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(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 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(7 years, 1 month 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(9 years, 10 months 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 | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(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 |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
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(7 years, 1 month 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 | £5,934,000 |
Gross Profit | £1,956,000 |
Net Worth | £2,299,000 |
Cash | £3,000 |
Current Liabilities | £4,336,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
13 February 2023 | Appointment of Mr Andrew Gareth Edwards as a secretary on 30 January 2023 (2 pages) |
13 February 2023 | Termination of appointment of Rachael Victoria Dupont as a secretary on 30 January 2023 (1 page) |
26 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 25 December 2021 (30 pages) |
25 September 2021 | Full accounts made up to 26 December 2020 (30 pages) |
2 August 2021 | Confirmation statement made on 29 July 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) |
30 December 2020 | Full accounts made up to 28 December 2019 (25 pages) |
21 December 2020 | Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 June 2020 | Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages) |
4 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
6 December 2017 | Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 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) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a small company made up to 26 December 2015 (20 pages) |
12 October 2016 | Accounts for a small company made up to 26 December 2015 (20 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 27 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 27 December 2014 (14 pages) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
8 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr David Jones on 20 May 2014 (2 pages) |
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) |
2 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
31 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 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) |
28 June 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (3 pages) |
28 June 2012 | Appointment of Mr Andrew Vincent Alexander Thick as a director (3 pages) |
25 May 2012 | Termination of appointment of Susan Mary 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 Mary Paton as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU England on 13 January 2011 (2 pages) |
2 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
2 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|
30 July 2010 | Incorporation
|