UKBizDB.co.uk

PEARSON CAULFIELD LIMITED

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

This company is commonly known as Pearson Caulfield Limited. The company was founded 12 years ago and was given the registration number 07828105. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PEARSON CAULFIELD LIMITED
Company Number:07828105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE

Director09 August 2017Active
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, United Kingdom, NE1 5RE

Director28 October 2011Active
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE

Director02 February 2021Active
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, United Kingdom, NE1 5RE

Director28 October 2011Active
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, United Kingdom, NE1 5RE

Director28 October 2011Active
Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE

Director09 August 2017Active

People with Significant Control

Miss Rebecca Stephenson
Notified on:20 October 2021
Status:Active
Date of birth:September 1981
Nationality:British
Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Langers
Notified on:01 April 2019
Status:Active
Date of birth:May 1979
Nationality:British
Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Oxnard
Notified on:01 April 2019
Status:Active
Date of birth:March 1961
Nationality:British
Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Caulfield
Notified on:27 October 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lewis Francis Pearson
Notified on:27 October 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Newgate Chambers, 1 Newgate Street, Newcastle Upon Tyne, NE1 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Capital

Capital name of class of shares.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Capital

Capital variation of rights attached to shares.

Download
2021-11-10Capital

Capital variation of rights attached to shares.

Download
2021-11-10Capital

Capital variation of rights attached to shares.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Capital

Capital alter shares subdivision.

Download
2019-04-29Capital

Capital cancellation shares.

Download
2019-04-11Capital

Capital return purchase own shares.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.