THE PROSPEROUS PRACTICE LTD

Register to unlock more data on OkredoRegister

THE PROSPEROUS PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07152488

Incorporation date

10/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2010)
dot icon17/12/2025
Director's details changed for Mr Daniel Gerhard Wagner on 2025-12-16
dot icon16/12/2025
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2025-12-16
dot icon16/12/2025
Change of details for Mr Daniel Gerhard Wagner as a person with significant control on 2025-12-16
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/08/2024
Certificate of change of name
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon15/05/2024
Director's details changed for Mr Daniel Gerhard Wagner on 2024-05-08
dot icon15/05/2024
Registered office address changed from 8 Worbarrow Gardens Poole BH12 3PA England to Station House North Street Havant Hampshire PO9 1QU on 2024-05-15
dot icon10/05/2024
Certificate of change of name
dot icon14/12/2023
Certificate of change of name
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 8 Worbarrow Gardens Poole BH12 3PA on 2021-03-18
dot icon18/03/2021
Termination of appointment of Pete William Craig as a director on 2021-03-18
dot icon18/03/2021
Cessation of Pete William Craig as a person with significant control on 2021-03-18
dot icon19/11/2020
Resolutions
dot icon03/09/2020
Registered office address changed from 8 Flat 4 Pevensey Road St Leonards on Sea TN38 0JZ United Kingdom to 105 Seven Sisters Road London N7 7QR on 2020-09-03
dot icon14/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon14/06/2020
Appointment of Mr Pete William Craig as a director on 2020-06-14
dot icon14/06/2020
Termination of appointment of Pete William Craig as a director on 2020-06-14
dot icon14/06/2020
Notification of Pete William Craig as a person with significant control on 2020-06-14
dot icon14/06/2020
Cessation of Pete William Craig as a person with significant control on 2020-06-14
dot icon14/06/2020
Director's details changed for Mr Daniel Gerhard Wagner on 2020-06-14
dot icon14/06/2020
Director's details changed for Mr Daniel Gerhard Wagner on 2020-06-14
dot icon14/06/2020
Appointment of Mr Pete William Craig as a director on 2020-06-14
dot icon14/06/2020
Change of details for Mr Daniel Gerhard Wagner as a person with significant control on 2020-06-14
dot icon14/06/2020
Notification of Pete William Craig as a person with significant control on 2020-06-14
dot icon04/06/2020
Resolutions
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Registered office address changed from 8 Pevensey Road Flat 4 st. Leonards-on-Sea TN38 0JZ England to 8 Flat 4 Pevensey Road St Leonards on Sea TN38 0JZ on 2019-09-26
dot icon26/09/2019
Termination of appointment of Lieve Maria Casimir De Wit as a director on 2019-09-26
dot icon26/09/2019
Cessation of Lieve Maria Casimir De Wit as a person with significant control on 2019-09-26
dot icon26/09/2019
Registered office address changed from 8 Flat 4 8 Pevensey Road Saint Leonards on Sea East Sussex TN38 0JZ United Kingdom to 8 Pevensey Road Flat 4 st. Leonards-on-Sea TN38 0JZ on 2019-09-26
dot icon11/09/2019
Registered office address changed from 8 Worbarrow Gardens Poole BH12 3PA England to 8 Flat 4 8 Pevensey Road Saint Leonards on Sea East Sussex TN38 0JZ on 2019-09-11
dot icon21/08/2019
Resolutions
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon10/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Micro company accounts made up to 2017-03-31
dot icon26/04/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon12/04/2018
Registered office address changed from 11 Hurn Court Hurn Court Lane Hurn Dorset BH23 6BH England to 8 Worbarrow Gardens Poole BH12 3PA on 2018-04-12
dot icon21/03/2018
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon17/05/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 11 Hurn Court Hurn Court Lane Hurn Dorset BH23 6BH on 2017-03-13
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of share class name or designation
dot icon08/04/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Director's details changed for Mr Daniel Gerhard Wagner on 2015-09-09
dot icon09/09/2015
Director's details changed for Ms Lieve Maria Casimir De Wit on 2015-09-09
dot icon06/08/2015
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 10-12 Barnes High Street London SW13 9LW on 2015-08-06
dot icon12/05/2015
Director's details changed for Lieve De Wit on 2015-04-14
dot icon12/05/2015
Director's details changed for Mr Daniel Gerhard Wagner on 2015-04-14
dot icon08/05/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon16/01/2014
Director's details changed for Lieve De Wit on 2014-01-02
dot icon16/01/2014
Director's details changed for Mr Daniel Gerhard Wagner on 2014-01-02
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Director's details changed
dot icon29/03/2012
Director's details changed for Mr Daniel Gerhard Wagner on 2012-02-15
dot icon16/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/03/2012
Registered office address changed from C/O Daniel Wagner 1 Victor Walk Bracknell Berkshire RG12 9GJ United Kingdom on 2012-03-15
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-03-01
dot icon17/11/2011
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ on 2011-11-17
dot icon24/10/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon12/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/06/2011
Director's details changed for Mr Daniel Wagner on 2010-11-16
dot icon20/06/2011
Director's details changed for Lieve De Wit on 2010-11-16
dot icon05/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon29/03/2011
Registered office address changed from 6 Cherry Orchard Court Spring Gardens Road High Wycombe Bucks HP13 7AJ United Kingdom on 2011-03-29
dot icon16/11/2010
Appointment of Lieve De Wit as a director
dot icon10/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.32K
-
0.00
1.42K
-
2022
1
7.43K
-
0.00
4.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Daniel Gerhard
Director
10/02/2010 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About THE PROSPEROUS PRACTICE LTD

THE PROSPEROUS PRACTICE LTD is an(a) Active company incorporated on 10/02/2010 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE PROSPEROUS PRACTICE LTD?

toggle

THE PROSPEROUS PRACTICE LTD is currently Active. It was registered on 10/02/2010 .

Where is THE PROSPEROUS PRACTICE LTD located?

toggle

THE PROSPEROUS PRACTICE LTD is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does THE PROSPEROUS PRACTICE LTD do?

toggle

THE PROSPEROUS PRACTICE LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE PROSPEROUS PRACTICE LTD?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr Daniel Gerhard Wagner on 2025-12-16.