PROGRESS SCHOOLS - History of Changes


DateDescription
2023-10-03 insert personal_emails ch..@progress-schools.co.uk
2023-10-03 insert personal_emails ea..@theprogress-group.co.uk
2023-10-03 insert personal_emails ja..@theprogress-group.co.uk
2023-10-03 insert address Suite B2, Switch House, Northern Perimeter Road, Bootle, L30 7PT
2023-10-03 insert email ch..@progress-schools.co.uk
2023-10-03 insert email ea..@theprogress-group.co.uk
2023-10-03 insert email ja..@theprogress-group.co.uk
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-08-30 delete person Cath Martin
2023-08-30 delete person Katy Tully
2023-08-30 delete person Matt McCann
2023-07-25 delete general_emails in..@progress-education.org.uk
2023-07-25 delete email in..@progress-education.org.uk
2023-06-18 insert general_emails in..@progress-education.org.uk
2023-06-18 insert email in..@progress-education.org.uk
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 3 => 7
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2024-04-30
2023-03-20 update statutory_documents CURREXT FROM 30/03/2023 TO 31/07/2023
2023-01-14 delete cfo Eammon Price
2023-01-14 delete coo Eammon Price
2023-01-14 delete coo Jayne Worthington
2023-01-14 delete general_emails in..@progress-education.org.uk
2023-01-14 delete otherexecutives Lauren Proctor
2023-01-14 insert managingdirector Charlotte Barton
2023-01-14 delete about_pages_linkeddomain completeskillssolutions.co.uk
2023-01-14 delete about_pages_linkeddomain completetrainingsolutions.co.uk
2023-01-14 delete about_pages_linkeddomain greymatterlearning.co.uk
2023-01-14 delete email in..@progress-education.org.uk
2023-01-14 delete person Eammon Price
2023-01-14 delete person Elaine Delahurst
2023-01-14 delete person Jade Gibson
2023-01-14 delete person Lauren Proctor
2023-01-14 delete person Sion Hughes
2023-01-14 delete person Sue Astley
2023-01-14 delete person Vicky McDowell
2023-01-14 insert person Katy Tully
2023-01-14 insert person Matt McCann
2023-01-14 insert person Nancy Wright
2023-01-14 insert person Sean O'Dell
2023-01-14 update person_title Cath Martin: MIS, Contracts => Executive Assistant
2023-01-14 update person_title Charlotte Barton: Interim Managing Director; Chairman of => Managing Director
2023-01-14 update person_title Cheryl James: Quality Manager => Head of Centre, Lead IQA
2023-01-14 update person_title Jayne Worthington: Chief Operating Officer; Group CEO; CEO => Group CEO
2023-01-14 update person_title Justin Lewis: Head of Inclusion and Safeguarding at Progress Schools, Joined the Organisation in 2022 After a Thriving Career in Education. => National Head of Safeguarding and Inclusion; Head of Inclusion and Safeguarding at Progress Schools, Joined the Organisation in 2022 After a Thriving Career in Education.
