Prospect (gb) Limited LIVERPOOL


Founded in 2001, Prospect (gb), classified under reg no. 04192419 is an active company. Currently registered at 2 Estuary Boulevard L24 8RF, Liverpool the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Bernard R., Elizabeth G. and Cristy-Ann M. and others. In addition one secretary - Sara S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prospect (gb) Limited Address / Contact

Office Address 2 Estuary Boulevard
Office Address2 Estuary Commerce Park
Town Liverpool
Post code L24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04192419
Date of Incorporation Mon, 2nd Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Sara S.

Position: Secretary

Appointed: 22 April 2022

Bernard R.

Position: Director

Appointed: 15 February 2021

Elizabeth G.

Position: Director

Appointed: 15 February 2021

Cristy-Ann M.

Position: Director

Appointed: 10 May 2018

Ian G.

Position: Director

Appointed: 06 July 2017

Paul N.

Position: Director

Appointed: 15 February 2021

Resigned: 30 June 2022

Anne-Marie O.

Position: Secretary

Appointed: 24 January 2018

Resigned: 21 April 2022

David B.

Position: Director

Appointed: 09 March 2017

Resigned: 09 March 2023

John G.

Position: Director

Appointed: 09 March 2017

Resigned: 04 February 2021

Simon B.

Position: Director

Appointed: 09 June 2016

Resigned: 12 October 2020

Carol M.

Position: Director

Appointed: 09 February 2012

Resigned: 31 October 2022

Neil W.

Position: Director

Appointed: 07 April 2011

Resigned: 31 January 2018

Gwynne F.

Position: Director

Appointed: 07 April 2011

Resigned: 13 October 2017

Robert T.

Position: Director

Appointed: 04 February 2009

Resigned: 26 June 2017

Geoffrey F.

Position: Director

Appointed: 04 February 2009

Resigned: 03 February 2018

Peter H.

Position: Director

Appointed: 03 February 2005

Resigned: 31 March 2011

Christopher H.

Position: Director

Appointed: 01 August 2002

Resigned: 31 May 2008

Stuart P.

Position: Director

Appointed: 05 April 2001

Resigned: 22 December 2008

Joy B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 28 February 2017

Joy B.

Position: Director

Appointed: 05 April 2001

Resigned: 28 February 2017

James M.

Position: Director

Appointed: 05 April 2001

Resigned: 24 June 2009

Deborah S.

Position: Director

Appointed: 05 April 2001

Resigned: 31 December 2011

Rebecca B.

Position: Secretary

Appointed: 02 April 2001

Resigned: 05 April 2001

A H.

Position: Director

Appointed: 02 April 2001

Resigned: 05 April 2001

Lawrence H.

Position: Director

Appointed: 02 April 2001

Resigned: 05 April 2001

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is The Riverside Group Limited from Liverpool, England. The abovementioned PSC is classified as "a registered societiy", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Riverside Group Limited

2 Estuary Boulevard, Speke, Liverpool, L24 8RF, England

Legal authority Cooperative And Community Benefit Sociaties Act 2014
Legal form Registered Societiy
Country registered Uk
Place registered Fca Mutuals Register
Registration number 30938r
Notified on 6 April 2016
Ceased on 27 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 12th, September 2023
Free Download (22 pages)

Company search

Advertisements