PROSPER MENTAL HEALTH FUND

PROSPER MENTAL HEALTH FUND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROSPER MENTAL HEALTH FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05113367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROSPER MENTAL HEALTH FUND?

    • Other human health activities (86900) / Human health and social work activities

    Where is PROSPER MENTAL HEALTH FUND located?

    Registered Office Address
    21 High Street
    Nettlebed
    RG9 5DA Henley-On-Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROSPER MENTAL HEALTH FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2024
    Next Accounts Due OnJul 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 30, 2023

    What is the status of the latest confirmation statement for PROSPER MENTAL HEALTH FUND?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for PROSPER MENTAL HEALTH FUND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 30, 2023

    12 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 30, 2022

    12 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 30, 2021

    4 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alan Howard Felt as a director on Mar 14, 2022

    2 pagesAP01

    Micro company accounts made up to Oct 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 30, 2019

    4 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 30, 2017

    4 pagesAA

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Robin John Hutchinson as a director on Feb 01, 2017

    1 pagesTM01

    Micro company accounts made up to Oct 30, 2016

    2 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Oct 30, 2015

    4 pagesAA

    Annual return made up to Apr 27, 2016 no member list

    7 pagesAR01

    Appointment of Mr Robin John Hutchinson as a director on Feb 01, 2016

    2 pagesAP01

    Annual return made up to Apr 27, 2015 no member list

    6 pagesAR01

    Termination of appointment of Martin Edward Jones as a director on Mar 19, 2015

    1 pagesTM01

    Appointment of Mr Eamonn Antoine Townsend as a director on Mar 19, 2015

    2 pagesAP01

    Who are the officers of PROSPER MENTAL HEALTH FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESTERHAZY, Ilona, Countess
    21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    Secretary
    21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    British89415090001
    BAILEY, Rodney John
    7 Flowers Piece
    Ashampstead
    RG8 8SG Reading
    Berkshire
    Director
    7 Flowers Piece
    Ashampstead
    RG8 8SG Reading
    Berkshire
    United KingdomBritishRetired Schoolmaster118870110001
    ESTERHAZY, Ilona, Countess
    21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    Director
    21 High Street
    Nettlebed
    RG9 5DA Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director89415090001
    FELT, Alan Howard
    Koh-I-Noor Avenue
    WD23 3EJ Bushey
    29
    Hertfordshire
    England
    Director
    Koh-I-Noor Avenue
    WD23 3EJ Bushey
    29
    Hertfordshire
    England
    EnglandBritishIndependent Advocate293596460001
    LONGLEY, Adrian
    Paveley Drive
    Morgan's Walk
    SW11 3TP London
    10a
    England
    Director
    Paveley Drive
    Morgan's Walk
    SW11 3TP London
    10a
    England
    United KingdomBritishSolicitor184239880001
    TOWNSEND, Eamonn Antoine
    High Street
    Nettlebed
    RG9 5DA Henley-On-Thames
    21
    Oxfordshire
    Director
    High Street
    Nettlebed
    RG9 5DA Henley-On-Thames
    21
    Oxfordshire
    EnglandBritishComputer Consultant66639720001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    ANDREW, Elizabeth, Lady
    8 High Cedar Drive
    SW20 0NU Wimbledon
    London
    Director
    8 High Cedar Drive
    SW20 0NU Wimbledon
    London
    BritishRetired97343100002
    BANERJI, Gautam
    North Street
    SS4 1AD Rochford
    68
    Essex
    United Kingdom
    Director
    North Street
    SS4 1AD Rochford
    68
    Essex
    United Kingdom
    United KingdomBritishLawyer138088690002
    FIELD, Elizabeth Ann
    3 Garden Close
    DT6 3AJ Bridport
    Dorset
    Director
    3 Garden Close
    DT6 3AJ Bridport
    Dorset
    BritishSelf Employed118870050001
    GLASS, Justin
    St Pauls Way
    N3 2PP London
    4
    Director
    St Pauls Way
    N3 2PP London
    4
    EnglandBritishCharity Trustee33504720001
    HATTAWAY, Michael, Prof
    15 Rayner Drive
    Arborfield
    RG2 9FB Reading
    Berkshire
    Director
    15 Rayner Drive
    Arborfield
    RG2 9FB Reading
    Berkshire
    BritishRetired118870130001
    HUTCHINSON, Robin John
    Horsegate
    Deeping St. James
    PE6 8EW Peterborough
    60
    England
    Director
    Horsegate
    Deeping St. James
    PE6 8EW Peterborough
    60
    England
    United KingdomBritishTechnical Consultant49364490001
    JONES, Martin Edward
    16 Highbury Place
    N5 1QP London
    Director
    16 Highbury Place
    N5 1QP London
    EnglandBritishRetired19432870001

    What are the latest statements on persons with significant control for PROSPER MENTAL HEALTH FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0