Company NameKaplan Open Learning Limited
Company StatusActive
Company Number06245004
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed01 July 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Secretary NameMr Andrew Gareth Edwards
StatusCurrent
Appointed13 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameNicola Pittman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 10 months after company formation)
Appointment Duration1 month, 1 week
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
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Radipole Road
London
SW6 5DL
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameJose Kelly Wehanes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2009(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 100 Cannon Street
London
EC4N 6EU
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Warwick Building Kensington Village
Avonmore Road
London
W14 8HQ

Contact

Websitekic.org.uk
Telephone07 594144563
Telephone regionMobile

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
Net Worth£1

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 Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

10 June 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
8 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 February 2023Appointment of Mr Andrew Gareth Edwards as a secretary on 13 February 2023 (2 pages)
26 July 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
17 January 2021Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
30 December 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
26 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (11 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (12 pages)
31 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (12 pages)
14 November 2017Full accounts made up to 31 December 2016 (12 pages)
14 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
1 July 2016Appointment of Mr David Jones as a director on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Peter Houillon as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Andrew Vincent Alexander Thick as a director on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Andrew Vincent Alexander Thick as a director on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Termination of appointment of Peter Houillon as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr David Jones as a director on 1 July 2016 (2 pages)
16 March 2016Director's details changed for Peter Houillon on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Peter Houillon on 16 March 2016 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (9 pages)
8 October 2015Full accounts made up to 31 December 2014 (9 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
14 July 2014Full accounts made up to 31 December 2013 (9 pages)
14 July 2014Full accounts made up to 31 December 2013 (9 pages)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (8 pages)
5 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
24 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 24 July 2012 (1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (14 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (3 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a director (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
8 February 2011Full accounts made up to 31 December 2009 (9 pages)
8 February 2011Full accounts made up to 31 December 2009 (9 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages)
18 October 2010Appointment of Peter Houillon as a director (3 pages)
18 October 2010Termination of appointment of Jose Wehanes as a director (2 pages)
18 October 2010Appointment of Peter Houillon as a director (3 pages)
18 October 2010Termination of appointment of Jose Wehanes as a director (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
7 December 2009Termination of appointment of Charles Hall as a director (2 pages)
7 December 2009Appointment of Jose Kelly Wehanes as a director (3 pages)
7 December 2009Termination of appointment of Charles Hall as a director (2 pages)
7 December 2009Appointment of Jose Kelly Wehanes as a director (3 pages)
20 October 2009Full accounts made up to 31 December 2008 (9 pages)
20 October 2009Full accounts made up to 31 December 2008 (9 pages)
2 June 2009Return made up to 11/05/09; full list of members (10 pages)
2 June 2009Return made up to 11/05/09; full list of members (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 June 2008Return made up to 11/05/08; full list of members (7 pages)
11 June 2008Return made up to 11/05/08; full list of members (7 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 May 2007Incorporation (23 pages)
11 May 2007Incorporation (23 pages)