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/22
2022-11-10 delete managingdirector James Madine
2022-11-10 delete person James Madine
2022-11-10 update person_description Charlotte Barton => Charlotte Barton
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-06-08 insert person Charlotte Barton
2022-06-08 update person_description Mel Craven => Mel Craven
2022-04-21 update statutory_documents DIRECTOR APPOINTED CHARLOTTE CHARNLEY
2022-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MADINE
2022-04-11 update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 2500100
2022-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-08 insert person Zoe Hughes
2022-04-08 update website_status InternalTimeout => OK
2022-02-07 update website_status OK => InternalTimeout
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/21
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-06-29 delete source_ip 217.199.187.196
2021-06-29 insert source_ip 194.110.243.201
2021-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-05-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-05-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 4 => 5
2021-04-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-03-25 update statutory_documents 28/02/21 STATEMENT OF CAPITAL GBP 1750100
2021-02-07 delete address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT
2021-02-07 insert address SWITCH HOUSE, SUITE B2, FIRST FLOOR NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT
2021-02-07 update registered_address
2021-02-04 delete otherexecutives Angela Dixon
2021-02-04 delete otherexecutives Charlotte Barton
2021-02-04 insert otherexecutives Suzie Astly
2021-02-04 insert otherexecutives Zoe Hughes
2021-02-04 delete address Safeguarding and Child Protection Policy 2019 2020 High Wycombe First Aid Policy 2019 2020
2021-02-04 delete address Safeguarding and Child Protection Policy 2019 2020 Liverpool First Aid Policy 2019 2020 Liverpool
2021-02-04 delete person Angela Dixon
2021-02-04 delete person Charlotte Barton
2021-02-04 delete person Sion Hughes
2021-02-04 delete phone 01942 231 801
2021-02-04 insert career_pages_linkeddomain hideoutyouthzone.org
2021-02-04 insert contact_pages_linkeddomain ofsted.gov.uk
2021-02-04 insert index_pages_linkeddomain ofsted.gov.uk
2021-02-04 insert person Suzie Astly
2021-02-04 insert person Vicki McDowell
2021-02-04 insert person Zoe Hughes
2021-02-04 insert phone 01942 914 041
2021-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140005
2020-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE L30 7PT ENGLAND
2020-10-30 update num_mort_outstanding 4 => 2
2020-10-30 update num_mort_satisfied 2 => 4
2020-10-13 delete otherexecutives Jade Gibson
2020-10-13 delete otherexecutives Sean O'Dell
2020-10-13 insert otherexecutives Angela Dixon
2020-10-13 insert otherexecutives Arran Ashmore
2020-10-13 insert otherexecutives Bronwen Hughes
2020-10-13 insert otherexecutives Elaine Delahunt
2020-10-13 insert otherexecutives Mark Wright
2020-10-13 insert otherexecutives Phil Dyer
2020-10-13 insert otherexecutives Shaun Williams
2020-10-13 insert otherexecutives Tony Saleh
2020-10-13 delete about_pages_linkeddomain schoolzineplus.co.uk
2020-10-13 delete address 1 Mann Island, 3rd Floor Liverpool L3 1BP
2020-10-13 delete address Safeguarding and Child Protection Policy 2019 2020 High Wycombe High Wycombe First Aid Policy 2019 2020
2020-10-13 delete career_pages_linkeddomain schoolzineplus.co.uk
2020-10-13 delete contact_pages_linkeddomain schoolzineplus.co.uk
2020-10-13 delete index_pages_linkeddomain schoolzineplus.co.uk
2020-10-13 delete person Beth Coggins
2020-10-13 delete person Jade Gibson
2020-10-13 delete person Sean O'Dell
2020-10-13 insert address Safeguarding and Child Protection Policy 2019 2020 High Wycombe First Aid Policy 2019 2020
2020-10-13 insert address Switch House, Suite B2, First Floor, North Perimeter Road, Bootle, L30 7PT
2020-10-13 insert person Angela Dixon
2020-10-13 insert person Arran Ashmore
2020-10-13 insert person Belinda Nixon
2020-10-13 insert person Bronwen Hughes
2020-10-13 insert person Elaine Delahunt
2020-10-13 insert person Mark Wright
2020-10-13 insert person Phil Dyer
