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(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Michael Gerry Day |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(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 | 27 February 2013(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 | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Status | Resigned |
Appointed | 27 February 2013(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(1 year, 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(2 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(4 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(7 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 | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
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) |
16 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
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) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
2 September 2019 | Resolutions
|
27 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 27 February 2013 (2 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 June 2017 | Secretary's details changed for Natalie Dale on 9 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Natalie Dale on 9 June 2017 (1 page) |
23 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (23 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 27 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 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 | 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 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
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) |
5 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 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) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders (5 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) |
16 July 2013 | Director's details changed for Mr Steven John Ellis on 8 July 2013 (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
25 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
18 March 2013 | Trading certificate for a public company (3 pages) |
18 March 2013 | Commence business and borrow (1 page) |
18 March 2013 | Trading certificate for a public company (3 pages) |
18 March 2013 | Commence business and borrow (1 page) |
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) |
27 February 2013 | Incorporation (38 pages) |
27 February 2013 | Incorporation (38 pages) |