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(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd. The Shard 32 London Bridge Str London SE1 9SG |
Director Name | Mr Michael Gerry Day |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 29 February 2012(same day as company formation) |
Role | Deputy Group Treasurer |
Country of Residence | United Kingdom |
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 | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
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(2 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(3 years, 12 months 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(5 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(8 years, 1 month 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 | Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £111,931,000 |
Current Liabilities | £2,186,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 3 November 2023 (overdue) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
---|---|
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (210 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
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) |
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) |
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 updates (4 pages) |
13 September 2019 | Resolutions
|
4 September 2019 | Statement by Directors (1 page) |
4 September 2019 | Resolutions
|
4 September 2019 | Statement of capital on 4 September 2019
|
4 September 2019 | Solvency Statement dated 04/09/19 (1 page) |
3 September 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 2019 | Re-registration from a public company to a private limited company (1 page) |
3 September 2019 | Re-registration of Memorandum and Articles (28 pages) |
3 September 2019 | Resolutions
|
26 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
26 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
26 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 29 February 2012 (2 pages) |
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
2 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
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 statement of guarantee by parent company for period ending 31/12/16 (3 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 subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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) |
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) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 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) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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
|
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) |
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) |
20 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
20 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
20 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
20 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
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
|
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) |
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) |
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 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 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 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
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) |
18 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (19 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) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Steven John Ellis on 20 February 2013 (3 pages) |
27 February 2013 | Director's details changed for Mr Steven John Ellis on 20 February 2013 (3 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages) |
5 November 2012 | Director's details changed for Mr Andrew John Midgley on 17 October 2012 (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) |
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) |
9 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
9 May 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
15 March 2012 | Trading certificate for a public company (3 pages) |
15 March 2012 | Commence business and borrow (1 page) |
15 March 2012 | Commence business and borrow (1 page) |
15 March 2012 | Trading certificate for a public company (3 pages) |
29 February 2012 | Incorporation (38 pages) |
29 February 2012 | Incorporation (38 pages) |