Advanced company searchLink opens in new window

PEARSON EDUCATION LIMITED

Company number 00872828

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2017 AP01 Appointment of Cindy Purnamattie Rampersaud as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Derek James Richardson as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Andy Simon John Moss as a director on 1 November 2017
13 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
13 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
13 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Oct 2017 TM01 Termination of appointment of Iain Aitken Mackinnon as a director on 30 September 2017
29 Aug 2017 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 80 Strand London WC2R 0RL on 29 August 2017
11 Jul 2017 CH01 Director's details changed for Professor Roger John Lloyd Murphy on 1 December 2014
12 Jun 2017 CH03 Secretary's details changed for Natalie Jane Dale on 9 June 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
23 Mar 2017 TM01 Termination of appointment of Amarjit Basi as a director on 21 March 2017
28 Oct 2016 TM01 Termination of appointment of Lesley Davies as a director on 28 October 2016
10 Oct 2016 AP01 Appointment of Suzanne Margaret Brennan as a director on 10 October 2016
20 Jul 2016 TM01 Termination of appointment of Paul Mark Williams as a director on 15 July 2016
18 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
18 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
07 Jul 2016 CH01 Director's details changed for Mr Amarjit Basi on 29 March 2015
23 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90,000,000
04 Feb 2016 TM01 Termination of appointment of Mark Russell Anderson as a director on 31 January 2016
08 Jan 2016 AP01 Appointment of Mr Paul Mark Williams as a director on 8 January 2016
08 Jan 2016 TM01 Termination of appointment of Sally Kate Miranda Johnson as a director on 7 January 2016