Company NameKaplan Brighton Limited
Company StatusActive
Company Number07331979
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed30 April 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Secretary NameMrs Rachael Victoria Dupont
StatusCurrent
Appointed14 September 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMs Linda Helen Cowan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameSusan Mary Paton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Secretary NameSusan Mary Paton
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address46 Lytton Grove
Putney
London
SW15 2HE
Director NameMr Kevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Warwick Building
Kensington Village Avonmore Road
London
W14 8HQ

Contact

Websitekaplan.co.uk

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 Colleges Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,934,000
Gross Profit£1,956,000
Net Worth£2,299,000
Cash£3,000
Current Liabilities£4,336,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 July 2023Full accounts made up to 31 December 2022 (30 pages)
13 February 2023Appointment of Mr Andrew Gareth Edwards as a secretary on 30 January 2023 (2 pages)
13 February 2023Termination of appointment of Rachael Victoria Dupont as a secretary on 30 January 2023 (1 page)
26 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 25 December 2021 (30 pages)
25 September 2021Full accounts made up to 26 December 2020 (30 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
1 February 2021Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page)
17 January 2021Registered 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)
30 December 2020Full accounts made up to 28 December 2019 (25 pages)
21 December 2020Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 June 2020Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages)
4 November 2019Full accounts made up to 31 December 2018 (25 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 30 December 2017 (22 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 December 2017Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page)
6 December 2017Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 October 2016Accounts for a small company made up to 26 December 2015 (20 pages)
12 October 2016Accounts for a small company made up to 26 December 2015 (20 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 October 2015Full accounts made up to 27 December 2014 (14 pages)
8 October 2015Full accounts made up to 27 December 2014 (14 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
8 January 2015Full accounts made up to 31 December 2013 (14 pages)
8 January 2015Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr David Jones on 20 May 2014 (2 pages)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
31 August 2012Full accounts made up to 31 December 2011 (13 pages)
31 August 2012Full accounts made up to 31 December 2011 (13 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 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)
28 June 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (3 pages)
28 June 2012Appointment of Mr Andrew Vincent Alexander Thick as a director (3 pages)
25 May 2012Termination of appointment of Susan Mary Paton as a secretary (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
25 May 2012Termination of appointment of Susan Mary Paton as a secretary (2 pages)
25 May 2012Termination of appointment of Susan Paton as a director (2 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (14 pages)
13 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 13 January 2011 (2 pages)
2 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
2 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)