London
WC1X 8AX
Director Name | Mr Peter Francis Taylor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commissioner |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Ms Kerry Anita Dyus |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Prof Robin Howard Lovell-Badge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Prof Frances Anne Flinter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Ms Alison McTavish |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 August 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Fertility Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Mrs Natalie Louise Nicoll |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Ms Christine Rosemary Sivers |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Anthony George Hickinbotham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Dr John Howard Parsons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Gynaecologist |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Prof Marcus Edred Pembrey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Ms Laura Gabriel Riley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 October 2018) |
Role | Press And Public Affairs Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Dr Jessica Louise Buxton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2020) |
Role | Scientist (Medical Research) |
Country of Residence | United Kingdom |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Prof John Woodhead Galloway |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Dr Christine Patch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 July 2019) |
Role | Consultant Genetic Counsellor |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Ms Fiona Bernadette Fox |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Mr Simon Freeman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2021) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Director Name | Dr Susan Melanie Avery |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2020) |
Role | Embryologist |
Country of Residence | England |
Correspondence Address | 140 Gray's Inn Road London WC1X 8AX |
Website | progress.org.uk |
---|---|
Telephone | 020 72787870 |
Telephone region | London |
Registered Address | 140 Gray's Inn Road London WC1X 8AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £232,555 |
Net Worth | £168,735 |
Cash | £83,306 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a small company made up to 31 March 2022 (33 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (32 pages) |
22 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Ms Christine Rosemary Sivers as a director on 27 April 2021 (2 pages) |
29 April 2021 | Appointment of Ms Natalie Nicoll as a director on 27 April 2021 (2 pages) |
24 March 2021 | Accounts for a small company made up to 31 March 2020 (46 pages) |
22 February 2021 | Termination of appointment of Simon Freeman as a director on 2 February 2021 (1 page) |
5 January 2021 | Termination of appointment of Jessica Louise Buxton as a director on 31 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 August 2020 | Appointment of Ms Alison Mctavish as a director on 11 August 2020 (2 pages) |
20 April 2020 | Termination of appointment of Susan Melanie Avery as a director on 20 April 2020 (1 page) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (42 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Prof Frances Anne Flinter as a director on 23 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Christine Patch as a director on 23 July 2019 (1 page) |
11 January 2019 | Appointment of Professor Robin Howard Lovell-Badge as a director on 1 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Fiona Bernadette Fox as a director on 30 December 2018 (1 page) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (50 pages) |
15 October 2018 | Termination of appointment of Laura Gabriel Riley as a director on 3 October 2018 (1 page) |
15 October 2018 | Termination of appointment of John Howard Parsons as a director on 3 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
17 September 2018 | Appointment of Ms Kerry Anita Dyus as a director on 11 September 2018 (2 pages) |
21 May 2018 | Appointment of Mr Peter Francis Taylor as a director on 21 May 2018 (2 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (49 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (49 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (40 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (40 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (37 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (37 pages) |
27 October 2015 | Appointment of Professor Allan Anthony Pacey as a director on 22 October 2015 (2 pages) |
27 October 2015 | Appointment of Professor Allan Anthony Pacey as a director on 22 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
26 October 2015 | Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages) |
26 October 2015 | Director's details changed for Dr Christine Patch on 19 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
26 October 2015 | Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages) |
26 October 2015 | Appointment of Dr Susan Melanie Avery as a director on 4 June 2015 (2 pages) |
26 October 2015 | Director's details changed for Dr Christine Patch on 19 October 2015 (2 pages) |
15 April 2015 | Termination of appointment of Anthony George Hickinbotham as a director on 19 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Anthony George Hickinbotham as a director on 19 March 2015 (1 page) |
15 April 2015 | Termination of appointment of John Woodhead Galloway as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of John Woodhead Galloway as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Freeman as a director on 5 March 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
17 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
17 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
19 June 2014 | Termination of appointment of Marcus Pembrey as a director (1 page) |
19 June 2014 | Termination of appointment of Marcus Pembrey as a director (1 page) |
19 March 2014 | Appointment of Ms Fiona Bernadette Fox as a director (2 pages) |
19 March 2014 | Appointment of Dr Christine Patch as a director (2 pages) |
19 March 2014 | Appointment of Dr Christine Patch as a director (2 pages) |
19 March 2014 | Appointment of Ms Fiona Bernadette Fox as a director (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
8 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (28 pages) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (4 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2011 | Appointment of Professor John Woodhead Galloway as a director (2 pages) |
19 December 2011 | Appointment of Dr Jessica Louise Buxton as a director (2 pages) |
19 December 2011 | Appointment of Dr Jessica Louise Buxton as a director (2 pages) |
19 December 2011 | Appointment of Professor John Woodhead Galloway as a director (2 pages) |
20 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
20 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
18 May 2011 | Appointment of Ms Laura Gabriel Riley as a director (2 pages) |
18 May 2011 | Appointment of Ms Laura Gabriel Riley as a director (2 pages) |
7 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
7 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
13 October 2010 | Incorporation (43 pages) |
13 October 2010 | Incorporation (43 pages) |