THE PROSPECTS TRUST - REACH


Company Profile Company Filings

Overview

THE PROSPECTS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REACH and has the status: Active.
THE PROSPECTS TRUST was incorporated 28 years ago on 03/08/1995 and has the registered number: 03087221. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE PROSPECTS TRUST - REACH

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

SNAKEHALL FARM
REACH
CAMBRIDGESHIRE
CB25 0HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL MARGUERITE COQUARD Dec 1981 British Director 2019-06-26 CURRENT
MS RHIAN RHAGFYR CORNELL Dec 1974 British Secretary 2009-02-13 CURRENT
MS MARAGARET EILEEN BENDING Jan 1956 British Director 2011-10-18 CURRENT
MRS NAOMI FRANCES ROWE Jan 1982 British Director 2020-01-28 CURRENT
MS SUSAN OLDFIELD Dec 1953 British Director 2019-06-26 CURRENT
MS JANE KERSHAW Feb 1959 British Director 2016-08-09 CURRENT
MRS MARGARET JOAN KERRY Jan 1954 British Director 2017-02-28 CURRENT
MR PAUL WILLIAM HAMER Feb 1984 British Director 2015-10-27 CURRENT
MR PETER THOMAS FRETWELL Jul 1967 British Director 2022-03-29 CURRENT
MR ANDREW NIGEL FEATHER Jun 1952 British Director 2019-06-19 CURRENT
MR WILLIAM NATHAN SCHWARTZ Feb 1947 American Director 1995-08-03 UNTIL 2016-04-26 RESIGNED
ANN GILBERT Secretary 1995-08-03 UNTIL 1998-04-28 RESIGNED
EMMA MICHELLE MARTIN Jul 1947 Secretary 2001-04-17 UNTIL 2003-03-19 RESIGNED
ANNE SAUNDERS Aug 1968 Secretary 1998-05-06 UNTIL 2001-03-16 RESIGNED
JANE STARNES May 1961 Secretary 2003-03-19 UNTIL 2009-02-13 RESIGNED
CHRISTINA MARGARET REEDYK Nov 1955 Dutch Director 1995-08-03 UNTIL 1995-09-29 RESIGNED
MR DAVID MICHAEL PARR Aug 1950 British Director 2011-10-18 UNTIL 2014-11-11 RESIGNED
STEPHEN PAUL ELSTUB Oct 1953 British Director 1995-08-03 UNTIL 2020-11-24 RESIGNED
SUE PARLBY Feb 1956 British Director 2000-10-23 UNTIL 2014-07-29 RESIGNED
CHRISTOPHER JOHN NICHOLL Oct 1951 British Director 1995-08-03 UNTIL 2016-11-22 RESIGNED
LINDA FRETWELL Mar 1948 British Director 1995-10-02 UNTIL 1997-04-14 RESIGNED
MRS WENDY LITTLE Mar 1954 British Director 2016-08-09 UNTIL 2018-07-30 RESIGNED
RICHARD DERMOT MCMULLAN Nov 1949 British,Irish Director 2000-07-25 UNTIL 2021-11-30 RESIGNED
ANDREW PERCY JOHN NEWSTEAD Nov 1938 British Director 1995-08-03 UNTIL 1996-08-05 RESIGNED
CHERRY ANN GOLDSMITH Nov 1944 British Director 1997-10-20 UNTIL 2008-11-25 RESIGNED
MRS PHILIPPA FRANCES COATES Jul 1958 British Director 1995-10-02 UNTIL 2019-06-19 RESIGNED
DANIEL WILLIAM DURRANT Jul 1972 British Director 2008-12-04 UNTIL 2019-06-26 RESIGNED
BARBARA ANN DORRITY Oct 1953 British Director 1997-10-20 UNTIL 2000-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Margaret Joan Kerry 2019-06-19 1/1954 Reach   Cambridgeshire Significant influence or control as trust
Mr Daniel William Durrant 2016-11-22 - 2019-06-19 7/1972 Reach   Cambridgeshire Significant influence or control
Mr Richard Dermot Mcmullan 2016-04-06 - 2016-11-22 11/1949 Reach   Cambridgeshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALDEN PRECISION APPARATUS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
BRIMADELL PROPERTY DEVELOPMENTS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VACTPOON LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SCIE-PLAS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
POLARIS INSTRUMENTS LTD CAMBRIDGESHIRE Dissolved... 28131 - Manufacture of pumps
BIOCHROM LIMITED CAMBRIDGE ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ACRECREST PROPERTIES LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
MAGELA CONSULTANTS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SORTA-CASE LIMITED WAKEFIELD ... TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
THERA EAST ANGLIA Active FULL 88990 - Other social work activities without accommodation n.e.c.
CHEVIOT HOUSE LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
AGAINST THE GRAIN INITIATIVES LTD CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
ELY ACCOMMODATION LIMITED CAMBRIDGE Dissolved... 55900 - Other accommodation
ACD LEISURE LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
MILLROAD LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHOENIX EMPLOY CAMBRIDGE ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
MENAGERIE MEDIA LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering