Company NamePearson Funding Plc
Company StatusActive
Company Number08422787
CategoryPublic Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Previous NamePearson Funding Five Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie White
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Michael Gerry Day
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Steven John Ellis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleDeputy Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Stephen Andrew Jones
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
16 July 2020Full accounts made up to 31 December 2019 (27 pages)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
3 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 476,989,000
(3 pages)
2 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
27 June 2019Full accounts made up to 31 December 2018 (26 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 27 February 2013 (2 pages)
29 June 2018Full accounts made up to 31 December 2017 (25 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 June 2017Secretary's details changed for Natalie Dale on 9 June 2017 (1 page)
14 June 2017Secretary's details changed for Natalie Dale on 9 June 2017 (1 page)
23 May 2017Full accounts made up to 31 December 2016 (23 pages)
23 May 2017Full accounts made up to 31 December 2016 (23 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 January 2017Appointment of Mr James John Tod Kelly as a director on 9 January 2017 (2 pages)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Steven John Ellis as a director on 9 January 2017 (1 page)
16 May 2016Full accounts made up to 31 December 2015 (23 pages)
16 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 367,000,000
(5 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 367,000,000
(5 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (22 pages)
5 June 2015Full accounts made up to 31 December 2014 (22 pages)
12 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 367,000,000
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 367,000,000
(4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 247,000,000
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 247,000,000
(5 pages)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Gerry Day as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr John Richard Ashworth as a director on 1 January 2015 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
24 June 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 247,000,000
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 247,000,000
(3 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (5 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
16 July 2013Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 109,000,000
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 109,000,000
(4 pages)
25 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
25 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
18 March 2013Trading certificate for a public company (3 pages)
18 March 2013Commence business and borrow (1 page)
18 March 2013Trading certificate for a public company (3 pages)
18 March 2013Commence business and borrow (1 page)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
27 February 2013Incorporation (38 pages)
27 February 2013Incorporation (38 pages)