Company NamePearson Canada Finance Unlimited
Company StatusActive
Company Number05578491
CategoryPrivate Unlimited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(7 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr David Hulton Colville
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James Daniel Marshall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

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

Financials

Year2013
Net Worth£51,264,976
Current Liabilities£331,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (230 pages)
8 August 2023Change of details for Pearson Strand Finance Limited as a person with significant control on 20 December 2017 (2 pages)
25 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (244 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
29 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
8 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
8 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (225 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
11 August 2021Termination of appointment of Suzanne Margaret Brennan as a director on 30 July 2021 (1 page)
11 August 2021Appointment of Mr James John Tod Kelly as a director on 30 July 2021 (2 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
25 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
25 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
4 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 August 2019Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page)
17 October 2018Director's details changed for Mr Andrew John Midgley on 10 July 2013 (2 pages)
3 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
24 April 2018Notification of Pearson Strand Finance Limited as a person with significant control on 20 December 2017 (2 pages)
23 April 2018Cessation of Pearson International Finance Limited as a person with significant control on 20 December 2017 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
18 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
24 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • CAD 10,000
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • CAD 10,000
(5 pages)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
19 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • CAD 10,000
(5 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • CAD 10,000
(5 pages)
16 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
16 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
16 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
16 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • CAD 10,000
(5 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • CAD 10,000
(5 pages)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
12 July 2013Appointment of Mr Andrew John Midgley as a director (2 pages)
29 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
29 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
29 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
29 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
29 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (18 pages)
29 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Termination of appointment of David Colville as a director (2 pages)
10 October 2012Appointment of Mr James Daniel Marshall as a director (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Full accounts made up to 31 December 2011 (19 pages)
7 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate/ divide 02/03/2012
(1 page)
7 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate/ divide 02/03/2012
(1 page)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
4 May 2011Full accounts made up to 31 December 2010 (19 pages)
4 May 2011Full accounts made up to 31 December 2010 (19 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 December 2009 (8 pages)
28 April 2010Full accounts made up to 31 December 2009 (8 pages)
26 November 2009Resolutions
  • RES13 ‐ Section 28 removal of mem 05/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 November 2009Resolutions
  • RES13 ‐ Section 28 removal of mem 05/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (6 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for David Hulton Colville on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 02/07/2009
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 02/07/2009
(3 pages)
28 April 2009Full accounts made up to 31 December 2008 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (8 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
30 September 2008Return made up to 29/09/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (8 pages)
1 May 2008Full accounts made up to 31 December 2007 (8 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
30 April 2007Full accounts made up to 31 December 2006 (8 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2006Return made up to 29/09/06; full list of members (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
14 March 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
14 March 2006Full accounts made up to 31 December 2005 (8 pages)
14 March 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
14 March 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
29 September 2005Incorporation (31 pages)
29 September 2005Incorporation (31 pages)