About

Registered Number: 03286672
Date of Incorporation: 03/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 20 New Market Street, Leeds, West Yorkshire, LS1 6DG

 

Founded in 1996, Progress to Change has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Progress to Change has 43 directors listed as Gradys, Tricia Margaret, Brook, Roy Anthony, Cochrane, Carol, Favre, Diana, Hay, Alastair Watt Macintyre, Professor, Matthias, Olga, Dr, Mondon, Sara Jane, Wainman, Nigel Appleyard, Wincup, Emma Louise, Dr, Cole, Florence Daphne, Duggan, Michelle Nicola, Teet, Susan Elizabeth, Teet, Susan Elizabeth, Alker, Adrian, Armstrong, Derrick Anthony, Baldwin, Peter Alan, The Reverend, Betts, Janet Sheila Faith, Bloomfield, Louise, Bradshaw, Ian Charles, Burgess, David Edward, Byrn, Richard, Dr, Cheeseman, Colin Henry, Rev, Davies, Sarah, De Pennington, Joanne Leslie, Dilks, Jill, Flounders, John Alfred, Hague, Linda Elizabeth, Horn, Jane Isabella, Jenkins, Anne Christina, Jones, Kenneth Percy, Lodge, Adrian John Armitage, Lurcuck, Ruth Mary, Phair, Andrew John Nevill, Plimley, Martin Wilfred, Rhodes, Peter, Snowden, Alice Isabel Glass, Revd, Stafford, Jean Pauline, Syme, Gabrielle Brooke, Dr, Ward, Brian Russell, Webster, Elaine, Whatmough, Michael Anthony, Revd, White, Helen Mary, Williams, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Roy Anthony 30 April 2020 - 1
COCHRANE, Carol 21 November 2017 - 1
FAVRE, Diana 19 May 2015 - 1
HAY, Alastair Watt Macintyre, Professor 19 September 2017 - 1
MATTHIAS, Olga, Dr 15 September 2020 - 1
MONDON, Sara Jane 28 November 2019 - 1
WAINMAN, Nigel Appleyard 23 March 2015 - 1
WINCUP, Emma Louise, Dr 28 November 2019 - 1
ALKER, Adrian 06 July 2011 13 January 2015 1
ARMSTRONG, Derrick Anthony 03 December 1996 01 December 1998 1
BALDWIN, Peter Alan, The Reverend 07 March 2000 31 August 2004 1
BETTS, Janet Sheila Faith 11 March 2010 07 October 2014 1
BLOOMFIELD, Louise 12 November 2014 31 July 2017 1
BRADSHAW, Ian Charles 17 June 2014 26 February 2015 1
BURGESS, David Edward 12 October 2015 25 November 2019 1
BYRN, Richard, Dr 01 March 2007 26 November 2013 1
CHEESEMAN, Colin Henry, Rev 03 March 2009 07 October 2014 1
DAVIES, Sarah 03 August 2007 19 January 2016 1
DE PENNINGTON, Joanne Leslie 12 January 2006 31 May 2007 1
DILKS, Jill 23 September 2003 07 October 2011 1
FLOUNDERS, John Alfred 26 November 2003 01 October 2007 1
HAGUE, Linda Elizabeth 01 April 2017 30 April 2020 1
HORN, Jane Isabella 03 December 1996 03 October 2006 1
JENKINS, Anne Christina 03 December 1996 06 October 1998 1
JONES, Kenneth Percy 09 June 1999 23 September 2003 1
LODGE, Adrian John Armitage 08 December 2011 28 November 2019 1
LURCUCK, Ruth Mary 03 December 1996 31 March 2003 1
PHAIR, Andrew John Nevill 01 January 1999 24 July 2003 1
PLIMLEY, Martin Wilfred 13 January 2005 06 October 2009 1
RHODES, Peter 03 December 1996 28 February 2009 1
SNOWDEN, Alice Isabel Glass, Revd 10 December 2009 17 March 2011 1
STAFFORD, Jean Pauline 15 March 2016 07 November 2017 1
SYME, Gabrielle Brooke, Dr 29 June 2004 30 June 2012 1
WARD, Brian Russell 03 December 1996 24 February 1999 1
WEBSTER, Elaine 01 March 2013 23 March 2015 1
WHATMOUGH, Michael Anthony, Revd 01 November 2016 15 September 2020 1
WHITE, Helen Mary 14 May 2008 15 March 2016 1
WILLIAMS, Elizabeth 03 December 1996 06 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GRADYS, Tricia Margaret 06 December 2018 - 1
COLE, Florence Daphne 03 December 1996 11 June 2001 1
DUGGAN, Michelle Nicola 28 May 2018 29 May 2018 1
TEET, Susan Elizabeth 29 May 2018 06 December 2018 1
TEET, Susan Elizabeth 01 June 2001 29 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 18 September 2019
AP03 - Appointment of secretary 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 10 October 2018
AP03 - Appointment of secretary 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 13 October 2015
RESOLUTIONS - N/A 06 October 2015
CC04 - Statement of companies objects 06 October 2015
AA - Annual Accounts 30 September 2015
CERTNM - Change of name certificate 15 August 2015
MISC - Miscellaneous document 15 August 2015
CONNOT - N/A 15 August 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 19 June 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 23 April 2013
AUD - Auditor's letter of resignation 31 December 2012
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 01 August 2012
CH01 - Change of particulars for director 07 March 2012
CH03 - Change of particulars for secretary 13 December 2011
AP01 - Appointment of director 13 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 November 2011
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 21 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 13 April 2010
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 23 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 14 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
CERTNM - Change of name certificate 22 December 2000
363s - Annual Return 21 December 2000
AA - Annual Accounts 16 November 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 10 January 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 22 December 1997
225 - Change of Accounting Reference Date 25 June 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.