London
WC2R 0RL
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
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 | 01 July 2021(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Michael Leslie Giddings |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Kilsby Road Barby Rugby Warwickshire CV23 8TT |
Director Name | Prof David Reynolds |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Tondrugwaer Farm Cross Inn Llantrisant CF72 8NZ Wales |
Director Name | Mr David Gareth Newman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gurrey Manor Nantyrhibo Llandeilo Carmarthenshire SA19 6AJ Wales |
Director Name | Mr Wynford Newman Dore |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Great Britian |
Correspondence Address | Hampton Lucy House Hampton Lucy Warwick CV35 8BE |
Secretary Name | Michael Leslie Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Kilsby Road Barby Rugby Warwickshire CV23 8TT |
Director Name | Mr Andrew John Pensam Clayton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duggans House Blackhouse Lane, Suckley Worcester WR6 5DP |
Director Name | Barrie Anderson Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Westwards Bradda Road Port Erin Isle Of Man IM9 6QA |
Director Name | Mr Peter Lawrence Morley |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fenn Close Bromley Kent BR1 4DX |
Director Name | Sir Bryan Hubert Nicholson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Point Piper Lilley Drive Kinsgwood Tadworth Surrey KT20 6JA |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Lower Kimbolton Farm Kimbolton Leominster Herefordshire HR6 0JA Wales |
Director Name | Mr Brian Nicholas Harris |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United KIngdom |
Correspondence Address | Grants Paddock Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Kumaresan Padmanathan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2005) |
Role | Finance Director |
Correspondence Address | 17 Sunnyfield Road Chislehurst Kent BR7 6QP |
Secretary Name | Kumaresan Padmanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2005) |
Role | Finance Director |
Correspondence Address | 17 Sunnyfield Road Chislehurst Kent BR7 6QP |
Director Name | Richard Ralph Price |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Grove London W8 5RW |
Secretary Name | Mr Neal Trevor Gossage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Mr Neal Trevor Gossage |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Dr Jenifer Moody |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2012) |
Role | Director Of Education Developm |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rosewood Crescent Leamington Spa Warwickshire CV32 7UN |
Secretary Name | Rachel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2010) |
Role | Accountant |
Correspondence Address | 14 Boswell Road Kingstanding Birmingham West Midlands B44 8EJ |
Director Name | Mr Paul Bird |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Newton Road Knowle Solihull B93 3HL |
Secretary Name | Mr Paul Bird |
---|---|
Status | Resigned |
Appointed | 11 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 35 Newton Road Knowle Solihull West Midlands B93 9HL |
Director Name | Mr Kenneth Roderick Bristow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2021) |
Role | President Uk And Core |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Victoria Mary Lockie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2015) |
Role | Lawyer-General Counsel |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Austen Knight |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 30 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(13 years, 10 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 | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Claire Louise Collard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Anna Hope |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ediplc.com |
---|
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 |
57.6m at £0.01 | Pearson PLC 99.48% Ordinary |
---|---|
- | OTHER 0.52% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
20 May 2003 | Delivered on: 23 May 2003 Satisfied on: 11 February 2006 Persons entitled: Terryash Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £28,750. Fully Satisfied |
---|
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Change of details for Pearson Plc 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) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2022 | Appointment of Mr Andrew Malcolm as a director on 3 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Anna Hope as a director on 3 October 2022 (1 page) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
24 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages) |
24 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
24 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
4 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
16 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages) |
16 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 July 2021 | Termination of appointment of Kenneth Roderick Bristow as a director on 30 June 2021 (1 page) |
15 July 2021 | Appointment of Richard Michael Wooff Kearton as a director on 1 July 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
25 September 2020 | Termination of appointment of Claire Louise Collard as a director on 21 September 2020 (1 page) |
25 September 2020 | Appointment of Anna Hope as a director on 21 September 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
4 July 2019 | Appointment of Claire Louise Collard as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of James John Tod Kelly as a director on 1 July 2019 (1 page) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
2 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
15 March 2018 | Termination of appointment of Claire Louise Collard as a director on 9 March 2018 (1 page) |
15 March 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
30 January 2018 | Termination of appointment of Catriona Ann Sheret as a director on 26 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Charles Keith Scobie as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Claire Louise Collard as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Claire Louise Collard as a director on 1 June 2017 (2 pages) |
