Company NameProgress Educational Trust
Company StatusActive
Company Number07405980
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameProf Allan Anthony Pacey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(5 years after company formation)
Appointment Duration8 years, 6 months
RoleProfessor Of Andrology
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMr Peter Francis Taylor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCommissioner
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMs Kerry Anita Dyus
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameProf Robin Howard Lovell-Badge
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleScientist
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameProf Frances Anne Flinter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMs Alison McTavish
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed11 August 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleFertility Centre Manager
Country of ResidenceScotland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMrs Natalie Louise Nicoll
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMs Christine Rosemary Sivers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameAnthony George Hickinbotham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameDr John Howard Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameProf Marcus Edred Pembrey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMs Laura Gabriel Riley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 October 2018)
RolePress And Public Affairs Specialist
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameDr Jessica Louise Buxton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2020)
RoleScientist (Medical Research)
Country of ResidenceUnited Kingdom
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameProf John Woodhead Galloway
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameDr Christine Patch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2019)
RoleConsultant Genetic Counsellor
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMs Fiona Bernadette Fox
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameMr Simon Freeman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX
Director NameDr Susan Melanie Avery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2020)
RoleEmbryologist
Country of ResidenceEngland
Correspondence Address140 Gray's Inn Road
London
WC1X 8AX

Contact

Websiteprogress.org.uk
Telephone020 72787870
Telephone regionLondon

Location

Registered Address140 Gray's Inn Road
London
WC1X 8AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£232,555
Net Worth£168,735
Cash£83,306
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (33 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (32 pages)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
29 April 2021Appointment of Ms Christine Rosemary Sivers as a director on 27 April 2021 (2 pages)
29 April 2021Appointment of Ms Natalie Nicoll as a director on 27 April 2021 (2 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (46 pages)
22 February 2021Termination of appointment of Simon Freeman as a director on 2 February 2021 (1 page)
5 January 2021Termination of appointment of Jessica Louise Buxton as a director on 31 December 2020 (1 page)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 August 2020Appointment of Ms Alison Mctavish as a director on 11 August 2020 (2 pages)
20 April 2020Termination of appointment of Susan Melanie Avery as a director on 20 April 2020 (1 page)
15 December 2019Accounts for a small company made up to 31 March 2019 (42 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
30 July 2019Appointment of Prof Frances Anne Flinter as a director on 23 July 2019 (2 pages)
30 July 2019Termination of appointment of Christine Patch as a director on 23 July 2019 (1 page)
11 January 2019Appointment of Professor Robin Howard Lovell-Badge as a director on 1 January 2019 (2 pages)
11 January 2019Termination of appointment of Fiona Bernadette Fox as a director on 30 December 2018 (1 page)
5 December 2018Accounts for a small company made up to 31 March 2018 (50 pages)
15 October 2018Termination of appointment of Laura Gabriel Riley as a director on 3 October 2018 (1 page)
15 October 2018Termination of appointment of John Howard Parsons as a director on 3 October 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 September 2018Appointment of Ms Kerry Anita Dyus as a director on 11 September 2018 (2 pages)
21 May 2018Appointment of Mr Peter Francis Taylor as a director on 21 May 2018 (2 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (49 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (49 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (40 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (40 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
5 January 2016Full accounts made up to 31 March 2015 (37 pages)
5 January 2016Full accounts made up to 31 March 2015 (37 pages)
27 October 2015Appointment of Professor Allan Anthony Pacey as a director on 22 October 2015 (2 pages)
27 October 2015Appointment of Professor Allan Anthony Pacey as a director on 22 October 2015 (2 pages)
26 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
26 October 2015Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages)
26 October 2015Director's details changed for Dr Christine Patch on 19 October 2015 (2 pages)
26 October 2015Annual return made up to 13 October 2015 no member list (5 pages)
26 October 2015Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages)
26 October 2015Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages)
26 October 2015Director's details changed for Dr Christine Patch on 19 October 2015 (2 pages)
15 April 2015Termination of appointment of Anthony George Hickinbotham as a director on 19 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages)
15 April 2015Termination of appointment of Anthony George Hickinbotham as a director on 19 March 2015 (1 page)
15 April 2015Termination of appointment of John Woodhead Galloway as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages)
15 April 2015Termination of appointment of John Woodhead Galloway as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (30 pages)
29 December 2014Full accounts made up to 31 March 2014 (30 pages)
17 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
17 October 2014Annual return made up to 13 October 2014 no member list (5 pages)
19 June 2014Termination of appointment of Marcus Pembrey as a director (1 page)
19 June 2014Termination of appointment of Marcus Pembrey as a director (1 page)
19 March 2014Appointment of Ms Fiona Bernadette Fox as a director (2 pages)
19 March 2014Appointment of Dr Christine Patch as a director (2 pages)
19 March 2014Appointment of Dr Christine Patch as a director (2 pages)
19 March 2014Appointment of Ms Fiona Bernadette Fox as a director (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2013Full accounts made up to 31 March 2013 (28 pages)
8 November 2013Full accounts made up to 31 March 2013 (28 pages)
14 October 2013Annual return made up to 13 October 2013 no member list (4 pages)
14 October 2013Annual return made up to 13 October 2013 no member list (4 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (4 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (4 pages)
13 July 2012Full accounts made up to 31 March 2012 (14 pages)
13 July 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2011Appointment of Professor John Woodhead Galloway as a director (2 pages)
19 December 2011Appointment of Dr Jessica Louise Buxton as a director (2 pages)
19 December 2011Appointment of Dr Jessica Louise Buxton as a director (2 pages)
19 December 2011Appointment of Professor John Woodhead Galloway as a director (2 pages)
20 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
20 October 2011Annual return made up to 13 October 2011 no member list (3 pages)
18 May 2011Appointment of Ms Laura Gabriel Riley as a director (2 pages)
18 May 2011Appointment of Ms Laura Gabriel Riley as a director (2 pages)
7 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
7 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 October 2010Incorporation (43 pages)
13 October 2010Incorporation (43 pages)