Company NameProsper Recruitment Ltd
DirectorsAmanda Louise Fraser and Deborah Louise Bottomley
Company StatusActive
Company Number10864667
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Amanda Louise Fraser
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(6 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMr Wiiliam Russell Fraser
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Secretary NameMr Wiiliam Russell Fraser
StatusResigned
Appointed13 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

22 January 2021Director's details changed for Mrs Amanda Louise Fraser on 22 January 2021 (2 pages)
22 January 2021Secretary's details changed for Mr Wiiliam Russell Fraser on 22 January 2021 (1 page)
22 January 2021Change of details for Mrs Amanda Louise Fraser as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Wiiliam Russell Fraser on 22 January 2021 (2 pages)
22 January 2021Registered office address changed from Home Farm House Babworth Retford DN22 8ER United Kingdom to Cornley Carr Farmhouse Cornley Road Misterton Doncaster South Yorkshire DN10 4AZ on 22 January 2021 (1 page)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2019Notification of Amanda Louise Fraser as a person with significant control on 6 April 2019 (2 pages)
12 August 2019Cessation of Wiiliam Russell Fraser as a person with significant control on 6 April 2019 (1 page)
12 August 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
18 July 2018Director's details changed for Mrs Amanda Louise Nangle on 16 June 2018 (2 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 100
(30 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 100
(30 pages)