Prosper Wakefield District Ltd WEST YORKSHIRE


Founded in 1950, Prosper Wakefield District, classified under reg no. 00489136 is an active company. Currently registered at 35 Peterson Road WF1 4DU, West Yorkshire the company has been in the business for 74 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 24th July 2023 Prosper Wakefield District Ltd is no longer carrying the name Wakefield And District Health And Community Support.

Currently there are 3 directors in the the company, namely Catherine L., Simon T. and Cynthia B.. In addition one secretary - Kathryn L. - 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.

Prosper Wakefield District Ltd Address / Contact

Office Address 35 Peterson Road
Office Address2 Wakefield
Town West Yorkshire
Post code WF1 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00489136
Date of Incorporation Wed, 6th Dec 1950
Industry Other human health activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Catherine L.

Position: Director

Appointed: 04 May 2023

Simon T.

Position: Director

Appointed: 13 January 2023

Cynthia B.

Position: Director

Appointed: 21 July 2021

Kathryn L.

Position: Secretary

Appointed: 23 April 2019

David W.

Position: Director

Resigned: 11 March 2020

Catherine L.

Position: Director

Appointed: 27 January 2022

Resigned: 16 November 2022

Tessa H.

Position: Director

Appointed: 27 November 2019

Resigned: 04 May 2023

Lee W.

Position: Director

Appointed: 27 November 2019

Resigned: 29 October 2020

Stewart R.

Position: Director

Appointed: 27 November 2019

Resigned: 24 August 2023

Carol T.

Position: Director

Appointed: 06 August 2019

Resigned: 26 September 2022

Victoria S.

Position: Director

Appointed: 06 August 2019

Resigned: 04 May 2023

Elaine S.

Position: Director

Appointed: 05 September 2017

Resigned: 21 December 2020

Elaine S.

Position: Director

Appointed: 06 June 2017

Resigned: 29 October 2020

Kevin M.

Position: Director

Appointed: 16 July 2013

Resigned: 30 September 2019

Richard B.

Position: Secretary

Appointed: 17 July 2012

Resigned: 23 October 2017

Kenneth S.

Position: Director

Appointed: 24 January 2012

Resigned: 07 June 2018

Stephen S.

Position: Director

Appointed: 24 January 2012

Resigned: 22 May 2020

Dawn I.

Position: Director

Appointed: 24 January 2012

Resigned: 19 February 2015

Alan W.

Position: Director

Appointed: 24 January 2012

Resigned: 03 November 2014

Margaret W.

Position: Director

Appointed: 12 November 2009

Resigned: 24 October 2022

Alan W.

Position: Director

Appointed: 10 September 2009

Resigned: 28 September 2010

Steven G.

Position: Director

Appointed: 17 May 2006

Resigned: 15 June 2011

Marilyn J.

Position: Director

Appointed: 17 May 2006

Resigned: 24 May 2011

Michael F.

Position: Director

Appointed: 17 May 2006

Resigned: 10 May 2010

Frederick M.

Position: Director

Appointed: 17 May 2006

Resigned: 02 September 2009

Anthony B.

Position: Director

Appointed: 18 October 2001

Resigned: 22 June 2012

John J.

Position: Director

Appointed: 18 April 1996

Resigned: 04 December 2001

Michael S.

Position: Director

Appointed: 20 April 1995

Resigned: 27 February 2020

Mark J.

Position: Director

Appointed: 20 April 1995

Resigned: 27 January 2015

Wilfred C.

Position: Director

Appointed: 31 May 1992

Resigned: 30 April 1994

Henry D.

Position: Director

Appointed: 31 May 1992

Resigned: 05 March 1995

John B.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 2006

Anthony B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 22 June 2012

Michael B.

Position: Director

Appointed: 31 May 1992

Resigned: 19 April 2001

Trevor C.

Position: Director

Appointed: 31 May 1992

Resigned: 10 April 2002

Colin C.

Position: Director

Appointed: 31 May 1992

Resigned: 20 April 2000

Richard C.

Position: Director

Appointed: 31 May 1992

Resigned: 17 December 1993

James H.

Position: Director

Appointed: 31 May 1992

Resigned: 18 April 1996

Jack H.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 2006

Wilfrid J.

Position: Director

Appointed: 31 May 1992

Resigned: 15 April 1999

John M.

Position: Director

Appointed: 31 May 1992

Resigned: 21 May 1992

Mary M.

Position: Director

Appointed: 31 May 1992

Resigned: 20 April 1995

Robert S.

Position: Director

Appointed: 31 May 1992

Resigned: 05 October 1993

Sarah V.

Position: Director

Appointed: 31 May 1992

Resigned: 30 April 1994

Harold C.

Position: Director

Appointed: 31 May 1992

Resigned: 07 November 1991

Company previous names

Wakefield And District Health And Community Support July 24, 2023
Wakefield And District Hospitals Contributory Scheme May 3, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, October 2023
Free Download (27 pages)

Company search

Advertisements