UKBizDB.co.uk

A PEARSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Pearson Holdings Limited. The company was founded 16 years ago and was given the registration number 06532691. The firm's registered office is in WILMSLOW. You can find them at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A PEARSON HOLDINGS LIMITED
Company Number:06532691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Secretary19 April 2023Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director21 December 2022Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director19 April 2023Active
Unit 4a, Aston Way, Middlewich, United Kingdom, CW10 0HS

Secretary12 March 2008Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Secretary19 December 2011Active
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Secretary08 November 2017Active
259 Bramhall Lane South, Bramhall, Stockport, United Kingdom, SK8 3DP

Secretary19 December 2017Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director19 April 2023Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director12 January 2015Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director12 January 2015Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2011Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director08 April 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2011Active
Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director02 October 2009Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director12 March 2008Active
The Beeches 81 Main Road, Goostrey, CW4 8JP

Director12 March 2008Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director15 February 2019Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director18 April 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2011Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director03 October 2009Active
Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director02 October 2009Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director18 April 2017Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2011Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2011Active
Unit 1, Chichester Food Park, Bognor Road, Chichester, United Kingdom, PO20 1NW

Director12 January 2015Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director18 April 2017Active
97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director02 July 2021Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director03 April 2020Active
Enterprise House, 97 Alderley Road, Wilmslow, SK9 1PT

Director19 December 2017Active

People with Significant Control

Aps Growth Holdings Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:First Floor, 5 Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person secretary company with name date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Address

Change registered office address company with date old address new address.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.