Company NamePearson Education Holdings Limited
Company StatusActive
Company Number00210859
CategoryPrivate Limited Company
Incorporation Date2 January 1926(98 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed01 December 2014(88 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Graeme Stuart Baldwin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(92 years after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(94 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Mark Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(94 years, 4 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(94 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRobert George Banchory Duncan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RolePublisher
Correspondence Address3 Blackie House
Lady Stairs Close
Edinburgh
Midlothian
EH1 2NY
Scotland
Director NameJohn David Williamson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressKnowles Green Cottage
Knowles Green Hargrave
Bury St Edmunds
Suffolk
IP29 5HZ
Director NameTimothy Martin Hunt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(66 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Avenue
London
N10 2AS
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RolePublisher
Correspondence Address4 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NamePaula Kahn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Mica House
Barnsbury Square
London
N1 1RN
Director NameJohn Edwin Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years after company formation)
Appointment Duration3 years (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NameJames Larry Jones
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1997)
RolePublisher
Correspondence Address6 Seten Circle
Andover
Massachusetts
01810
Director NameMr Thomas Christopher Davy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Hurst Road
London
NW3 2RX
Director NameDerek Armand Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 1996(70 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 September 1997)
RoleCorporate Treasurer
Correspondence Address2 Bridle Path Lane
Beverley Farms
Massachusetts
01915
Secretary NameJag Judge Bolina
NationalityBritish
StatusResigned
Appointed04 November 1996(70 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1997)
RoleHead Of Legal Services
Correspondence AddressFlat 11 33 Rutland Gate
Knightsbridge
London
SW7 1PD
Secretary NameJohn Edwin Robinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(71 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameJohn Edwin Robinson
NationalityBritish
StatusResigned
Appointed28 February 1997(71 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Stortford Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Director NamePeter Jovanovich
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(71 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2003)
RolePublisher
Correspondence Address72 Hillside Road
Rye
New York 10580
10580
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed18 September 1997(71 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Gate Edinburgh Way
Harlow
Essex
CM20 2JE
Director NameJeremy David Nash Mills
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(71 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1998)
RoleCertified Accountant
Correspondence Address7 Abbey Fields
Haughley
Suffolk
IP14 3TA
Director NameMs Victoria Mary Lockie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(71 years, 12 months after company formation)
Appointment Duration19 years (resigned 31 December 2016)
RoleGroup Legal Adviser
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSteven Anthony Dowling
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1997(71 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 2003)
RolePublisher
Correspondence Address113 Campbell Lane
Chapel Hill
North Carolina Nc27514
United States
Director NameMr Alan Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(72 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 1999)
RolePublisher
Country of ResidenceEngland
Correspondence AddressTilding 118 Grove Road
Tring
Hertfordshire
HP23 5PA
Director NameNigel David Portwood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(73 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 June 2003)
RolePresident Pearson Education Em
Correspondence Address14 Lloyd Square
London
WC1X 9AJ
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(74 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Joseph Fallon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(77 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate Edinburgh Way
Harlow
Essex
CM20 2JE
Director NameMr John Austen Knight
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed25 June 2003(77 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Gate Edinburgh Way
Harlow
Essex
CM20 2JE
Director NameWilliam Thayer Ethridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2003(77 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2010)
RolePresident And CEO
Correspondence Address36 Shore Road
Old Greenwich
Ct 06870
United States
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(87 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Catriona Ann Sheret
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(89 years after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Mark Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(89 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(90 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameThomas David Griffiths Ap Simon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(91 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2017(91 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(92 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Telephone020 70102000
Telephone regionLondon

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,062,713,000
Cash£44,393,000
Current Liabilities£413,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

24 October 1951Delivered on: 12 November 1951
Persons entitled: South African Mutual Life Assurance Society

Classification: Mortgage created outside the united kingdom and comprising property situate outside the united kingdom
Secured details: £80,000/- (south african).
Particulars: 0.808 of an acre situate in the nairobi municipality (upper parklands estate). Kenya colony being sub division 55 (orginally no 19/6 of section viii L.R. 1872, together with the buildings erected or hereafter erected thereon.
Outstanding
6 February 1951Delivered on: 23 June 1951
Persons entitled: Woolwich Equitable Bldgs Socy

Classification: Bond evidenced by a disposition dated 6TH-12TH-15TH feb 1951 which was presented for registration in the register of sasines on the 29TH february 1951. registered pursuant to an order of court dated 15 june 1951
Secured details: £2,200.
Particulars: 20, knollpark drive, clarkston, renfrewshire. Together with the fittings & fixtures.
Outstanding

