About

Registered Number: 05113367
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 21 High Street, Nettlebed, Henley-On-Thames, Oxfordshire, RG9 5DA

 

Having been setup in 2004, Prosper Mental Health Fund are based in Henley-On-Thames. Currently we aren't aware of the number of employees at the Prosper Mental Health Fund. The companies directors are listed as Bailey, Rodney John, Longley, Adrian, Townsend, Eamonn Antoine, Andrew, Elizabeth, Lady, Field, Elizabeth Ann, Glass, Justin, Hattaway, Michael, Prof, Hutchinson, Robin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Rodney John 06 March 2006 - 1
LONGLEY, Adrian 18 November 2013 - 1
TOWNSEND, Eamonn Antoine 19 March 2015 - 1
ANDREW, Elizabeth, Lady 27 April 2004 06 March 2006 1
FIELD, Elizabeth Ann 06 March 2006 30 October 2009 1
GLASS, Justin 30 October 2008 28 March 2011 1
HATTAWAY, Michael, Prof 06 March 2006 12 June 2007 1
HUTCHINSON, Robin John 01 February 2016 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 27 December 2013
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
RESOLUTIONS - N/A 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 22 July 2008
AAMD - Amended Accounts 27 March 2008
AAMD - Amended Accounts 20 March 2008
AA - Annual Accounts 26 February 2008
225 - Change of Accounting Reference Date 18 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 04 November 2005
363a - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.