Company NameKaplan Nottingham Limited
Company StatusActive
Company Number10199220
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr David Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Andrew Vincent Alexander Thick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMs Linda Helen Cowan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(4 years after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Secretary NameMr Andrew Gareth Edwards
StatusCurrent
Appointed30 January 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE
Director NameMr Kevin Granville Rose
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Warwick Building Avonmore Road
London
W14 8HQ
Secretary NameMrs Rachael Victoria Dupont
StatusResigned
Appointed14 September 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2023)
RoleCompany Director
Correspondence AddressPalace House 3 Cathedral Street
London
SE1 9DE

Location

Registered AddressPalace House
3 Cathedral Street
London
SE1 9DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
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 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 July 2023Full accounts made up to 31 December 2022 (31 pages)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Rachael Victoria Dupont as a secretary on 30 January 2023 (1 page)
13 February 2023Appointment of Mr Andrew Gareth Edwards as a secretary on 30 January 2023 (2 pages)
19 July 2022Full accounts made up to 25 December 2021 (32 pages)
12 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (31 pages)
29 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
1 February 2021Secretary's details changed for Mrs Rachael Victoria Dupont on 15 January 2021 (1 page)
17 January 2021Registered office address changed from 2nd Floor, Warwick Building Avonmore Road London W14 8HQ United Kingdom to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page)
30 December 2020Full accounts made up to 28 December 2019 (25 pages)
21 December 2020Termination of appointment of Kevin Granville Rose as a director on 21 December 2020 (1 page)
15 June 2020Appointment of Linda Helen Cowan as a director on 9 June 2020 (2 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 29 December 2018 (24 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 30 December 2017 (22 pages)
25 June 2018Cessation of Kaplan International Holdings Limited as a person with significant control on 25 May 2016 (1 page)
25 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 June 2018Notification of Kaplan U.K Limited as a person with significant control on 25 May 2016 (2 pages)
25 June 2018Change of details for Kaplan International Holdings Limited as a person with significant control on 25 May 2016 (2 pages)
4 December 2017Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page)
4 December 2017Secretary's details changed for Mrs Rachael Victoria Convery on 1 December 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mr Kevin Granville Rose as a director on 14 September 2017 (2 pages)
18 September 2017Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages)
18 September 2017Appointment of Mrs Rachael Victoria Convery as a secretary on 14 September 2017 (2 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 July 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)