Filing History

26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 August 2023Appointment of Rachel Maria Coulson as a director on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of Paul Mark Williams as a director on 9 August 2023 (1 page)
8 August 2023Change of details for Pearson Plc as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
1 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
29 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
17 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
17 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (1 page)
6 May 2020Appointment of Mr Paul Mark Williams as a director on 24 April 2020 (2 pages)
23 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
15 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
15 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
15 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
23 July 2018Satisfaction of charge 1 in full (1 page)
18 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Catriona Ann Sheret as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Catriona Ann Sheret as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Graeme Stuart Baldwin as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Graeme Stuart Baldwin as a director on 1 January 2018 (2 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
31 July 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Joseph Anthony Carroll as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Joseph Anthony Carroll as a director on 31 July 2017 (2 pages)
31 July 2017Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
17 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
17 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
12 January 2017Appointment of Thomas David Griffiths Ap Simon as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Thomas David Griffiths Ap Simon as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 724,000,000
(4 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 724,000,000
(4 pages)
25 November 2016Solvency Statement dated 23/11/16 (3 pages)
25 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2016Solvency Statement dated 23/11/16 (3 pages)
25 November 2016Statement by Directors (3 pages)
25 November 2016Statement by Directors (3 pages)
25 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2016Appointment of Suzanne Margaret Brennan as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Suzanne Margaret Brennan as a director on 10 October 2016 (2 pages)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 105,000,000
(5 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 105,000,000
(5 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (230 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (230 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
17 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
17 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
17 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,000,000
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,000,000
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,000,000
(4 pages)
22 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
22 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
22 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
22 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (23 pages)
22 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 December 2014Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages)
18 December 2014Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
18 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
18 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 pages)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
18 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 105,000,000
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 105,000,000
(4 pages)
6 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 105,000,000
(4 pages)
17 December 2013Termination of appointment of John Knight as a director (2 pages)
17 December 2013Termination of appointment of John Knight as a director (2 pages)
11 December 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
11 December 2013Appointment of Sally Kate Miranda Johnson as a director (3 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 February 2013Termination of appointment of John Fallon as a director (2 pages)
19 February 2013Termination of appointment of John Fallon as a director (2 pages)
26 June 2012Full accounts made up to 31 December 2011 (24 pages)
26 June 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2011Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
7 October 2011Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
7 October 2011Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Fallon on 1 September 2011 (3 pages)
23 September 2011Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Fallon on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Austen Knight on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Austen Knight on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Fallon on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Austen Knight on 1 September 2011 (3 pages)
23 September 2011Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
23 September 2011Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
1 June 2011Full accounts made up to 31 December 2010 (24 pages)
1 June 2011Full accounts made up to 31 December 2010 (24 pages)
17 May 2011Company name changed longman communications LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(3 pages)
17 May 2011Company name changed longman communications LIMITED\certificate issued on 17/05/11
  • CONNOT ‐
(3 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Change of name notice (2 pages)
6 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 102,500,000.00
(4 pages)
6 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
6 December 2010Annual return made up to 5 June 2008 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
6 December 2010Annual return made up to 5 June 2008 with a full list of shareholders (10 pages)
6 December 2010Statement of capital following an allotment of shares on 26 November 2007
  • GBP 1,050,000,000
(2 pages)
6 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 102,500,000.00
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 102,500,000.00
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 26 November 2007
  • GBP 1,050,000,000
(2 pages)
6 December 2010Annual return made up to 5 June 2008 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
4 November 2010Resolutions
