PETERBOROUGH (PROGRESS HEALTH) PLC

PETERBOROUGH (PROGRESS HEALTH) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETERBOROUGH (PROGRESS HEALTH) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06054624
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETERBOROUGH (PROGRESS HEALTH) PLC?

    • Development of building projects (41100) / Construction

    Where is PETERBOROUGH (PROGRESS HEALTH) PLC located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETERBOROUGH (PROGRESS HEALTH) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PETERBOROUGH (PROGRESS HEALTH) PLC?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for PETERBOROUGH (PROGRESS HEALTH) PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mrs Patricia Springett as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on Sep 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Appointment of Mr William Edward Morris as a director on Jul 02, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Laurence David Carter as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of Mark Christopher Wayment as a director on Jul 02, 2025

    1 pagesTM01

    Termination of appointment of Anthony Robert Faulkner as a director on Mar 04, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Paul Ellis Gill as a director on May 28, 2024

    1 pagesTM01

    Director's details changed for Mr Alexander Victor Thorne on Mar 08, 2024

    2 pagesCH01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Laurence David Carter as a director on Sep 21, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Christopher Wayment on Sep 05, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Appointment of Mr Glenn Sinclair Pearce as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Richard Daniel Knight as a director on Jun 14, 2021

    1 pagesTM01

    Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG to 8 White Oak Square London Road Swanley BR8 7AG on May 11, 2021

    1 pagesAD01

    Who are the officers of PETERBOROUGH (PROGRESS HEALTH) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    White Oak Square London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    White Oak Square London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number2658304
    137166280005
    BLUNDELL, Christopher John
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    England
    EnglandBritish126524790002
    MORRIS, William Edward
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    United KingdomBritish289326600001
    SPRINGETT, Patricia
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomSpanish316974590001
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510003
    ROLLINGS, Matthew James
    White Oak Square
    London Road
    BR8 7AG Swanley
    Unit 8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    Unit 8
    Kent
    England
    177852630001
    ROWBURY, Timothy James
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    Secretary
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    British79317290001
    STEVENS, Martin
    c/o Hcp Social Infrastructure (Uk) Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    c/o Hcp Social Infrastructure (Uk) Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    British125866450001
    LAW DEBENTURE CORPORATE SERVICES LTD
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Secretary
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    90842510001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    BOOCOCK, Patrick Matthew
    c/o Brookfield Multiplex Infrastructure
    Kent Street
    NSW 2000 Sydney
    1
    New South Wales
    Australia
    Director
    c/o Brookfield Multiplex Infrastructure
    Kent Street
    NSW 2000 Sydney
    1
    New South Wales
    Australia
    AustraliaCanadian156383780002
    BRADSHAW, Mark Dening
    Citypoint
    One Ropemaker Street
    EC2Y 9HD London
    Level 30
    United Kingdom
    Director
    Citypoint
    One Ropemaker Street
    EC2Y 9HD London
    Level 30
    United Kingdom
    United KingdomAustralian119821410001
    BRADSHAW, Mark Dening
    184 Westbourne Park Road
    Notting Hill
    W11 1BT London
    Director
    184 Westbourne Park Road
    Notting Hill
    W11 1BT London
    United KingdomAustralian119821410001
    CARTER, Jonathan Laurence David
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    United KingdomBritish300727920001
    COLLINS, David John
    c/o Brookfield
    Hanover Square
    Hanover Square
    W1S 1JB London
    23
    Director
    c/o Brookfield
    Hanover Square
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian119898430001
    COOPER, Phillip John
    c/o Hsbc Specialist Fund Management Ltd
    8 Canada Square
    E14 5HQ London
    Level 21
    Director
    c/o Hsbc Specialist Fund Management Ltd
    8 Canada Square
    E14 5HQ London
    Level 21
    United KingdomBritish116775310001
    DEACON, Andrew Brian
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish209588340001
    DIX, Carl Harvey
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish204645480001
    DOOLEY, Mark Jonathan
    c/o Macquarie Bank
    Citypoint
    One Ropemaker Street
    EC2Y 9HD London
    Level 30
    United Kingdom
    Director
    c/o Macquarie Bank
    Citypoint
    One Ropemaker Street
    EC2Y 9HD London
    Level 30
    United Kingdom
    EnglandBritish120146970001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish290861020001
    ENTRACT, Jonathan Mark
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    EnglandBritish86046470002
    ESAU, Lloyd
    c/o Brookfield Multiplex Infrastructure
    Kent Street
    NSW 2000 Sydney
    1
    New South Wales
    Australia
    Director
    c/o Brookfield Multiplex Infrastructure
    Kent Street
    NSW 2000 Sydney
    1
    New South Wales
    Australia
    AustraliaBritish123021300002
    FAULKNER, Anthony Robert
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish214155150001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish268612060001
    HAMES, Joanna Claire Christiane
    1 Kingsway
    WC2B 6AN London
    Jlif
    England
    Director
    1 Kingsway
    WC2B 6AN London
    Jlif
    England
    United KingdomEnglish180891030001
    HUNTER, Andrew
    2 Holly Place
    NW3 6QU London
    Director
    2 Holly Place
    NW3 6QU London
    Australian107351080001
    KNIGHT, Richard Daniel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish249477030001
    NEWTON, Robert James
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    PARKER, Martin Christopher Frederick
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish134324060001
    PEARCE, Glenn Sinclair
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    ScotlandBritish176131560002
    PRITCHARD, Jamie
    1 Kingsway
    WC2B 6AN London
    Jlif
    England
    Director
    1 Kingsway
    WC2B 6AN London
    Jlif
    England
    United KingdomBritish180899790001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    SERKIS, Paul Christopher
    c/o Brookfield
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    c/o Brookfield
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    EnglandBritish138116080001
    SMITH, Richard
    WC2B 6AN London
    Jlif 1 Kingsway
    England
    Director
    WC2B 6AN London
    Jlif 1 Kingsway
    England
    United KingdomBritish199014970001
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish248825020001

    Who are the persons with significant control of PETERBOROUGH (PROGRESS HEALTH) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06053196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0