Company NameThe Progress Foundation
Company StatusActive
Company Number06515146
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rawlinson Road
Oxford
Oxfordshire
OX2 6UE
Director NameMs Nadine Beatrice Majaro
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Redington Road
London
NW3 7RP
Director NameMr Roger Granville Pilgrim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Redington Road
Hampstead
London
NW3 7RP
Secretary NameMs Nadine Beatrice Majaro
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Redington Road
London
NW3 7RP

Contact

Websitewww.theprogressfoundation.org/

Location

Registered Address25 Bury Street
London
SW1Y 6AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£262,449
Net Worth£1,761,886
Cash£511,261
Current Liabilities£14,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

3 December 2020Registered office address changed from C/O C/O Trust Department, Nqp Ltd 22 Chancery Lane London WC2A 1LS to 5 Chancery Lane 4th Floor London WC2A 1LG on 3 December 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
27 February 2016Annual return made up to 27 February 2016 no member list (5 pages)
27 February 2016Annual return made up to 27 February 2016 no member list (5 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
5 March 2015Annual return made up to 27 February 2015 no member list (5 pages)
5 March 2015Annual return made up to 27 February 2015 no member list (5 pages)
2 March 2015Registered office address changed from C/O Simon Rees New Quadrant Partners Ltd 22 Chancery Lane London WC2A 1LS to C/O C/O Trust Department, Nqp Ltd 22 Chancery Lane London WC2A 1LS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Simon Rees New Quadrant Partners Ltd 22 Chancery Lane London WC2A 1LS to C/O C/O Trust Department, Nqp Ltd 22 Chancery Lane London WC2A 1LS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Simon Rees New Quadrant Partners Ltd 22 Chancery Lane London WC2A 1LS to C/O C/O Trust Department, Nqp Ltd 22 Chancery Lane London WC2A 1LS on 2 March 2015 (1 page)
24 July 2014Full accounts made up to 31 March 2014 (18 pages)
24 July 2014Full accounts made up to 31 March 2014 (18 pages)
27 February 2014Registered office address changed from C/O New Quadrant Partners Llp 22 Chancery Lane London WC2A 1LS England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O New Quadrant Partners Llp 22 Chancery Lane London WC2A 1LS England on 27 February 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 no member list (5 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (5 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
9 October 2013Full accounts made up to 31 March 2013 (18 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (5 pages)
27 February 2013Annual return made up to 27 February 2013 no member list (5 pages)
5 October 2012Full accounts made up to 31 March 2012 (18 pages)
5 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (5 pages)
1 March 2012Annual return made up to 27 February 2012 no member list (5 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 November 2011Full accounts made up to 31 March 2011 (17 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
1 March 2011Annual return made up to 27 February 2011 no member list (5 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 August 2010Registered office address changed from C/O Payne Hicks Beach 10 New Square London WC2A 3QG on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Payne Hicks Beach 10 New Square London WC2A 3QG on 23 August 2010 (1 page)
1 March 2010Director's details changed for Nadine Beatrice Majaro on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Nadine Beatrice Majaro on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
1 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
27 September 2009Full accounts made up to 31 March 2009 (17 pages)
27 September 2009Full accounts made up to 31 March 2009 (17 pages)
24 April 2009Director's change of particulars / nigel hamway / 20/04/2009 (2 pages)
24 April 2009Director's change of particulars / nigel hamway / 20/04/2009 (2 pages)
23 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (2 pages)
23 April 2009Director's change of particulars / roger pilgrim / 17/04/2009 (2 pages)
1 April 2009Annual return made up to 27/02/09 (5 pages)
1 April 2009Annual return made up to 27/02/09 (5 pages)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Incorporation (33 pages)
27 February 2008Incorporation (33 pages)