Background WavePink WaveYellow Wave

PROGRESS TO CHANGE (03286672)

PROGRESS TO CHANGE (03286672) is an active UK company. incorporated on 3 December 1996. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PROGRESS TO CHANGE has been registered for 29 years. Current directors include BROOK, Roy Anthony, COCHRANE, Carol, DILKS, Jill and 6 others.

Company Number
03286672
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 1996
Age
29 years
Address
63 Clarendon Road, Leeds, LS2 9NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROOK, Roy Anthony, COCHRANE, Carol, DILKS, Jill, FAVRE, Diana, HARRIS, Jessica, HAY, Alastair Watt Macintyre, Professor, MATTHIAS, Olga, Professor, MONDON, Sara Jane, THORNFIELD, Matthew Adam
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS TO CHANGE

PROGRESS TO CHANGE is an active company incorporated on 3 December 1996 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PROGRESS TO CHANGE was registered 29 years ago.(SIC: 87900)

Status

active

Active since 29 years ago

Company No

03286672

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 3 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

RIPON & LEEDS DIOCESAN COUNCIL FOR SOCIAL CONCERN
From: 27 December 2000To: 15 August 2015
RIPON DIOCESAN CHURCH OF ENGLAND COUNCIL FOR SOCIALCONCERN
From: 3 December 1996To: 27 December 2000
Contact
Address

63 Clarendon Road Leeds, LS2 9NZ,

Previous Addresses

20 New Market Street Leeds West Yorkshire LS1 6DG
From: 3 December 1996To: 17 May 2021
Timeline

47 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GRADYS, Tricia Margaret

Active
Clarendon Road, LeedsLS2 9NZ
Secretary
Appointed 06 Dec 2018

BROOK, Roy Anthony

Active
Clarendon Road, LeedsLS2 9NZ
Born April 1945
Director
Appointed 30 Apr 2020

COCHRANE, Carol

Active
Clarendon Road, LeedsLS2 9NZ
Born January 1952
Director
Appointed 21 Nov 2017

DILKS, Jill

Active
Clarendon Road, LeedsLS2 9NZ
Born January 1940
Director
Appointed 15 Mar 2016

FAVRE, Diana

Active
Clarendon Road, LeedsLS2 9NZ
Born August 1968
Director
Appointed 19 May 2015

HARRIS, Jessica

Active
Clarendon Road, LeedsLS2 9NZ
Born June 1995
Director
Appointed 24 Feb 2026

HAY, Alastair Watt Macintyre, Professor

Active
Clarendon Road, LeedsLS2 9NZ
Born April 1947
Director
Appointed 19 Sept 2017

MATTHIAS, Olga, Professor

Active
Clarendon Road, LeedsLS2 9NZ
Born July 1959
Director
Appointed 15 Sept 2020

MONDON, Sara Jane

Active
Clarendon Road, LeedsLS2 9NZ
Born March 1967
Director
Appointed 28 Nov 2019

THORNFIELD, Matthew Adam

Active
Clarendon Road, LeedsLS2 9NZ
Born November 1972
Director
Appointed 20 Nov 2025

COLE, Florence Daphne

Resigned
3 South Mead, LeedsLS16 9DX
Secretary
Appointed 03 Dec 1996
Resigned 11 Jun 2001

DUGGAN, Michelle Nicola

Resigned
20 New Market Street, West YorkshireLS1 6DG
Secretary
Appointed 28 May 2018
Resigned 29 May 2018

TEET, Susan Elizabeth

Resigned
20 New Market Street, West YorkshireLS1 6DG
Secretary
Appointed 29 May 2018
Resigned 06 Dec 2018

TEET, Susan Elizabeth

Resigned
20 New Market Street, West YorkshireLS1 6DG
Secretary
Appointed 01 Jun 2001
Resigned 29 May 2018

ALKER, Adrian

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born July 1949
Director
Appointed 06 Jul 2011
Resigned 13 Jan 2015

ARMSTRONG, Derrick Anthony

Resigned
67 Allerton Grange Way, LeedsLS17 6LR
Born April 1960
Director
Appointed 03 Dec 1996
Resigned 01 Dec 1998

BALDWIN, Peter Alan, The Reverend

Resigned
The Rectory, LeedsLS26 9BJ
Born September 1948
Director
Appointed 07 Mar 2000
Resigned 31 Aug 2004

BETTS, Janet Sheila Faith

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born January 1948
Director
Appointed 11 Mar 2010
Resigned 07 Oct 2014

BLAKE, Frank George Bennett

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born July 1946
Director
Appointed 26 Mar 2009
Resigned 31 Mar 2017

BLOOMFIELD, Louise

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born July 1980
Director
Appointed 12 Nov 2014
Resigned 31 Jul 2017

BRADSHAW, Ian Charles

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born May 1951
Director
Appointed 17 Jun 2014
Resigned 26 Feb 2015

BURGESS, David Edward

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born February 1942
Director
Appointed 12 Oct 2015
Resigned 25 Nov 2019

BYRN, Richard, Dr

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born November 1940
Director
Appointed 01 Mar 2007
Resigned 26 Nov 2013

CHEESEMAN, Colin Henry, Rev

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born April 1947
Director
Appointed 03 Mar 2009
Resigned 07 Oct 2014

DAVIES, Sarah

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born October 1943
Director
Appointed 03 Aug 2007
Resigned 19 Jan 2016

DE PENNINGTON, Joanne Leslie

Resigned
23 Park View Crescent, LeedsLS8 2ES
Born April 1946
Director
Appointed 12 Jan 2006
Resigned 31 May 2007

DILKS, Jill

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born January 1940
Director
Appointed 23 Sept 2003
Resigned 07 Oct 2011

FITZSIMONS, Kathryn Anne, The Revd Canon

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born July 1957
Director
Appointed 23 Mar 2015
Resigned 15 Mar 2016

FLOUNDERS, John Alfred

Resigned
158 Street Lane, LeedsLS8 2AD
Born January 1942
Director
Appointed 26 Nov 2003
Resigned 01 Oct 2007

HAGUE, Linda Elizabeth

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born April 1952
Director
Appointed 01 Apr 2017
Resigned 30 Apr 2020

HORN, Jane Isabella

Resigned
Westfield Cottage, OssettWF5 8EU
Born January 1940
Director
Appointed 03 Dec 1996
Resigned 03 Oct 2006

JENKINS, Anne Christina

Resigned
All Hallows Vicarage, LeedsLS6 1NP
Born December 1947
Director
Appointed 03 Dec 1996
Resigned 06 Oct 1998

JONES, Kenneth Percy

Resigned
26 Kingsley Drive, LeedsLS16 7PB
Born April 1928
Director
Appointed 09 Jun 1999
Resigned 23 Sept 2003

LODGE, Adrian John Armitage

Resigned
20 New Market Street, West YorkshireLS1 6DG
Born May 1942
Director
Appointed 08 Dec 2011
Resigned 28 Nov 2019

LURCUCK, Ruth Mary

Resigned
8 Portland Place, LeedsLS1 3DA
Born March 1941
Director
Appointed 03 Dec 1996
Resigned 31 Mar 2003
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Statement Of Companys Objects
5 October 2024
CC04CC04
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Statement Of Companys Objects
6 October 2015
CC04CC04
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 August 2015
MISCMISC
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Auditors Resignation Company
31 December 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
8 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
13 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288cChange of Particulars
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288cChange of Particulars
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
19 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
225Change of Accounting Reference Date
Incorporation Company
3 December 1996
NEWINCIncorporation