London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(5 years after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Secretary Name | Mrs Rachael Victoria Dupont |
---|---|
Status | Current |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Ms Linda Helen Cowan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Mr Kevin Granville Rose |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Website | kaplan.co.uk |
---|
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kaplan International Colleges Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,642,000 |
Gross Profit | £5,102,000 |
Net Worth | £15,130,000 |
Cash | £8,000 |
Current Liabilities | £11,758,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
5 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
15 June 2023 | Termination of appointment of Rachael Victoria Dupont as a secretary on 13 June 2023 (1 page) |
15 June 2023 | Appointment of Andrew Gareth Edwards as a secretary on 13 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 25 December 2021 (30 pages) |
6 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 26 December 2020 (30 pages) |
18 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
1 February 2021 | Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page) |
17 January 2021 | Registered 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) |
11 January 2021 | Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page) |
30 December 2020 | Full accounts made up to 28 December 2019 (25 pages) |
15 June 2020 | Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 29 December 2018 (25 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 26 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 26 December 2015 (21 pages) |
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 27 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 27 December 2014 (16 pages) |
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr David Jones on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr David Jones on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 July 2012 (1 page) |
10 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (4 pages) |
28 June 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (4 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
8 December 2009 | Appointment of David Jones as a director (3 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
8 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
8 December 2009 | Appointment of David Jones as a director (3 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 April 2007 | Incorporation (25 pages) |
18 April 2007 | Incorporation (25 pages) |