The Prospects Trust REACH


The Prospects Trust started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03087221. The The Prospects Trust company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Reach at Snakehall Farm. Postal code: CB25 0HZ.

At present there are 9 directors in the the firm, namely Peter F., Naomi R. and Rachel C. and others. In addition one secretary - Rhian C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Prospects Trust Address / Contact

Office Address Snakehall Farm
Office Address2 Swaffham Road
Town Reach
Post code CB25 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087221
Date of Incorporation Thu, 3rd Aug 1995
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Peter F.

Position: Director

Appointed: 29 March 2022

Naomi R.

Position: Director

Appointed: 28 January 2020

Rachel C.

Position: Director

Appointed: 26 June 2019

Susan O.

Position: Director

Appointed: 26 June 2019

Andrew F.

Position: Director

Appointed: 19 June 2019

Margaret K.

Position: Director

Appointed: 28 February 2017

Jane K.

Position: Director

Appointed: 09 August 2016

Paul H.

Position: Director

Appointed: 27 October 2015

Maragaret B.

Position: Director

Appointed: 18 October 2011

Rhian C.

Position: Secretary

Appointed: 13 February 2009

Wendy L.

Position: Director

Appointed: 09 August 2016

Resigned: 30 July 2018

David P.

Position: Director

Appointed: 18 October 2011

Resigned: 11 November 2014

Daniel D.

Position: Director

Appointed: 04 December 2008

Resigned: 26 June 2019

Jane S.

Position: Secretary

Appointed: 19 March 2003

Resigned: 13 February 2009

Emma M.

Position: Secretary

Appointed: 17 April 2001

Resigned: 19 March 2003

Sue P.

Position: Director

Appointed: 23 October 2000

Resigned: 29 July 2014

Richard M.

Position: Director

Appointed: 25 July 2000

Resigned: 30 November 2021

Anne S.

Position: Secretary

Appointed: 06 May 1998

Resigned: 16 March 2001

Cherry G.

Position: Director

Appointed: 20 October 1997

Resigned: 25 November 2008

Barbara D.

Position: Director

Appointed: 20 October 1997

Resigned: 27 April 2000

Philippa C.

Position: Director

Appointed: 02 October 1995

Resigned: 19 June 2019

Linda F.

Position: Director

Appointed: 02 October 1995

Resigned: 14 April 1997

William S.

Position: Director

Appointed: 03 August 1995

Resigned: 26 April 2016

Christopher N.

Position: Director

Appointed: 03 August 1995

Resigned: 22 November 2016

Ann G.

Position: Secretary

Appointed: 03 August 1995

Resigned: 28 April 1998

Stephen E.

Position: Director

Appointed: 03 August 1995

Resigned: 24 November 2020

Christina R.

Position: Director

Appointed: 03 August 1995

Resigned: 29 September 1995

Andrew N.

Position: Director

Appointed: 03 August 1995

Resigned: 05 August 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Margaret K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Daniel D. This PSC has significiant influence or control over the company,. Then there is Richard M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret K.

Notified on 19 June 2019
Nature of control: significiant influence or control

Daniel D.

Notified on 22 November 2016
Ceased on 19 June 2019
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Ceased on 22 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (21 pages)

Company search

Advertisements