Background WavePink WaveYellow Wave

PROSPER WAKEFIELD DISTRICT LTD (00489136)

PROSPER WAKEFIELD DISTRICT LTD (00489136) is an active UK company. incorporated on 6 December 1950. with registered office in Horbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PROSPER WAKEFIELD DISTRICT LTD has been registered for 75 years. Current directors include BERNARD, Cynthia Clare, HOLT, Michael William, LONGLEY, Catherine and 1 others.

Company Number
00489136
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 1950
Age
75 years
Address
The Junction Office 33, Horbury, WF4 5FH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNARD, Cynthia Clare, HOLT, Michael William, LONGLEY, Catherine, TOPHAM, Simon Andrew
SIC Codes
82990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPER WAKEFIELD DISTRICT LTD

PROSPER WAKEFIELD DISTRICT LTD is an active company incorporated on 6 December 1950 with the registered office located in Horbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PROSPER WAKEFIELD DISTRICT LTD was registered 75 years ago.(SIC: 82990, 86900)

Status

active

Active since 75 years ago

Company No

00489136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 6 December 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WAKEFIELD AND DISTRICT HEALTH AND COMMUNITY SUPPORT LTD
From: 3 May 2012To: 24 July 2023
WAKEFIELD AND DISTRICT HOSPITALS CONTRIBUTORY SCHEME LIMITED
From: 6 December 1950To: 3 May 2012
Contact
Address

The Junction Office 33 Charles Street Horbury, WF4 5FH,

Previous Addresses

35 Peterson Road Wakefield West Yorkshire WF1 4DU
From: 6 December 1950To: 27 September 2024
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Feb 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LINDLEY, Kathryn Suzanne

Active
Office 33, HorburyWF4 5FH
Secretary
Appointed 23 Apr 2019

BERNARD, Cynthia Clare

Active
Office 33, HorburyWF4 5FH
Born June 1981
Director
Appointed 21 Jul 2021

HOLT, Michael William

Active
Office 33, HorburyWF4 5FH
Born October 1946
Director
Appointed 01 Feb 2024

LONGLEY, Catherine

Active
Office 33, HorburyWF4 5FH
Born January 1974
Director
Appointed 04 May 2023

TOPHAM, Simon Andrew

Active
Office 33, HorburyWF4 5FH
Born February 1964
Director
Appointed 13 Jan 2023

BARLOW, Anthony James

Resigned
1 Pennine Close, BarnsleyS75 5LT
Secretary
Appointed N/A
Resigned 22 Jun 2012

BUTTERY, Richard Dennis

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Secretary
Appointed 17 Jul 2012
Resigned 23 Oct 2017

BARLOW, Anthony James

Resigned
1 Pennine Close, BarnsleyS75 5LT
Born September 1951
Director
Appointed 18 Oct 2001
Resigned 22 Jun 2012

BARRETT, John Frederick

Resigned
21 Larch Court, CastlefordWF10 4NR
Born May 1935
Director
Appointed N/A
Resigned 31 May 2006

BROWN, Michael

Resigned
Montrose, PontefractWF8 3BT
Born November 1936
Director
Appointed N/A
Resigned 19 Apr 2001

CADMAN, Wilfred

Resigned
155 Carleton Road, PontefractWF8 3NH
Born March 1927
Director
Appointed N/A
Resigned 30 Apr 1994

COPLEY, Harold

Resigned
25 Ashwood Close, HuddersfieldHD2 1DQ
Born April 1914
Director
Appointed N/A
Resigned 07 Nov 1991

CROOK, Trevor Roy

Resigned
97 Rooks Nest Road, WakefieldWF1 3DZ
Born May 1918
Director
Appointed N/A
Resigned 10 Apr 2002

CROXALL, Colin

Resigned
2 New Row Batley Road, WakefieldWF2 0SN
Born January 1932
Director
Appointed N/A
Resigned 20 Apr 2000

