PEARSON EDUCATION LIMITED

80 Strand, London, WC2R 0RL, England
StatusACTIVE
Company No.00872828
CategoryPrivate Limited Company
Incorporated03 Mar 1966
Age58 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PEARSON EDUCATION LIMITED is an active private limited company with number 00872828. It was incorporated 58 years, 2 months, 6 days ago, on 03 March 1966. The company address is 80 Strand, London, WC2R 0RL, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-10-13

Officer name: Miss Christie July Wolstencroft

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pearson Education Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ralph Price

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Catherine Jadhav

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Derek James Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laramy

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Sally Ann Sheila Dicketts

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Ann Sheila Dicketts

Change date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr Thomas Robson Holford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Edward James Lamb Symington

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek James Richardson

Change date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Malvia May Todd

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-19

Officer name: Emily Spooner

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Anna Hope

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Edward James Lamb Symington

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-21

Officer name: Claire Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-21

Officer name: Jane Baker

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Freya Granville Thomas Monk

Appointment date: 2022-03-21

Documents

View document PDF

Statement of companys objects

Date: 19 Dec 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mary Elizabeth Curnock Cook

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Rogers

Appointment date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cindy Purnamattie Rampersaud

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Kenneth Roderick Bristow

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gates

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Baker

Appointment date: 2021-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-23

Officer name: Emily Spooner

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Melville

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-20

Officer name: Becky Jane Francis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Anna Hope

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-07

Officer name: Suzanne Margaret Brennan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Melrose Wilson

Termination date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Becky Jane Francis

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Dr Gary Gates

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 15 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: John Laramy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Ann Sheila Dicketts

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Stephen John Grix

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Roger John Lloyd Murphy

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-23

Officer name: Mr Derek James Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Grix

Change date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valerie Malvia May Todd

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Andy Simon John Moss

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Ann Sheret

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cindy Purnamattie Rampersaud

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek James Richardson

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Andy Simon John Moss

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Aitken Mackinnon

Termination date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Old address: 80 Strand London WC2R 0RL

Change date: 2017-08-29

New address: 80 Strand London WC2R 0RL

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Roger John Lloyd Murphy

Change date: 2014-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Jane Dale

Change date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Amarjit Basi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-28

Officer name: Lesley Davies

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Margaret Brennan

Appointment date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mark Williams

Termination date: 2016-07-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-29

Officer name: Mr Amarjit Basi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Russell Anderson

Termination date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Paul Mark Williams

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Sally Kate Miranda Johnson

Documents

View document PDF


Some Companies

A 2 B DESPATCH LIMITED

223 COMMONSIDE EAST,MITCHAM,CR4 1HB

Number:05588305
Status:ACTIVE
Category:Private Limited Company

ASPIRE 2 BE LTD

33 HOLLYFIELD AVENUE,LONDON,N11 3BY

Number:11221101
Status:ACTIVE
Category:Private Limited Company

EUROTECH ASSESSMENT AND CERTIFICATION SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09836238
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF LOUIS JACOBS.ORG

3RD FLOOR FAIRGATE HOUSE,LONDON,WC1A 1HB

Number:07237800
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORDIC LIFT MANAGEMENT LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:11442088
Status:ACTIVE
Category:Private Limited Company

RICHSAY LTD

9 PADSTOW ROAD,NOTTINGHAM,NG5 5GH

Number:07841814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source