2020-10-13 insert person Shaun Williams
2020-10-13 insert person Susan Mountain
2020-10-13 insert person Tony Saleh
2020-10-13 update primary_contact 1 Mann Island , 3rd Floor, Liverpool L3 1BP => Switch House, Suite B2, First Floor, North Perimeter Road, Bootle, L30 7PT
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140003
2020-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140004
2020-08-09 delete address MANN ISLAND 1 MANN ISLAND LIVERPOOL ENGLAND L3 1BP
2020-08-09 insert address C/O PROGRESS GROUP SWITCH HOUSE, SUITE B2 NORTHERN PERIMETER ROAD BOOTLE ENGLAND L30 7PT
2020-08-09 update account_category SMALL => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-08-09 update accounts_next_due_date 2020-03-17 => 2021-03-30
2020-08-09 update num_mort_charges 4 => 6
2020-08-09 update num_mort_outstanding 2 => 4
2020-08-09 update registered_address
2020-07-23 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140006
2020-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM MANN ISLAND 1 MANN ISLAND LIVERPOOL L3 1BP ENGLAND
2020-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140005
2020-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESS GROUP HOLDINGS LIMITED
2020-07-03 update statutory_documents CESSATION OF PROGRESS TO EXCELLENCE GROUP LIMITED AS A PSC
2020-07-03 update statutory_documents CESSATION OF SAID AMIN AMIRI AS A PSC
2020-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR EAMMON PRICE
2020-03-12 update statutory_documents DIRECTOR APPOINTED MRS JAYNE WORTHINGTON
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-17
2019-12-17 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-11-30 delete otherexecutives Faye Skinner
2019-11-30 insert otherexecutives Vicky McDowell
2019-11-30 delete person Faye Skinner
2019-11-30 insert person Vicky McDowell
2019-10-23 delete address Safeguarding and Child Protection Policy 2018/2019 Carlisle First Aid Policy 2018/2019 Carlisle
2019-10-23 delete address Safeguarding and Child Protection Policy 2018/2019 High Wycombe First Aid Policy 2018/2019 High Wycombe
2019-10-23 delete address Safeguarding and Child Protection Policy 2018/2019 Liverpool First Aid Policy 2018/2019 Liverpool
2019-10-23 insert address Safeguarding and Child Protection Policy 2019 2020 Carlisle First Aid Policy 2019 2020 Carlisle
2019-10-23 insert address Safeguarding and Child Protection Policy 2019 2020 High Wycombe High Wycombe First Aid Policy 2019 2020
2019-10-23 insert address Safeguarding and Child Protection Policy 2019 2020 Liverpool First Aid Policy 2019 2020 Liverpool
2019-06-01 delete address Suite 111b, 23 Goodlass Road, Liverpool L24 9HJ
2019-06-01 delete address Suite 11b, 23 Goodlass Road, Liverpool L24 9HJ
2019-06-01 insert address 1 Mann Island, 3rd Floor Liverpool L3 1BP
2019-06-01 update primary_contact Suite 11b, 23 Goodlass Road, Liverpool L24 9HJ => 1 Mann Island , 3rd Floor, Liverpool L3 1BP
2019-05-28 update statutory_documents AUDITOR'S RESIGNATION
2019-04-26 delete phone 07860 946842
2019-04-26 insert phone 01942 231 801
2019-03-27 delete personal_emails ne..@sunrisedp.co.uk
2019-03-27 insert otherexecutives Faye Skinner
2019-03-27 insert otherexecutives Jade Gibson
2019-03-27 insert otherexecutives Sean O'Dell
2019-03-27 delete email ne..@sunrisedp.co.uk
2019-03-27 insert address Safeguarding and Child Protection Policy 2018/2019 Carlisle First Aid Policy 2018/2019 Carlisle
2019-03-27 insert address Safeguarding and Child Protection Policy 2018/2019 High Wycombe First Aid Policy 2018/2019 High Wycombe
2019-03-27 insert address Safeguarding and Child Protection Policy 2018/2019 Liverpool First Aid Policy 2018/2019 Liverpool
2019-03-27 insert contact_pages_linkeddomain merseycare.nhs.uk
2019-03-27 insert email ne..@sunrisedp.co.uk
2019-03-27 insert person Beth Coggins
2019-03-27 insert person Sean O'Dell
2019-03-27 update person_title Faye Skinner: Operations Manager / Head Teacher - Cumbria => Head of School
2019-03-27 update person_title Jade Gibson: Operations Manager / Head Teacher - Northamptonshire => Head of School
2019-03-07 delete address FIREFIT, 115 UPPER WARWICK STREET LIVERPOOL ENGLAND L8 8HD
2019-03-07 insert address MANN ISLAND 1 MANN ISLAND LIVERPOOL ENGLAND L3 1BP
2019-03-07 update registered_address
2019-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2019 FROM FIREFIT, 115 UPPER WARWICK STREET LIVERPOOL L8 8HD ENGLAND
2019-01-07 delete address SUITE 1116, 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ
2019-01-07 insert address FIREFIT, 115 UPPER WARWICK STREET LIVERPOOL ENGLAND L8 8HD
2019-01-07 update registered_address
2018-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM SUITE 1116, 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-08 update num_mort_outstanding 3 => 2
2018-07-08 update num_mort_satisfied 1 => 2
2018-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140002
2018-06-08 update statutory_documents ADOPT ARTICLES 03/05/2018
2018-06-07 update num_mort_charges 2 => 4
2018-06-07 update num_mort_outstanding 1 => 3
2018-06-07 update statutory_documents 03/05/18 STATEMENT OF CAPITAL GBP 350100
2018-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140003
2018-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140004
2018-05-07 delete person Sophie Jolley
2018-05-07 delete person Vanessa Taylor
2018-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID AMIN AMIRI
2018-02-24 insert otherexecutives Tom Whitlock
2018-02-24 insert about_pages_linkeddomain schoolzineplus.co.uk
2018-02-24 insert career_pages_linkeddomain schoolzineplus.co.uk
2018-02-24 insert contact_pages_linkeddomain schoolzineplus.co.uk
2018-02-24 insert index_pages_linkeddomain schoolzineplus.co.uk
2018-02-24 insert management_pages_linkeddomain schoolzineplus.co.uk
2018-02-24 insert person Faye Skinner
2018-02-24 insert person Vanessa Taylor
2018-02-24 update person_title Jade Gibson: Operations Manager => Operations Manager / Head Teacher - Northamptonshire
2018-02-24 update person_title Sion Hughes: Head Teacher; Headteacher; Operations Manager => Head Teacher; Headteacher; Operations Manager / Head Teacher - Merseyside and Lancashire
2018-02-24 update person_title Tom Whitlock: Business Development & Contracts Manager => Business Development & Contracts Manager; Head of Operations
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-12-08 insert address Wigan Youth Zone, Parsons Walk, Wigan, Lancashire, WN1 1RU
2017-12-08 insert phone 0151 705 8033
2017-10-08 delete alias Progress School Ltd
2017-10-08 delete person Trevor John
2017-10-08 insert alias Progress Schools Ltd
2017-10-08 insert person Andrew Liggett Living
2017-10-08 update person_title Charlotte Barton: Quality Assurance Manager; Head Teacher; Headteacher => Head Teacher; Headteacher; Head of Safeguarding & Student Welfare
2017-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date null => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-08-16 => 2018-12-31
2017-08-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE SCOTT
2016-12-20 insert sic_code 85310 - General secondary education
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-08-16
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140002
2016-11-16 update statutory_documents CURREXT FROM 31/03/2016 TO 31/03/2017
2016-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098735140001
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098735140001
2016-05-13 delete address SUITE 111B 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ
2016-05-13 insert address SUITE 1116, 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 11 => 3
2016-05-13 update accounts_next_due_date 2017-08-16 => 2016-12-31
2016-05-13 update registered_address
2016-03-12 delete address EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 1FN
2016-03-12 insert address SUITE 111B 23 GOODLASS ROAD LIVERPOOL ENGLAND L24 9HJ
2016-03-12 update registered_address
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR MAURICE SCOTT
2016-03-01 update statutory_documents CURRSHO FROM 30/11/2016 TO 31/03/2016
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM G8 PACIFIC ROAD BIRKENHEAD MERSEYSIDE CH41 1LJ UNITED KINGDOM
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM SUITE 111B 23 GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN UNITED KINGDOM
2016-02-29 update statutory_documents DIRECTOR APPOINTED MR JAMES LIAM MADINE
2015-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION