Background WavePink WaveYellow Wave

PROGRESS EDUCATIONAL TRUST (07405980)

PROGRESS EDUCATIONAL TRUST (07405980) is an active UK company. incorporated on 13 October 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. PROGRESS EDUCATIONAL TRUST has been registered for 15 years. Current directors include ANDERSON, Richard Alexander, Professor, BASKIND, Nadine Ellissa, Dr, DING, Ethan Susin and 5 others.

Company Number
07405980
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2010
Age
15 years
Address
140 Gray's Inn Road, London, WC1X 8AX
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ANDERSON, Richard Alexander, Professor, BASKIND, Nadine Ellissa, Dr, DING, Ethan Susin, DYUS, Kerry Anita, GIBB, Douglas William Garrie, LOVELL-BADGE, Robin Howard, Professor, NICOLL, Natalie Louise, TAYLOR, Peter Francis
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS EDUCATIONAL TRUST

PROGRESS EDUCATIONAL TRUST is an active company incorporated on 13 October 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. PROGRESS EDUCATIONAL TRUST was registered 15 years ago.(SIC: 58190)

Status

active

Active since 15 years ago

Company No

07405980

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

Age

15 Years

Incorporated 13 October 2010

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 28 January 2026 (2 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

140 Gray's Inn Road London, WC1X 8AX,

Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

ANDERSON, Richard Alexander, Professor

Active
Gray's Inn Road, LondonWC1X 8AX
Born March 1961
Director
Appointed 12 Sept 2025

BASKIND, Nadine Ellissa, Dr

Active
Gray's Inn Road, LondonWC1X 8AX
Born January 1978
Director
Appointed 12 Sept 2025

DING, Ethan Susin

Active
Gray's Inn Road, LondonWC1X 8AX
Born October 1981
Director
Appointed 25 Mar 2026

DYUS, Kerry Anita

Active
Gray's Inn Road, LondonWC1X 8AX
Born June 1962
Director
Appointed 11 Sept 2018

GIBB, Douglas William Garrie

Active
Gray's Inn Road, LondonWC1X 8AX
Born November 1962
Director
Appointed 01 Feb 2025

LOVELL-BADGE, Robin Howard, Professor

Active
Gray's Inn Road, LondonWC1X 8AX
Born June 1953
Director
Appointed 01 Jan 2019

NICOLL, Natalie Louise

Active
Gray's Inn Road, LondonWC1X 8AX
Born January 1979
Director
Appointed 27 Apr 2021

TAYLOR, Peter Francis

Active
Gray's Inn Road, LondonWC1X 8AX
Born July 1978
Director
Appointed 21 May 2018

AVERY, Susan Melanie, Dr

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born November 1959
Director
Appointed 04 Jun 2015
Resigned 20 Apr 2020

BUXTON, Jessica Louise, Dr

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born June 1967
Director
Appointed 08 Dec 2011
Resigned 31 Dec 2020

FLINTER, Frances Anne, Professor

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born January 1959
Director
Appointed 23 Jul 2019
Resigned 01 Jul 2025

FOX, Fiona Bernadette

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born November 1964
Director
Appointed 27 Feb 2014
Resigned 30 Dec 2018

FREEMAN, Simon

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born May 1951
Director
Appointed 05 Mar 2015
Resigned 02 Feb 2021

GALLOWAY, John Woodhead, Professor

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born April 1942
Director
Appointed 08 Dec 2011
Resigned 31 Mar 2015

HICKINBOTHAM, Anthony George

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born October 1943
Director
Appointed 13 Oct 2010
Resigned 19 Mar 2015

MCTAVISH, Alison

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born February 1961
Director
Appointed 11 Aug 2020
Resigned 01 Jul 2025

PACEY, Allan Anthony, Prof

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born March 1966
Director
Appointed 22 Oct 2015
Resigned 31 Oct 2024

PARSONS, John Howard, Dr

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born August 1946
Director
Appointed 13 Oct 2010
Resigned 03 Oct 2018

PATCH, Christine, Dr

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born May 1959
Director
Appointed 27 Feb 2014
Resigned 23 Jul 2019

PEMBREY, Marcus Edred, Professor

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born April 1943
Director
Appointed 13 Oct 2010
Resigned 12 Jun 2014

RILEY, Laura Gabriel

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born April 1976
Director
Appointed 13 Apr 2011
Resigned 03 Oct 2018

SAVIO FOSTER, Laura

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born August 1968
Director
Appointed 03 Mar 2025
Resigned 21 Jan 2026

SIVERS, Christine Rosemary

Resigned
Gray's Inn Road, LondonWC1X 8AX
Born December 1953
Director
Appointed 27 Apr 2021
Resigned 10 Feb 2025

Persons with significant control

1

Ms Sarah Ann Norcross

Active
Gray's Inn Road, LondonWC1X 8AX
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2010
NEWINCIncorporation