Company NameKaplan Professional Me Limited
DirectorsAndrew Denis Conlan-Trant and Stuart Richard Whent
Company StatusActive
Company Number06459143
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameAndrew Denis Conlan-Trant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2024(16 years, 2 months after company formation)
Appointment Duration1 month
RoleManager
Country of ResidenceIreland
Correspondence Address179 - 191 Borough High Street
London
SE1 1HR
Director NameStuart Richard Whent
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(16 years, 2 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address179 - 191 Borough High Street
London
SE1 1HR
Director NameJohan De Muinck Keizer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 West 55th Street
New York
Ny 10019
United States
Director NameCharles Edward Remy Morland Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 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
Appointed21 December 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
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NamePeter Houillon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 100 Cannon Street
London
EC4N 6EU
Director NameMs Rachael Victoria Dupont
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2024)
RoleSolicitor
Country of ResidenceSingapore
Correspondence Address179 - 191 Borough High Street
London
SE1 1HR

Contact

Websitekic.org.uk
Telephone07 594144563
Telephone regionMobile

Location

Registered Address179 - 191 Borough High Street
London
SE1 1HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kaplan International Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

8 October 2009Delivered on: 24 October 2009
Persons entitled: Redgranite Limited

Classification: Deed of rental deposit
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: All interest in the interest earning deposit account, in which the landlord shall place the initial deposit of £43,152 see image for full details.
Outstanding

Filing History

24 April 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
7 March 2023Director's details changed for Mrs Rachael Victoria Dupont on 27 September 2022 (2 pages)
29 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
12 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
28 May 2020Appointment of Mrs Rachael Victoria Dupont as a director on 26 May 2020 (2 pages)
28 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
(3 pages)
11 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Cessation of Peter Houillon as a person with significant control on 6 April 2016 (1 page)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (12 pages)
22 February 2017Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179 - 191 Borough High Street London SE1 1HR on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 179 - 191 Borough High Street London SE1 1HR on 22 February 2017 (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
3 November 2015Full accounts made up to 31 December 2014 (12 pages)
3 November 2015Full accounts made up to 31 December 2014 (12 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
16 December 2014Full accounts made up to 31 December 2013 (11 pages)
16 December 2014Full accounts made up to 31 December 2013 (11 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)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
6 November 2013Full accounts made up to 31 December 2012 (11 pages)
6 November 2013Full accounts made up to 31 December 2012 (11 pages)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 January 2013Termination of appointment of Johan De Muinck Keizer as a director (1 page)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 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)
14 May 2012Termination of appointment of Susan Paton as a secretary (2 pages)
14 May 2012Termination of appointment of Susan Paton as a secretary (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 director (2 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (15 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 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)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Company name changed kaplan professional higher education LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
25 January 2010Company name changed kaplan professional higher education LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
20 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
30 December 2009Company name changed kaplan higher education LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Company name changed kaplan higher education LIMITED\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
16 December 2009Termination of appointment of Charles Hall as a director (2 pages)
16 December 2009Appointment of Peter Houillon as a director (3 pages)
16 December 2009Appointment of Peter Houillon as a director (3 pages)
16 December 2009Termination of appointment of Charles Hall as a director (2 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 January 2009Return made up to 21/12/08; full list of members (10 pages)
30 January 2009Return made up to 21/12/08; full list of members (10 pages)
21 December 2007Incorporation (43 pages)
21 December 2007Incorporation (43 pages)