  • RES13 ‐ Recapitalisation 20/11/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2010Annual return made up to 5 June 2009 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 5 June 2009 with a full list of shareholders (10 pages)
4 November 2010Resolutions
  • RES13 ‐ Recapitalisation 20/11/2007
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2010Annual return made up to 5 June 2009 with a full list of shareholders (10 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
23 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Termination of appointment of William Ethridge as a director (2 pages)
27 April 2010Termination of appointment of William Ethridge as a director (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 October 2009A resolution and a set of articles of association that were adopted on 01/10/2009 for longman group (overseas holdings) LIMITED, company number 690236 were incorrectly entered. The documents have now been removed.
  • ANNOTATION A resolution and a set of Articles of Association that were adopted on 01/10/2009 for Longman Group (Overseas Holdings) LIMITED, company number 690236 were incorrectly entered. The documents have now been removed.
(1 page)
21 October 2009A resolution and a set of articles of association that were adopted on 01/10/2009 for longman group (overseas holdings) LIMITED, company number 690236 were incorrectly entered. The documents have now been removed.
  • ANNOTATION A resolution and a set of Articles of Association that were adopted on 01/10/2009 for Longman Group (Overseas Holdings) LIMITED, company number 690236 were incorrectly entered. The documents have now been removed.
(1 page)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
19 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
10 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
24 July 2007Return made up to 05/06/07; full list of members (3 pages)
24 July 2007Return made up to 05/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
7 September 2006Full accounts made up to 31 December 2005 (12 pages)
7 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 December 2004 (12 pages)
1 February 2006Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 June 2005Return made up to 05/06/05; full list of members (8 pages)
14 June 2005Return made up to 05/06/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 June 2004Return made up to 05/06/04; full list of members (8 pages)
28 June 2004Return made up to 05/06/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
28 November 2003Full accounts made up to 31 December 2002 (11 pages)
28 November 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 July 2003Return made up to 05/06/03; full list of members (8 pages)
9 July 2003Return made up to 05/06/03; full list of members (8 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 August 2002Return made up to 05/06/02; full list of members (7 pages)
8 August 2002Return made up to 05/06/02; full list of members (7 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 September 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2001Full accounts made up to 31 December 2000 (13 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2001Return made up to 05/06/01; full list of members (7 pages)
27 June 2001Return made up to 05/06/01; full list of members (7 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Nc inc already adjusted 04/06/01 (1 page)
18 June 2001Ad 04/06/01--------- £ si [email protected]=25000000 £ ic 75000000/100000000 (2 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Ad 04/06/01--------- £ si [email protected]=25000000 £ ic 75000000/100000000 (2 pages)
18 June 2001Nc inc already adjusted 04/06/01 (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 July 2000Return made up to 05/06/00; full list of members (7 pages)
5 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Return made up to 06/05/99; full list of members (7 pages)
29 June 1999Return made up to 06/05/99; full list of members (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 05/06/98; no change of members (7 pages)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Return made up to 05/06/98; no change of members (7 pages)
3 June 1998Registered office changed on 03/06/98 from: 5 bentinck street london W1M 5RN (1 page)
3 June 1998Registered office changed on 03/06/98 from: 5 bentinck street london W1M 5RN (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
2 July 1997Location of debenture register (1 page)
2 July 1997Location of register of members (1 page)
2 July 1997Return made up to 05/06/97; full list of members (7 pages)
2 July 1997Return made up to 05/06/97; full list of members (7 pages)
2 July 1997Location of debenture register (1 page)
2 July 1997Location of register of members (1 page)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (1 page)
12 November 1996New director appointed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
23 June 1996Full accounts made up to 31 December 1995 (15 pages)
23 June 1996Return made up to 05/06/96; no change of members (6 pages)
23 June 1996Full accounts made up to 31 December 1995 (15 pages)
23 June 1996Return made up to 05/06/96; no change of members (6 pages)
9 June 1995Return made up to 05/06/95; no change of members (12 pages)
9 June 1995Full accounts made up to 31 December 1994 (19 pages)
9 June 1995Full accounts made up to 31 December 1994 (19 pages)
9 June 1995Return made up to 05/06/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (404 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (187 pages)
16 February 1994Company name changed longman group LIMITED\certificate issued on 16/02/94 (2 pages)
16 February 1994Company name changed longman group LIMITED\certificate issued on 16/02/94 (2 pages)
12 April 1989Company name changed\certificate issued on 12/04/89 (2 pages)
12 April 1989Company name changed\certificate issued on 12/04/89 (2 pages)
11 May 1988Company name changed\certificate issued on 11/05/88 (2 pages)
11 May 1988Company name changed\certificate issued on 11/05/88 (2 pages)
12 November 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
12 November 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
2 September 1969Company name changed\certificate issued on 02/09/69 (9 pages)
2 September 1969Company name changed\certificate issued on 02/09/69 (9 pages)
30 March 1966Company name changed\certificate issued on 30/03/66 (2 pages)
30 March 1966Company name changed\certificate issued on 30/03/66 (2 pages)
30 March 1966Company name changed\certificate issued on 30/03/66 (5 pages)
2 January 1926Certificate of incorporation (1 page)
2 January 1926Certificate of incorporation (1 page)