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(5 years, 6 months after company formation) |
Appointment Duration | 4 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 | Mrs Lynsey Found |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(6 years, 6 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(6 years, 8 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 | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(7 years, 6 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 John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Finance Director/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 | 16 January 2014(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 | 16 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
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, 1 month 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(3 years, 1 month 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(6 years, 3 months 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 |
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) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (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) |
25 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 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 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 (212 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 | 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) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
4 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 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) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 16 January 2014 (2 pages) |
20 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
20 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
16 January 2018 | Confirmation statement made on 16 January 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) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages) |
18 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
18 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
24 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 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
16 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 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) |
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) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
19 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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 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 (16 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|