Background WavePink WaveYellow Wave

PROGRESS SCHOOLS LIMITED (09873514)

PROGRESS SCHOOLS LIMITED (09873514) is an active UK company. incorporated on 16 November 2015. with registered office in Bootle. The company operates in the Education sector, engaged in general secondary education. PROGRESS SCHOOLS LIMITED has been registered for 10 years. Current directors include CHARNLEY, Charlotte, PRICE, Eammon, WORTHINGTON, Jayne.

Company Number
09873514
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Switch House, Suite B2, First Floor, Bootle, L30 7PT
Industry Sector
Education
Business Activity
General secondary education
Directors
CHARNLEY, Charlotte, PRICE, Eammon, WORTHINGTON, Jayne
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS SCHOOLS LIMITED

PROGRESS SCHOOLS LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in general secondary education. PROGRESS SCHOOLS LIMITED was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09873514

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Switch House, Suite B2, First Floor Northern Perimeter Road Bootle, L30 7PT,

Previous Addresses

C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT England
From: 14 July 2020To: 9 December 2020
Mann Island 1 Mann Island Liverpool L3 1BP England
From: 10 February 2019To: 14 July 2020
Firefit, 115 Upper Warwick Street Liverpool L8 8HD England
From: 11 December 2018To: 10 February 2019
Suite 1116, 23 Goodlass Road Liverpool L24 9HJ England
From: 1 March 2016To: 11 December 2018
G8 Pacific Road Birkenhead Merseyside CH41 1LJ United Kingdom
From: 1 March 2016To: 1 March 2016
Suite 111B 23 Goodlass Road Liverpool L24 9HJ England
From: 29 February 2016To: 1 March 2016
Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN United Kingdom
From: 16 November 2015To: 29 February 2016
Timeline

27 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Joined
Mar 16
Loan Secured
May 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Mar 17
New Owner
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Loan Cleared
Jun 18
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Feb 21
Funding Round
Mar 21
Funding Round
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHARNLEY, Charlotte

Active
Northern Perimeter Road, BootleL30 7PT
Born August 1984
Director
Appointed 21 Apr 2022

PRICE, Eammon

Active
Northern Perimeter Road, BootleL30 7PT
Born December 1982
Director
Appointed 09 Mar 2020

WORTHINGTON, Jayne

Active
Northern Perimeter Road, BootleL30 7PT
Born February 1969
Director
Appointed 09 Mar 2020

BARKES, Oliver John

Resigned
1 Mann Island, LiverpoolL3 1BP
Born April 1964
Director
Appointed 16 Nov 2015
Resigned 29 Jan 2020

KIRKHAM, Sandra

Resigned
1 Mann Island, LiverpoolL3 1BP
Born January 1958
Director
Appointed 16 Nov 2015
Resigned 03 Jul 2020

MADINE, James Liam

Resigned
Northern Perimeter Road, BootleL30 7PT
Born February 1986
Director
Appointed 01 Jan 2016
Resigned 21 Apr 2022

SCOTT, Maurice

Resigned
Goodlass Road, LiverpoolL24 9HJ
Born February 1957
Director
Appointed 01 Mar 2016
Resigned 20 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Northern Perimeter Road, BootleL30 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020

Mr Said Amin Amiri

Ceased
1 Mann Island, LiverpoolL3 1BP
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2020

Progress To Excellence Group Limited

Ceased
Pacific Road, BirkenheadCH41 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Auditors Resignation Company
28 May 2019
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Resolution
8 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 November 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Incorporation Company
16 November 2015
NEWINCIncorporation