About

Registered Number: 03162312
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD,

 

Progress Care & Education Ltd was registered on 21 February 1996, it's status at Companies House is "Active". The companies director is Hall, David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 22 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 01 October 2019
AGREEMENT2 - N/A 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 September 2018
PARENT_ACC - N/A 04 September 2018
AGREEMENT2 - N/A 04 September 2018
GUARANTEE2 - N/A 04 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 08 October 2017
PARENT_ACC - N/A 08 October 2017
GUARANTEE2 - N/A 08 October 2017
AGREEMENT2 - N/A 08 October 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 10 December 2016
AP01 - Appointment of director 10 December 2016
TM01 - Termination of appointment of director 10 December 2016
AA - Annual Accounts 24 August 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AUD - Auditor's letter of resignation 19 January 2016
AP03 - Appointment of secretary 11 January 2016
AP01 - Appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AD01 - Change of registered office address 11 January 2016
RESOLUTIONS - N/A 04 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
MR04 - N/A 13 March 2015
AA - Annual Accounts 19 February 2015
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 12 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 April 2009
353 - Register of members 07 April 2009
AA - Annual Accounts 01 February 2009
AUD - Auditor's letter of resignation 17 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 08 March 2005
AUD - Auditor's letter of resignation 09 December 2004
AA - Annual Accounts 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 29 January 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 January 2002
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 24 April 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 18 August 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 08 July 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 21 March 1997
CERTNM - Change of name certificate 11 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
288 - N/A 30 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1996
287 - Change in situation or address of Registered Office 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2003 Fully Satisfied

N/A

Legal charge 22 June 2001 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.