London
WC2R 0RL
Director Name | Mr Graeme Stuart Baldwin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Mark Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(59 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Michael George Petre Wymer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Wittenham Cottage Ashdon Saffron Walden Essex CB10 2ET |
Director Name | Paula Kahn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mica House Barnsbury Square London N1 1RN |
Director Name | John David Williamson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Knowles Green Cottage Knowles Green Hargrave Bury St Edmunds Suffolk IP29 5HZ |
Secretary Name | John Edwin Robinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | John Edwin Robinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | John Edwin Robinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(32 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 1995) |
Role | Publisher |
Correspondence Address | 4 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Director Name | Mr Thomas Christopher Davy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Hurst Road London NW3 2RX |
Director Name | Ronald Northrup Woodward |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 1996) |
Role | Publisher |
Correspondence Address | 354 Ocean Avenue Marblehead Massachusetts 01945 Usa |
Director Name | Derek Armand Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 1996(35 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 September 1997) |
Role | Corporate Treasurer |
Correspondence Address | 2 Bridle Path Lane Beverley Farms Massachusetts 01915 |
Secretary Name | Jag Judge Bolina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1997) |
Role | Head Of Legal Services |
Correspondence Address | Flat 11 33 Rutland Gate Knightsbridge London SW7 1PD |
Secretary Name | John Edwin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(36 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE |
Director Name | Jeremy David Nash Mills |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1998) |
Role | Certified Accountant |
Correspondence Address | 7 Abbey Fields Haughley Suffolk IP14 3TA |
Director Name | Ms Victoria Mary Lockie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(36 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2016) |
Role | Group Legal Adviser |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Steven Anthony Dowling |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(37 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2003) |
Role | Publisher |
Correspondence Address | 113 Campbell Lane Chapel Hill North Carolina Nc27514 United States |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(37 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 1999) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Tilding 118 Grove Road Tring Hertfordshire HP23 5PA |
Director Name | Nigel David Portwood |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 25 June 2003) |
Role | President Pearson Education Em |
Correspondence Address | 14 Lloyd Square London WC1X 9AJ |
Director Name | Mr Brian James Landers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarbank House 12a Childs Hill Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Mr John Joseph Fallon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE |
Director Name | Mr John Austen Knight |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 25 June 2003(42 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE |
Director Name | William Thayer Ethridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2003(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2010) |
Role | President And CEO |
Correspondence Address | 36 Shore Road Old Greenwich Ct 06870 United States |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Thomas David Griffiths Ap Simon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Catriona Ann Sheret |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(53 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Paul Mark Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(54 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2017(56 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Suzanne Carroll Willmott |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(56 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Pearson Finance Services Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | edinburghgate.co.uk |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30.7m at £1 | Pearson Education Holdings LTD 100.00% Ordinary A |
---|---|
1 at £1 | Pearson Education LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £709,473,000 |
Cash | £952,000 |
Current Liabilities | £305,764,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
26 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
---|---|
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages) |
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
9 August 2023 | Appointment of Rachel Maria Coulson as a director on 9 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Paul Mark Williams as a director on 9 August 2023 (1 page) |
8 August 2023 | Change of details for Pearson Education Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2023 | Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages) |
7 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
7 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
18 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
18 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
18 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (1 page) |
6 May 2020 | Appointment of Mr Paul Mark Williams as a director on 24 April 2020 (2 pages) |
23 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (233 pages) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Catriona Ann Sheret as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Graeme Stuart Baldwin as a director on 1 January 2018 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
31 July 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Joseph Anthony Carroll as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Thomas David Griffiths Ap Simon as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Joseph Anthony Carroll as a director on 31 July 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 January 2017 | Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page) |
25 November 2016 | Statement by Directors (4 pages) |
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Statement by Directors (4 pages) |
25 November 2016 | Solvency Statement dated 23/11/16 (4 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
25 November 2016 | Statement of capital on 25 November 2016
|
25 November 2016 | Solvency Statement dated 23/11/16 (4 pages) |
10 October 2016 | Appointment of Suzanne Margaret Brennan as a director on 10 October 2016 (2 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Appointment of Suzanne Margaret Brennan as a director on 10 October 2016 (2 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (27 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
8 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
22 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
22 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages) |
22 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
18 December 2014 | Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages) |
17 December 2014 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (2 pages) |
17 December 2014 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (2 pages) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Thomas David Griffiths Ap Simon on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Ms Victoria Mary Lockie on 1 December 2014 (3 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
13 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
13 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
13 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages) |
22 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
22 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
22 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Register inspection address has been changed from Pearson Education Limited Edinburgh Gate Harlow Essex CM20 2JE United Kingdom (1 page) |
6 June 2014 | Register inspection address has been changed from Pearson Education Limited Edinburgh Gate Harlow Essex CM20 2JE United Kingdom (1 page) |
29 January 2014 | Appointment of Thomas David Griffiths Ap Simon as a director (3 pages) |
29 January 2014 | Appointment of Thomas David Griffiths Ap Simon as a director (3 pages) |
17 December 2013 | Termination of appointment of John Knight as a director (2 pages) |
17 December 2013 | Termination of appointment of John Knight as a director (2 pages) |
11 December 2013 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
11 December 2013 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
27 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
27 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Termination of appointment of John Fallon as a director (2 pages) |
19 February 2013 | Termination of appointment of John Fallon as a director (2 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Austen Knight on 1 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Fallon on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Austen Knight on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Austen Knight on 1 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Victoria Mary Lockie on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Fallon on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Fallon on 1 September 2011 (3 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
6 December 2010 | Annual return made up to 5 June 2008 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
6 December 2010 | Annual return made up to 5 June 2008 with a full list of shareholders (10 pages) |
6 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
6 December 2010 | Annual return made up to 5 June 2008 with a full list of shareholders (10 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 22 November 2007
|
6 December 2010 | Statement of capital following an allotment of shares on 22 November 2007
|
4 November 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (10 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for John Fallon on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Fallon on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Fallon on 5 June 2010 (2 pages) |
27 April 2010 | Termination of appointment of William Ethridge as a director (2 pages) |
27 April 2010 | Termination of appointment of William Ethridge as a director (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
24 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 05/06/03; full list of members (8 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
28 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 June 2001 | Ad 05/06/01--------- £ si 30700000@1=30700000 £ ic 101/30700101 (2 pages) |
18 June 2001 | Ad 05/06/01--------- £ si 30700000@1=30700000 £ ic 101/30700101 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 05/06/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 05/06/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (3 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 5 bentinck street london W1M 5RN (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 5 bentinck street london W1M 5RN (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Location of debenture register (1 page) |
2 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Location of debenture register (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Auditor's resignation (1 page) |
23 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
23 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (3 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (2 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (2 pages) |
2 September 1969 | Company name changed\certificate issued on 02/09/69 (3 pages) |
19 April 1961 | Certificate of incorporation (1 page) |
19 April 1961 | Certificate of incorporation (1 page) |
19 April 1961 | Incorporation (16 pages) |
19 April 1961 | Incorporation (16 pages) |