London
SE10 0ER
Director Name | Ms Anne Catherine Morrison |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Ian John Palmer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | John Charles Latham |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds Sutherland (International) Llp One Wood London EC2V 7WS |
Director Name | Emal Dusst |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Prof Ian Keith Dunn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Daniel Paul Lawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Mr Kenneth Roderick Bristow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | President Uk And Care |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Austen Knight |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Ms Victoria Mary Lockie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Victoria Mary Lockie |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
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 | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Natalie Jane White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 May 2023) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Ms Catriona Ann Sheret |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Mr Paul Mark Williams |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Edinburgh Gate Harlow Essex CM20 2JE |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Edinburgh Gate Harlow CM20 2JE |
Secretary Name | Julie Kanvinde |
---|---|
Status | Resigned |
Appointed | 02 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Naomi Juliet Hill |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sarah MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Roxanne Tracey Stockwell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Stephen Jackson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Paul Andrew McGowan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Andy Simon John Moss |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Paul Barrie Feldman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Dr Gary Gates |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 May 2023) |
Role | Svp, Global Business - Pearson Vue |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Dr David Docherty |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Secretary Name | Ms Katherine Anne Williams |
---|---|
Status | Resigned |
Appointed | 30 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2024) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Robyn Maisie Ella Kirk |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.pearsoncollege.com |
---|---|
Telephone | 020 38113540 |
Telephone region | London |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,000 |
Gross Profit | -£5,000 |
Net Worth | -£2,161,000 |
Cash | £1,000 |
Current Liabilities | £3,114,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
19 September 2023 | Registered 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 2023 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page) |
2 September 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
19 June 2023 | Resolutions
|
19 June 2023 | Memorandum and Articles of Association (16 pages) |
14 June 2023 | Termination of appointment of Paul Barrie Feldman as a director on 5 June 2023 (1 page) |
12 June 2023 | Full accounts made up to 31 December 2022 (45 pages) |
9 June 2023 | Appointment of Professor Ian Keith Dunn as a director on 5 June 2023 (2 pages) |
9 June 2023 | Appointment of Emal Dusst as a director on 5 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of David Docherty as a director on 5 June 2023 (1 page) |
7 June 2023 | Notification of Aap Education Group Limited as a person with significant control on 31 May 2023 (2 pages) |
6 June 2023 | Registered office address changed from 80 Strand London WC2R 0RL to 190 High Holborn London WC1V 7BH on 6 June 2023 (1 page) |
6 June 2023 | Company name changed pearson college LIMITED\certificate issued on 06/06/23
|
2 June 2023 | Appointment of John Charles Latham as a director on 1 June 2023 (2 pages) |
1 June 2023 | Cessation of Longman Group (Overseas Holdings) Limited as a person with significant control on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Natalie Jane White as a secretary on 26 May 2023 (1 page) |
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
31 May 2023 | Termination of appointment of Gary Gates as a director on 26 May 2023 (1 page) |
22 May 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
9 December 2022 | Termination of appointment of Roxanne Tracey Stockwell as a director on 30 November 2022 (1 page) |
13 October 2022 | Full accounts made up to 31 December 2021 (48 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Robyn Maisie Ella Kirk as a director on 26 May 2022 (1 page) |
29 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (47 pages) |
5 August 2021 | Appointment of Robyn Maisie Ella Kirk as a director on 22 July 2021 (2 pages) |
3 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Naomi Juliet Hill as a director on 26 November 2020 (1 page) |
22 December 2020 | Appointment of Mr Robin Mark Dodgson Price as a director on 26 November 2020 (2 pages) |
7 September 2020 | Appointment of David Docherty as a director on 30 July 2020 (2 pages) |
4 September 2020 | Termination of appointment of Stephen Jackson as a director on 30 July 2020 (1 page) |
13 August 2020 | Appointment of Ms Katherine Anne Williams as a secretary on 30 July 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (47 pages) |
8 April 2020 | Appointment of Paul Barrie Feldman as a director on 24 March 2020 (2 pages) |
7 April 2020 | Appointment of Dr Gary Gates as a director on 24 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Julie Kanvinde as a secretary on 10 January 2020 (1 page) |
14 November 2019 | Termination of appointment of Paul Andrew Mcgowan as a director on 12 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
25 April 2018 | Termination of appointment of Andy Simon John Moss as a director on 17 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 July 2017 | Termination of appointment of Kenneth Roderick Bristow as a director on 10 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Kenneth Roderick Bristow as a director on 10 July 2017 (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) |
2 June 2017 | Appointment of Dr Ruth Sarah Farwell as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Dr Ruth Sarah Farwell as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ian John Palmer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Naomi Juliet Hill as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Paul Andrew Mcgowan as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Stephen Jackson as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Russell Laurence Allan as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Catriona Ann Sheret as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Anne Catherine Morrison as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Naomi Juliet Hill as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Sarah Macdonald as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Stephen Jackson as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Andy Simon John Moss as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Ian John Palmer as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Roxanne Tracey Stockwell as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Anne Catherine Morrison as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Sarah Macdonald as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Paul Andrew Mcgowan as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Russell Laurence Allan as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Roxanne Tracey Stockwell as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Andy Simon John Moss as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Catriona Ann Sheret as a director on 1 June 2017 (1 page) |
3 May 2017 | Appointment of Julie Kanvinde as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Julie Kanvinde as a secretary on 2 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
15 August 2016 | Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Charles Keith Scobie as a director on 8 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 August 2016 (2 pages) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul Mark Williams as a director on 15 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Paul Mark Williams as a director on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Sally Kate Miranda Johnson as a director on 31 October 2015 (1 page) |
13 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 June 2015 | Auditor's resignation (1 page) |
8 June 2015 | Auditor's resignation (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Charles Keith Scobie as a director on 23 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Victoria Mary Lockie as a director on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
23 January 2015 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
23 January 2015 | Director's details changed for Mr Kenneth Roderick Bristow on 1 December 2014 (3 pages) |
18 December 2014 | Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Catriona Ann Sheret as a director on 17 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
10 December 2014 | Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages) |
4 November 2014 | Amended full accounts made up to 31 December 2013 (29 pages) |
4 November 2014 | Amended full accounts made up to 31 December 2013 (29 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages) |
19 December 2013 | Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages) |
19 December 2013 | Appointment of Sally Kate Miranda Johnson as a director on 1 December 2013 (3 pages) |
17 December 2013 | Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of John Austen Knight as a director on 1 December 2013 (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Statement of company's objects (2 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
27 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
22 July 2013 | Statement of company's objects (2 pages) |
22 July 2013 | Statement of company's objects (2 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
5 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
28 February 2012 | Incorporation (52 pages) |
28 February 2012 | Incorporation (52 pages) |