London
WC2R 0RL
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 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, 4 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, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | 14 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 14 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Jones |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 10 January 2014(10 months after company formation) |
Appointment Duration | 2 years, 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, 11 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 | 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 |
Telephone | 0161 8557000 |
---|---|
Telephone region | Manchester |
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 |
Year | 2013 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £381,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
28 October 2020 | Termination of appointment of Stephen Jones as a secretary on 30 September 2020 (1 page) |
25 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
25 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
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 | Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 August 2019 | Appointment of Fiona Elizabeth Muir as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of James Daniel Marshall as a director on 1 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 14 March 2013 (2 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 September 2018 | Second filing of a statement of capital following an allotment of shares on 25 June 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
21 March 2018 | Cessation of Pearson Inc. as a person with significant control on 6 April 2016 (1 page) |
21 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 13 December 2017
|
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
7 December 2017 | Solvency Statement dated 06/12/17 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Statement of capital on 7 December 2017
|
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 August 2017 | Notification of Pearson Overseas Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
3 August 2017 | Notification of Pearson Overseas Holdings Limited as a person with significant control on 7 April 2016 (1 page) |
30 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
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) |
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) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
17 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (227 pages) |
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 | 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 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
9 May 2016 | Second filing of SH01 previously delivered to Companies House
|
9 May 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
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) |
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) |
19 February 2016 | Statement of capital following an allotment of shares on 1 June 2014
|
19 February 2016 | Statement of capital following an allotment of shares on 29 January 2014
|
19 February 2016 | Statement of capital following an allotment of shares on 1 June 2014
|
19 February 2016 | Statement of capital following an allotment of shares on 29 January 2014
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
18 February 2016 | Second filing of SH01 previously delivered to Companies House
|
19 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
27 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
19 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages) |
19 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
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) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
7 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
4 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
4 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
14 March 2013 | Incorporation (39 pages) |
14 March 2013 | Incorporation (39 pages) |