UKBizDB.co.uk

PEARSON MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Pearson Management Services Limited. The company was founded 116 years ago and was given the registration number 00096263. The firm's registered office is in . You can find them at 80 Strand, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PEARSON MANAGEMENT SERVICES LIMITED
Company Number:00096263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1907
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:80 Strand, London, WC2R 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Strand, London, WC2R 0RL

Secretary01 October 2020Active
80 Strand, London, WC2R 0RL

Secretary22 October 2012Active
80 Strand, London, WC2R 0RL

Director01 July 2020Active
80 Strand, London, WC2R 0RL

Director06 October 2022Active
80 Strand, London, WC2R 0RL

Director30 July 2021Active
4 Thornton Road, Wimbledon, London, SW19 4NB

Secretary15 May 1992Active
Flat 2, 62 Stile Hall Gardens, London, W4 3BU

Secretary22 September 2004Active
80, Strand, London, England, WC2R 0RL

Secretary09 June 2011Active
80, Strand, London, WC2R 0RL

Secretary01 March 2005Active
36 Dartnell Close, West Byfleet, KT14 6PQ

Secretary30 April 2002Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Secretary01 June 1994Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Secretary-Active
11 Mendip Close, Worcester Park, KT4 8LP

Secretary14 November 1995Active
80 Strand, London, WC2R 0RL

Director10 January 2014Active
Tremarne Marsham Way, Gerrards Cross, SL9 8AW

Director-Active
1 St Leonards Studios, Smith Street, London, SW3 4EN

Director-Active
80, Strand, London, England, WC2R 0RL

Director24 April 2020Active
43a Reeves Mews, South Audley Street, London, W1Y 3PA

Director-Active
17 Manor Way, Purley, CR8 3BL

Director25 February 1997Active
15 Langham Dene, Kenley, CR8 5BX

Director-Active
22 Kingston House South, London, SW7 1NF

Director-Active
80 Strand, London, WC2R 0RL

Director21 November 2001Active
80, Strand, London, England, WC2R 0RL

Director03 May 2011Active
30 Sheen Common Drive, Richmond, TW10 5BN

Director14 January 1998Active
71 Eaton Terrace, Belgravia, London, SW1W 8TN

Director-Active
80 Strand, London, WC2R 0RL

Director30 June 2013Active
80 Strand, London, WC2R 0RL

Director13 March 2017Active
80, Strand, London, England, WC2R 0RL

Director03 May 2011Active
26 Kensington Park Gardens, London, W11 2QS

Director-Active
80 Strand, London, WC2R 0RL

Director01 January 2016Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director14 November 1995Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director15 May 1992Active
80, Strand, London, WC2R 0RL

Director15 April 1996Active
80, Strand, London, WC2R 0RL

Director29 August 1997Active
80 Strand, London, WC2R 0RL

Director26 February 2016Active

People with Significant Control

Pearson Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Strand, London, England, WC2R 0RL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-11-08Other

Legacy.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-08Accounts

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.