CUNNINGHAM, Richard

Resigned
8e Miners Bungalows, Pontefract
Born March 1917
Director
Appointed N/A
Resigned 17 Dec 1993

DALEY, Henry

Resigned
3 Hare Park Lane, WakefieldWF4 1HW
Born November 1924
Director
Appointed N/A
Resigned 05 Mar 1995

FLETCHER, Michael Leslie

Resigned
25 Ise View Road, DesboroughNN14 2PX
Born June 1947
Director
Appointed 17 May 2006
Resigned 10 May 2010

GREEN, Steven James

Resigned
4 Tithefields, HuddersfieldHD8 0FX
Born July 1970
Director
Appointed 17 May 2006
Resigned 15 Jun 2011

HAIGH, James Douglas

Resigned
18 Beechwood Avenue, WakefieldWF2 9JZ
Born October 1936
Director
Appointed N/A
Resigned 18 Apr 1996

HARPER, Jack

Resigned
1 Pilling Lane, HuddersfieldHD8 9EQ
Born January 1936
Director
Appointed N/A
Resigned 31 May 2006

HAWKES, Tessa

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born July 1994
Director
Appointed 27 Nov 2019
Resigned 04 May 2023

INGHAM, Dawn, Revd

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born October 1948
Director
Appointed 24 Jan 2012
Resigned 19 Feb 2015

JACKSON, John Saunders

Resigned
31 South Drive, WakefieldWF2 7ND
Born February 1946
Director
Appointed 18 Apr 1996
Resigned 04 Dec 2001

JACKSON, Marilyn

Resigned
31 South Drive, WakefieldWF2 7ND
Born October 1947
Director
Appointed 17 May 2006
Resigned 24 May 2011

JOHNSON, Mark

Resigned
4 Green View, WakefieldWF4 1JY
Born March 1961
Director
Appointed 20 Apr 1995
Resigned 27 Jan 2015

JOHNSON, Wilfrid

Resigned
28 Hollingthorpe Avenue, WakefieldWF4 3NN
Born September 1922
Director
Appointed N/A
Resigned 15 Apr 1999

LONGLEY, Catherine

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born April 1977
Director
Appointed 27 Jan 2022
Resigned 16 Nov 2022

MADDICK, Frederick

Resigned
18 Sowood Grange, OssettWF5 0TL
Born December 1949
Director
Appointed 17 May 2006
Resigned 02 Sept 2009

MARSHALL, John

Resigned
17 St Andrews Drive, PontefractWF7 6NE
Born April 1935
Director
Appointed N/A
Resigned 21 May 1992

MOSLEY, Mary

Resigned
14 Broadowler Lane, OssettWF5 0RY
Born March 1918
Director
Appointed N/A
Resigned 20 Apr 1995

MURRAY, Kevin John

Resigned
Gledhill Avenue, SheffieldS36 6BD
Born July 1954
Director
Appointed 16 Jul 2013
Resigned 30 Sept 2019

RUSSELL, Stewart Kenneth

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born December 1979
Director
Appointed 27 Nov 2019
Resigned 24 Aug 2023

SALISBURY, Robert

Resigned
2 Foljambe Street, WakefieldWF2 7QZ
Born May 1919
Director
Appointed N/A
Resigned 05 Oct 1993

SILVER, Victoria

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born May 1970
Director
Appointed 06 Aug 2019
Resigned 04 May 2023

SMITH, Kenneth Arthur

Resigned
35 Peterson Road, West YorkshireWF1 4DU
Born March 1947
Director
Appointed 24 Jan 2012
Resigned 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Certificate Change Of Name Company
24 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Statement Of Companys Objects
3 December 2021
CC04CC04
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2014
AR01AR01
Miscellaneous
5 March 2014
MISCMISC
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Certificate Change Of Name Company
3 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Resolution
29 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Auditors Resignation Limited Company
26 February 2010
AA03AA03
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
26 March 1991
287Change of Registered Office
Legacy
26 June 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
9 July 1987
288288
Legacy
9 July 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363