003-03-21 RESIGNED
MRS ELIZABETH JANE MELL Aug 1965 English Director 2016-07-21 UNTIL 2019-07-01 RESIGNED
REVEREND PETER JOHN LEVELL Jul 1940 British Director 1996-08-01 UNTIL 2000-03-31 RESIGNED
MR MICHAEL JOSEPH LEDDEN Jun 1967 British Director 2014-04-01 UNTIL 2016-05-11 RESIGNED
MR PHILIP OLDFIELD Jul 1961 British Director 2016-05-11 UNTIL 2016-07-21 RESIGNED
MS ERICA ROSS WILKINSON Secretary 2019-01-29 UNTIL 2019-07-08 RESIGNED
MATTHEW JOHN SYLVESTER Sep 1973 Secretary 1996-07-10 UNTIL 1996-08-01 RESIGNED
HELEN ELIZABETH PREECE Secretary 1996-08-01 UNTIL 2014-05-09 RESIGNED
MRS CALISTER MUNJERI Secretary 2016-01-12 UNTIL 2016-05-11 RESIGNED
MR GEOFFREY GORDON WILSON Secretary 2014-07-28 UNTIL 2015-12-31 RESIGNED
MR ALEX BOTHA Secretary 2018-08-01 UNTIL 2019-01-29 RESIGNED
MR MICHAEL PETER ANTHONY LANGWORTH Secretary 2016-05-11 UNTIL 2018-01-15 RESIGNED
STEPHANIE BOYCE Secretary 2018-01-15 UNTIL 2018-07-31 RESIGNED
BRIAN GEORGE COULTER Mar 1946 British Director 1996-08-01 UNTIL 2000-01-31 RESIGNED
SUSAN ANN WELCH Dec 1951 British Director 1996-08-01 UNTIL 1997-05-09 RESIGNED
TIMOTHY ADAMS Jul 1972 British Director 2003-11-10 UNTIL 2011-11-07 RESIGNED
PAUL WILLIAM ASHTON Aug 1956 British Director 2000-04-01 UNTIL 2014-03-31 RESIGNED
RONALD BAILEY May 1942 British Director 2003-03-10 UNTIL 2003-10-14 RESIGNED
MR GRAHAM JOHN BECKETT Aug 1963 British Director 2006-09-11 UNTIL 2013-11-19 RESIGNED
MR DAVID JOHN BENTLEY Nov 1951 British Director 2012-09-04 UNTIL 2016-05-11 RESIGNED
MR ALEX BOTHA Jun 1975 British Director 2019-07-01 UNTIL 2019-07-01 RESIGNED
MRS KATE MARGARET CLARE Feb 1946 British Director 2019-06-28 UNTIL 2022-04-11 RESIGNED
PROFESSOR JOHN KEITH PHILIP WATSON Apr 1939 British Director 2003-11-10 UNTIL 2010-11-01 RESIGNED
LARRY CHARLES DARMANIN Aug 1947 British Director 1999-07-05 UNTIL 2003-11-01 RESIGNED
MR MARTYN ANTHONY EDEN Jun 1944 British Director 1996-08-01 UNTIL 1999-01-16 RESIGNED
MRS HELEN MARGARET ENGLAND Oct 1968 British Director 2018-05-10 UNTIL 2019-07-01 RESIGNED
MS SALLY VICTORIA CHIVERS Nov 1962 British Director 2019-06-28 UNTIL 2020-04-15 RESIGNED
MR OLUMUYIWA AYODELE LALEYE Jul 1973 Nigerian,British Director 2022-04-11 UNTIL 2023-01-31 RESIGNED
MR DAVID JOHN WEBBER Aug 1953 British Director 2016-05-11 UNTIL 2018-05-10 RESIGNED
MR MARK IAN HARVEY Aug 1955 British Director 2020-04-15 UNTIL 2021-08-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Helen Margaret England 2018-05-10 - 2019-07-01 10/1968 London   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David John Webber 2016-05-11 - 2018-05-10 8/1953 London   Right to appoint and remove directors
Mr Philip David Oldfield 2016-05-11 - 2016-07-21 7/1961 London   Right to appoint and remove directors
Prospects For People With Learning Disabilities 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN GROOMS GATESHEAD UNITED KINGDOM Active DORMANT 86900 - Other human health activities
RURAL MINISTRIES BISLEY UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
RELEASE INTERNATIONAL REDHILL ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE ASSOCIATION FOR REAL CHANGE CHESTERFIELD ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
LIVABILITY ICANHO LIMITED GATESHEAD UNITED KINGDOM Active SMALL 86900 - Other human health activities
G J BECKETT AND ASSOCIATES LIMITED ALDERMASTON Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
AT HOME IN THE COMMUNITY LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 87200 - Residential care activities for learning difficulties, mental health and substance abuse
HOLTON LEE LIMITED LONDON Active SMALL 55900 - Other accommodation
ORIEL COURT (SUTTON) MANAGEMENT LIMITED WALLINGTON ENGLAND Active DORMANT 98000 - Residents property management
SHAFTESBURY CARE LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES GATESHEAD UNITED KINGDOM Active DORMANT 87300 - Residential care activities for the elderly and disabled
SUTTON MENCAP CHARITY COMPANY SURREY Active SMALL 88910 - Child day-care activities
LIVABILITY GATESHEAD UNITED KINGDOM Active GROUP 85320 - Technical and vocational secondary education
RIVERSIDE CHRISTIAN CENTRE DEVON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PREMIER CAR BUYERS LIMITED HENLEY ON THAMES Dissolved... TOTAL EXEMPTION SMALL 45111 - Sale of new cars and light motor vehicles
VISIBLE CHANGES (EXETER) LTD ST. AUSTELL ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
JESUS IS LORD MINISTRIES UK LTD HENLEY-ON-THAMES UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
KARREK COMMUNITY CIC ST. AUSTELL ENGLAND Active UNAUDITED ABRIDGED 88100 - Social work activities without accommodation for the elderly and disabled
KARREK CARE CIC ST. AUSTELL ENGLAND Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHAFTESBURY SOCIETY (THE) GATESHEAD UNITED KINGDOM Active SMALL 85100 - Pre-primary education
JOHN GROOMS GATESHEAD UNITED KINGDOM Active DORMANT 86900 - Other human health activities
LIVABILITY ICANHO LIMITED GATESHEAD UNITED KINGDOM Active SMALL 86900 - Other human health activities
SHAFTESBURY CARE LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LIVABILITY TRADING LIMITED GATESHEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
PROSPECTS FOR PEOPLE WITH LEARNING DISABILITIES GATESHEAD UNITED KINGDOM Active DORMANT 87300 - Residential care activities for the elderly and disabled
LIVABILITY CONTRACTING SERVICES LIMITED GATESHEAD UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
LIVABILITY GATESHEAD UNITED KINGDOM Active GROUP 85320 - Technical and vocational secondary education
KINGSLEY HALL CHURCH AND COMMUNITY CENTRE GATESHEAD UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.