London
WC2R 0RL
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr David Hulton Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Michael Gerry Day |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Steven John Ellis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Deputy Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(8 years after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £26,045,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
28 June 2019 | Delivered on: 10 July 2019 Persons entitled: Lion Sg Pte. LTD. Classification: A registered charge Particulars: All the shares in the share capital of pearson loan finance no. 5 limited owned by the company or held by a nominee on behalf of the company as at the date of the instrument. For further details, please refer to the instrument. Outstanding |
---|
12 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
---|---|
12 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
13 August 2020 | Resolutions
|
13 August 2020 | Statement of capital on 13 August 2020
|
13 August 2020 | Solvency Statement dated 30/07/20 (1 page) |
13 August 2020 | Statement by Directors (1 page) |
6 August 2020 | Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
12 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
10 July 2019 | Registration of charge 065077660001, created on 28 June 2019 (24 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
29 November 2018 | Statement by Directors (1 page) |
29 November 2018 | Solvency Statement dated 26/11/18 (1 page) |
29 November 2018 | Resolutions
|
29 November 2018 | Statement of capital on 29 November 2018
|
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 1 October 2012 (2 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
5 December 2017 | Solvency Statement dated 04/12/17 (1 page) |
5 December 2017 | Solvency Statement dated 04/12/17 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Statement by Directors (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement by Directors (2 pages) |
28 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
28 September 2017 | Statement by Directors (2 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
23 August 2017 | Re-registration from a public company to a private limited company
|
23 August 2017 | Re-registration from a public company to a private limited company (1 page) |
23 August 2017 | Resolutions
|
23 August 2017 | Re-registration of Memorandum and Articles (28 pages) |
23 August 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
16 January 2017 | Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page) |
16 January 2017 | Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
3 June 2015 | Second filing of SH01 previously delivered to Companies House
|
3 June 2015 | Second filing of SH01 previously delivered to Companies House
|
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (18 pages) |
3 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2015 (18 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
Statement of capital on 2015-06-03
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
Statement of capital on 2015-06-03
|
2 January 2015 | Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 July 2013 | Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages) |
16 July 2013 | Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages) |
16 July 2013 | Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages) |
12 July 2013 | Termination of appointment of Robin Freestone as a director (1 page) |
12 July 2013 | Termination of appointment of Robin Freestone as a director (1 page) |
11 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
18 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Andrew John Midgley on 20 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Andrew John Midgley on 20 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Termination of appointment of David Colville as a director (2 pages) |
10 October 2012 | Appointment of Mr Andrew John Midgley as a director (3 pages) |
10 October 2012 | Appointment of Mr Andrew John Midgley as a director (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 February 2012 | Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages) |
21 February 2012 | Director's details changed for Mr Michael Gerry Day on 18 July 2011 (3 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Steven John Ellis on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Steven John Ellis on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for David Hulton Colville on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Robin Anthony David Freestone on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Steven John Ellis on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Michael Gerry Day on 2 October 2009 (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / robin freestone / 05/10/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 May 2008 | Nc inc already adjusted 23/04/08 (2 pages) |
2 May 2008 | Ad 23/04/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages) |
2 May 2008 | Ad 23/04/08\usd si 300000000@1=300000000\usd ic 0/300000000\ (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Nc inc already adjusted 23/04/08 (2 pages) |
2 May 2008 | Resolutions
|
19 March 2008 | Certificate of authorisation to commence business and borrow (1 page) |
19 March 2008 | Application to commence business (2 pages) |
19 March 2008 | Application to commence business (2 pages) |
19 March 2008 | Certificate of authorisation to commence business and borrow (1 page) |
18 February 2008 | Incorporation (17 pages) |
18 February 2008 | Incorporation (17 pages) |