26 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 April 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
26 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
26 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
26 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 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) |
29 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
29 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
29 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
29 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
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 | 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) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages) |
29 January 2015 | Appointment of Ms Catriona Ann Sheret as a director on 23 January 2015 (2 pages) |
17 December 2014 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Kenneth Roderick Bristow 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 Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson 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 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Edinburgh Way 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 Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 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 | 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) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
22 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages) |
22 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages) |
22 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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) |
16 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (42 pages) |
16 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (42 pages) |
25 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
25 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
8 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
8 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (49 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (49 pages) |
14 May 2012 | Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry Westmidlands CV3 4PE on 14 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Bryan Nicholson as a director (2 pages) |
3 May 2012 | Termination of appointment of Jenifer Moody as a director (2 pages) |
3 May 2012 | Termination of appointment of Paul Bird as a secretary (2 pages) |
3 May 2012 | Appointment of John Austen Knight as a director (3 pages) |
3 May 2012 | Termination of appointment of Barrie Clark as a director (2 pages) |
3 May 2012 | Termination of appointment of Barrie Clark as a director (2 pages) |
3 May 2012 | Termination of appointment of Paul Bird as a secretary (2 pages) |
3 May 2012 | Appointment of Victoria Mary Lockie as a director (3 pages) |
3 May 2012 | Termination of appointment of Richard Price as a director (2 pages) |
3 May 2012 | Termination of appointment of Paul Bird as a director (2 pages) |
3 May 2012 | Appointment of John Austen Knight as a director (3 pages) |
3 May 2012 | Termination of appointment of Paul Bird as a director (2 pages) |
3 May 2012 | Appointment of Victoria Mary Lockie as a secretary (3 pages) |
3 May 2012 | Termination of appointment of Jenifer Moody as a director (2 pages) |
3 May 2012 | Appointment of Victoria Mary Lockie as a director (3 pages) |
3 May 2012 | Appointment of Victoria Mary Lockie as a secretary (3 pages) |
3 May 2012 | Termination of appointment of Bryan Nicholson as a director (2 pages) |
3 May 2012 | Termination of appointment of Nigel Snook as a director (2 pages) |
3 May 2012 | Termination of appointment of Nigel Snook as a director (2 pages) |
3 May 2012 | Termination of appointment of Richard Price as a director (2 pages) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (10 pages) |
11 October 2011 | Appointment of Mr Kenneth Roderick Bristow as a director (2 pages) |
11 October 2011 | Appointment of Mr Kenneth Roderick Bristow as a director (2 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with bulk list of shareholders (18 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with bulk list of shareholders (18 pages) |
7 February 2011 | Group of companies' accounts made up to 30 September 2010 (95 pages) |
7 February 2011 | Group of companies' accounts made up to 30 September 2010 (95 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
17 December 2010 | Statement of capital on 17 December 2010
|
17 December 2010 | Statement of capital on 17 December 2010
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2010 | Purchase of own shares. Shares purchased into treasury:
|
18 March 2010 | Annual return made up to 24 January 2010 with bulk list of shareholders (19 pages) |
18 March 2010 | Annual return made up to 24 January 2010 with bulk list of shareholders (19 pages) |
11 March 2010 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
11 March 2010 | Termination of appointment of Rachel Thomas as a secretary (1 page) |
11 March 2010 | Appointment of Mr Paul Bird as a secretary (1 page) |
11 March 2010 | Appointment of Mr Paul Bird as a secretary (1 page) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
3 February 2010 | Group of companies' accounts made up to 30 September 2009 (80 pages) |
3 February 2010 | Group of companies' accounts made up to 30 September 2009 (80 pages) |
24 February 2009 | Return made up to 24/01/09; bulk list available separately (11 pages) |
24 February 2009 | Director's change of particulars / paul bird / 31/07/2008 (1 page) |
24 February 2009 | Director's change of particulars / paul bird / 31/07/2008 (1 page) |
24 February 2009 | Return made up to 24/01/09; bulk list available separately (11 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (74 pages) |
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (74 pages) |
4 June 2008 | Director appointed mr paul bird (1 page) |
4 June 2008 | Director appointed mr paul bird (1 page) |
16 May 2008 | Appointment terminated director wynford dore (1 page) |
16 May 2008 | Appointment terminated director wynford dore (1 page) |
4 February 2008 | Group of companies' accounts made up to 30 September 2007 (62 pages) |
4 February 2008 | Group of companies' accounts made up to 30 September 2007 (62 pages) |
1 February 2008 | Return made up to 24/01/08; bulk list available separately (10 pages) |
1 February 2008 | Return made up to 24/01/08; bulk list available separately (10 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
28 March 2007 | Group of companies' accounts made up to 30 September 2006 (66 pages) |
28 March 2007 | Group of companies' accounts made up to 30 September 2006 (66 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (31 pages) |
13 February 2007 | Return made up to 24/01/07; full list of members (31 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
24 May 2006 | Return made up to 24/01/06; bulk list available separately
|
24 May 2006 | Return made up to 24/01/06; bulk list available separately
|
29 March 2006 | Group of companies' accounts made up to 30 September 2005 (82 pages) |
29 March 2006 | Group of companies' accounts made up to 30 September 2005 (82 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
1 July 2005 | Registered office changed on 01/07/05 from: the old school holly walk leamington spa warwickshire, CV32 4GL (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: the old school holly walk leamington spa warwickshire, CV32 4GL (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Certificate of reduction of share premium (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Certificate of reduction of share premium (1 page) |
11 March 2005 | Reduction of share premium accou (2 pages) |
11 March 2005 | Reduction of share premium accou (2 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Group of companies' accounts made up to 30 September 2004 (52 pages) |
1 March 2005 | Group of companies' accounts made up to 30 September 2004 (52 pages) |
14 February 2005 | Return made up to 24/01/05; full list of members
|
14 February 2005 | Return made up to 24/01/05; full list of members
|
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=20000 £ ic 495145/515145 (3 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=20000 £ ic 495145/515145 (3 pages) |
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=10000 £ ic 485145/495145 (3 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=10000 £ ic 485145/495145 (3 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=2000 £ ic 515145/517145 (3 pages) |
1 July 2004 | Particulars of contract relating to shares (4 pages) |
1 July 2004 | Ad 24/06/04--------- £ si [email protected]=2000 £ ic 515145/517145 (3 pages) |
13 February 2004 | Return made up to 24/01/04; full list of members
|
13 February 2004 | Return made up to 24/01/04; full list of members
|
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (44 pages) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (44 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
11 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
11 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
4 May 2003 | Particulars of contract relating to shares (3 pages) |
4 May 2003 | Ad 20/12/02--------- £ si [email protected] (2 pages) |
4 May 2003 | Ad 20/12/02--------- £ si [email protected] (2 pages) |
4 May 2003 | Particulars of contract relating to shares (3 pages) |
10 March 2003 | Return made up to 24/01/03; bulk list available separately (11 pages) |
10 March 2003 | Return made up to 24/01/03; bulk list available separately (11 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Resolutions
|
6 February 2003 | Nc inc already adjusted 19/12/02 (1 page) |
6 February 2003 | Nc inc already adjusted 19/12/02 (1 page) |
6 February 2003 | Resolutions
|
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
19 December 2002 | Company name changed goal PLC\certificate issued on 19/12/02 (3 pages) |
19 December 2002 | Company name changed goal PLC\certificate issued on 19/12/02 (3 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
4 September 2002 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (49 pages) |
26 February 2002 | Return made up to 24/01/02; full list of members (49 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 February 2001 | Return made up to 24/01/01; full list of members (54 pages) |
27 February 2001 | Return made up to 24/01/01; full list of members (54 pages) |
6 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
26 May 2000 | Statement of affairs (6 pages) |
26 May 2000 | Statement of affairs (6 pages) |
26 May 2000 | Ad 17/04/00--------- £ si 150000@1=150000 £ ic 95000/245000 (2 pages) |
26 May 2000 | Ad 17/04/00--------- £ si 150000@1=150000 £ ic 95000/245000 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Resolutions
|
15 May 2000 | Ad 28/04/00--------- £ si [email protected]=45000 £ ic 50000/95000 (7 pages) |
15 May 2000 | Ad 28/04/00--------- £ si [email protected]=45000 £ ic 50000/95000 (7 pages) |
9 May 2000 | Location of register of members (non legible) (1 page) |
9 May 2000 | Location of register of members (non legible) (1 page) |
3 May 2000 | Prospectus (36 pages) |
3 May 2000 | Prospectus (36 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | £ nc 50000/338000 17/04/00 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Memorandum and Articles of Association (6 pages) |
26 April 2000 | S-div 17/04/00 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | £ nc 50000/338000 17/04/00 (2 pages) |
26 April 2000 | S-div 17/04/00 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Memorandum and Articles of Association (6 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: hampton lucy house church street, hampton lucy warwick warwickshire CV35 8BE (1 page) |
24 March 2000 | Application to commence business (2 pages) |
24 March 2000 | Application to commence business (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: hampton lucy house church street, hampton lucy warwick warwickshire CV35 8BE (1 page) |
24 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
24 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
24 February 2000 | New director appointed (1 page) |
24 February 2000 | New director appointed (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (15 pages) |
24 January 2000 | Incorporation (15 pages) |