Company NameKaplan International Colleges U.K. Limited
Company StatusActive
Company Number05268303
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMrs Rachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMs Linda Helen Cowan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameCharles Edward Remy Morland Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address62 Radipole Road
London
SW6 5DL
Director NameMr James William Hartley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Spion Kop
Claypit Lane, Thorner
Leeds
West Yorkshire
LS14 3EB
Director NameHal Stanley Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Cranley Gardens Flat 11
London
SW7 3BD
Director NameWilliam Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church Lane Northiam
Rye
East Sussex
TN31 6NN
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameMr Kevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Warwick Building
Kensington Village Avonmore Road
London
W14 8HQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitekaplan.co.uk
Telephone01908 540064
Telephone regionMilton Keynes

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kaplan International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,312,000
Gross Profit£698,000
Net Worth-£47,981,000
Current Liabilities£111,039,000

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

20 September 2012Delivered on: 10 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 21664498 with the bank.
Outstanding
3 October 2007Delivered on: 5 October 2007
Persons entitled: Grosvenor West End Properties

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 £77,673.37 and any other sums paid into the account. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (53 pages)
28 March 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
17 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
19 July 2022Group of companies' accounts made up to 25 December 2021 (57 pages)
1 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 September 2021Group of companies' accounts made up to 26 December 2020 (53 pages)
1 February 2021Director's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (2 pages)
17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
30 December 2020Group of companies' accounts made up to 28 December 2019 (39 pages)
21 December 2020Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 June 2020Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages)
4 November 2019Full accounts made up to 29 December 2018 (29 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 30 December 2017 (27 pages)
27 March 2018Statement of company's objects (2 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 2
(3 pages)
1 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Ms Rachael Victoria Convery on 1 December 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 26 December 2015 (24 pages)
12 October 2016Full accounts made up to 26 December 2015 (24 pages)
17 August 2016Satisfaction of charge 2 in full (1 page)
17 August 2016Satisfaction of charge 2 in full (1 page)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
12 October 2015Full accounts made up to 27 December 2014 (17 pages)
12 October 2015Full accounts made up to 27 December 2014 (17 pages)
8 January 2015Full accounts made up to 31 December 2013 (18 pages)
8 January 2015Full accounts made up to 31 December 2013 (18 pages)
23 December 2014Appointment of Ms Rachael Victoria Convery as a director on 23 December 2014 (2 pages)
23 December 2014Appointment of Ms Rachael Victoria Convery as a director on 23 December 2014 (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
14 November 2012Director's details changed for Mr David Jones on 11 January 2011 (2 pages)
14 November 2012Director's details changed for Mr David Jones on 11 January 2011 (2 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page)
28 June 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (4 pages)
28 June 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (4 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 January 2011Registered office address changed from 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
22 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 December 2009Appointment of David Jones as a director (3 pages)
16 December 2009Termination of appointment of Charles Hall as a director (2 pages)
16 December 2009Termination of appointment of Charles Hall as a director (2 pages)
16 December 2009Appointment of David Jones as a director (3 pages)
17 November 2009Annual return made up to 25 October 2009 (14 pages)
17 November 2009Annual return made up to 25 October 2009 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
18 November 2008Return made up to 25/10/08; full list of members (10 pages)
18 November 2008Return made up to 25/10/08; full list of members (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2007Return made up to 25/10/07; no change of members (7 pages)
5 November 2007Return made up to 25/10/07; no change of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
21 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
19 December 2005Return made up to 25/10/05; full list of members (8 pages)
19 December 2005Return made up to 25/10/05; full list of members (8 pages)
10 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (3 pages)
10 November 2004New director appointed (4 pages)
10 November 2004Registered office changed on 10/11/04 from: 280 grays inn road london WC1X 8EB (1 page)
10 November 2004Registered office changed on 10/11/04 from: 280 grays inn road london WC1X 8EB (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (4 pages)
25 October 2004Incorporation (19 pages)
25 October 2004Incorporation (19 pages)