Company NameAAP Education Limited
Company StatusActive
Company Number07967446
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Previous NamePearson College Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameProf Ruth Sarah Farwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMs Anne Catherine Morrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameIan John Palmer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameJohn Charles Latham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds Sutherland (International) Llp One Wood
London
EC2V 7WS
Director NameEmal Dusst
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameProf Ian Keith Dunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(11 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Daniel Paul Lawson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(11 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Kenneth Roderick Bristow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RolePresident Uk And Care
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Austen Knight
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameMs Victoria Mary Lockie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameVictoria Mary Lockie
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameNatalie Jane White
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 May 2023)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Catriona Ann Sheret
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameMr Paul Mark Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdinburgh Gate
Harlow
Essex
CM20 2JE
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Edinburgh Gate
Harlow
CM20 2JE
Secretary NameJulie Kanvinde
StatusResigned
Appointed02 May 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameNaomi Juliet Hill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSarah MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameRoxanne Tracey Stockwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Jackson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePaul Andrew McGowan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameAndy Simon John Moss
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(5 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePaul Barrie Feldman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameDr Gary Gates
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2023)
RoleSvp, Global Business - Pearson Vue
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 June 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address190 High Holborn
London
WC1V 7BH
Secretary NameMs Katherine Anne Williams
StatusResigned
Appointed30 July 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 2024)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameRobyn Maisie Ella Kirk
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearsoncollege.com
Telephone020 38113540
Telephone regionLondon

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£22,000
Gross Profit-£5,000
Net Worth-£2,161,000
Cash£1,000
Current Liabilities£3,114,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Registered office address changed from 190 High Holborn London WC1V 7BH England to 6 Mitre Passage London SE10 0ER on 19 September 2023 (1 page)
19 September 2023Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page)
2 September 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
19 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2023Memorandum and Articles of Association (16 pages)
14 June 2023Termination of appointment of Paul Barrie Feldman as a director on 5 June 2023 (1 page)
12 June 2023Full accounts made up to 31 December 2022 (45 pages)
9 June 2023Appointment of Professor Ian Keith Dunn as a director on 5 June 2023 (2 pages)
9 June 2023Appointment of Emal Dusst as a director on 5 June 2023 (2 pages)
9 June 2023Termination of appointment of David Docherty as a director on 5 June 2023 (1 page)
7 June 2023Notification of Aap Education Group Limited as a person with significant control on 31 May 2023 (2 pages)
6 June 2023Registered office address changed from 80 Strand London WC2R 0RL to 190 High Holborn London WC1V 7BH on 6 June 2023 (1 page)
6 June 2023Company name changed pearson college LIMITED\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
2 June 2023Appointment of John Charles Latham as a director on 1 June 2023 (2 pages)
1 June 2023Cessation of Longman Group (Overseas Holdings) Limited as a person with significant control on 31 May 2023 (1 page)
31 May 2023Termination of appointment of Natalie Jane White as a secretary on 26 May 2023 (1 page)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 6,821
(3 pages)
31 May 2023Termination of appointment of Gary Gates as a director on 26 May 2023 (1 page)
22 May 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 6,820
(3 pages)
9 December 2022Termination of appointment of Roxanne Tracey Stockwell as a director on 30 November 2022 (1 page)
13 October 2022Full accounts made up to 31 December 2021 (48 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Robyn Maisie Ella Kirk as a director on 26 May 2022 (1 page)
29 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
17 August 2021Full accounts made up to 31 December 2020 (47 pages)
5 August 2021Appointment of Robyn Maisie Ella Kirk as a director on 22 July 2021 (2 pages)
3 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 6,819
(3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Naomi Juliet Hill as a director on 26 November 2020 (1 page)
22 December 2020Appointment of Mr Robin Mark Dodgson Price as a director on 26 November 2020 (2 pages)
7 September 2020Appointment of David Docherty as a director on 30 July 2020 (2 pages)
4 September 2020Termination of appointment of Stephen Jackson as a director on 30 July 2020 (1 page)
13 August 2020Appointment of Ms Katherine Anne Williams as a secretary on 30 July 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2019 (47 pages)
8 April 2020Appointment of Paul Barrie Feldman as a director on 24 March 2020 (2 pages)
7 April 2020Appointment of Dr Gary Gates as a director on 24 March 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Julie Kanvinde as a secretary on 10 January 2020 (1 page)
14 November 2019Termination of appointment of Paul Andrew Mcgowan as a director on 12 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (34 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (34 pages)
25 April 2018Termination of appointment of Andy Simon John Moss as a director on 17 April 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (32 pages)
19 September 2017Full accounts made up to 31 December 2016 (32 pages)
11 July 2017Termination of appointment of Kenneth Roderick Bristow as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Kenneth Roderick Bristow as a director on 10 July 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
2 June 2017Appointment of Dr Ruth Sarah Farwell as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Dr Ruth Sarah Farwell as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ian John Palmer as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Naomi Juliet Hill as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Paul Andrew Mcgowan as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Stephen Jackson as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Russell Laurence Allan as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Catriona Ann Sheret as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Anne Catherine Morrison as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Naomi Juliet Hill as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Sarah Macdonald as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Stephen Jackson as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Andy Simon John Moss as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Ian John Palmer as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Roxanne Tracey Stockwell as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Anne Catherine Morrison as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Sarah Macdonald as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Paul Andrew Mcgowan as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Russell Laurence Allan as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Roxanne Tracey Stockwell as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Andy Simon John Moss as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Catriona Ann Sheret as a director on 1 June 2017 (1 page)
3 May 2017Appointment of Julie Kanvinde as a secretary on 2 May 2017 (2 pages)
3 May 2017Appointment of Julie Kanvinde as a secretary on 2 May 2017 (2 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 August 2016Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page)
15 August 2016Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages)
15 August 2016Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page)
15 August 2016Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (31 pages)
27 June 2016Full accounts made up to 31 December 2015 (31 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(6 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page)
13 August 2015Full accounts made up to 31 December 2014 (28 pages)
13 August 2015Full accounts made up to 31 December 2014 (28 pages)
8 June 2015Auditor's resignation (1 page)
8 June 2015Auditor's resignation (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
29 January 2015Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages)
29 January 2015Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page)
29 January 2015Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages)
29 January 2015Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
23 January 2015Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
23 January 2015Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages)
18 December 2014Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages)
18 December 2014Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
4 November 2014Amended full accounts made up to 31 December 2013 (29 pages)
4 November 2014Amended full accounts made up to 31 December 2013 (29 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
19 December 2013Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages)
19 December 2013Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages)
19 December 2013Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages)
17 December 2013Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages)
17 December 2013Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages)
17 December 2013Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 October 2013Statement of company's objects (2 pages)
17 October 2013Statement of company's objects (2 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Statement of company's objects (2 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
5 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
28 February 2012Incorporation (52 pages)
28 February 2012Incorporation (52 pages)