Background WavePink WaveYellow Wave

PROGRESS CARE AND EDUCATION LIMITED (03162312)

PROGRESS CARE AND EDUCATION LIMITED (03162312) is an active UK company. incorporated on 21 February 1996. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PROGRESS CARE AND EDUCATION LIMITED has been registered for 30 years.

Company Number
03162312
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
2 Barton Close, Grove Park, Leicester, LE19 1SJ
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS CARE AND EDUCATION LIMITED

PROGRESS CARE AND EDUCATION LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PROGRESS CARE AND EDUCATION LIMITED was registered 30 years ago.(SIC: 85590, 87900)

Status

active

Active since 30 years ago

Company No

03162312

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BEECH TREE EDUCATION AND CARE SERVICES LIMITED
From: 21 February 1996To: 12 February 1997
Contact
Address

2 Barton Close, Grove Park Enderby Leicester, LE19 1SJ,

Previous Addresses

, 2 Barton Close, Enderby, Leicester, LE19 1SJ, England
From: 3 September 2024To: 3 September 2024
, the Forge Church Street West, Woking, Surrey, GU21 6HT, England
From: 5 January 2022To: 3 September 2024
, Fifth Floor 80 Hammersmith Road, London, W14 8UD, England
From: 11 January 2016To: 5 January 2022
, Progress Care (Holdings) Ltd Pear Tree Street, Bamber Bridge, Preston, PR5 6EZ
From: 12 May 2013To: 11 January 2016
, Suites 1-5 First Floor, Centurion House Centurion Way, Leyland, Lancashire, PR25 3GR
From: 21 February 1996To: 12 May 2013
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jun 10
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Oct 21
Owner Exit
Jan 22
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 February 2026
AD03Change of Location of Company Records
Change To A Person With Significant Control Without Name Date
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 February 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
4 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Memorandum Articles
17 September 2021
MAMA
Resolution
17 September 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Legacy
4 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Auditors Resignation Company
19 January 2016
AUDAUD
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
353353
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Auditors Resignation Company
17 September 2008
AUDAUD
Legacy
5 August 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
29 May 2008
288cChange of Particulars
Legacy
11 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 2004
AUDAUD
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
11 June 2004
88(2)R88(2)R
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
21 April 1999
288cChange of Particulars
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
8 July 1997
287Change of Registered Office
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
1 May 1996
88(2)R88(2)R
Legacy
30 April 1996
288288
Legacy
30 April 1996
224224
Legacy
26 February 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation