Progressive Sports For Schools Limited

General information

Name:

Progressive Sports For Schools Ltd

Office Address:

The Crown Buidling Sandy Lane WS15 2LB Rugeley

Number: 07580340

Incorporation date: 2011-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Progressive Sports For Schools is a firm with it's headquarters at WS15 2LB Rugeley at The Crown Buidling. The firm has been operating since 2011 and is registered under the registration number 07580340. The firm has been actively competing on the English market for 13 years now and company last known status is active. The enterprise's declared SIC number is 85510 meaning Sports and recreation education. 2022-03-31 is the last time when the accounts were filed.

Current directors enumerated by the company include: Jessica R. appointed in 2021 and Edward R. appointed 13 years ago.

The companies that control this firm include: Progressive Education Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rugeley at Sandy Lane, WS15 2LB, Staffordshire and was registered as a PSC under the registration number 11484475.

Financial data based on annual reports

Company staff

Jessica R.

Role: Director

Appointed: 22 March 2021

Latest update: 15 March 2024

Edward R.

Role: Director

Appointed: 28 March 2011

Latest update: 15 March 2024

People with significant control

Progressive Education Group Limited
Address: The Crown Building Sandy Lane, Rugeley, Staffordshire, WS15 2LB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11484475
Notified on 19 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Edward R.
Notified on 6 April 2016
Ceased on 19 July 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 21st May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21st May 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 7th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 4th, September 2023
incorporation
Free Download Download filing (18 pages)

Additional Information

HQ address,
2013

Address:

Venture Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UZ

City / Town:

Rugeley

HQ address,
2014

Address:

Venture Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UZ

City / Town:

Rugeley

HQ address,
2015

Address:

Venture Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UZ

City / Town:

Rugeley

HQ address,
2016

Address:

Venture Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UZ

City / Town:

Rugeley

Accountant/Auditor,
2013 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 85510 : Sports and recreation education
13
Company Age

Similar companies nearby

Closest companies