UKBizDB.co.uk

PEARSONS PARTNERSHIPS LIMITED

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

This company is commonly known as Pearsons Partnerships Limited. The company was founded 32 years ago and was given the registration number 02650911. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEARSONS PARTNERSHIPS LIMITED
Company Number:02650911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, PO16 7BB

Secretary02 January 2004Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director26 October 2020Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director08 May 1997Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director26 October 2020Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director26 October 2020Active
Old Tannery, Ladywell Lane, Alresford, SO24 9DF

Secretary01 April 1993Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary03 October 1991Active
Kingswood House The High Street, Selborne, Alton, GU34 3LD

Director03 December 1991Active
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ

Director03 December 1991Active
Cranford, West Broyle Drive, Chichester, PO19 3PP

Director01 January 2003Active
Home Field London Road, Headbourne Worthy, Winchester, SO23 7JJ

Director03 December 1991Active
4, Old Forge Gardens, High Street, Broughton, Stockbridge, England, SO20 8EB

Director08 May 1997Active
Old Tannery, Ladywell Lane, Alresford, SO24 9DF

Director03 December 1991Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director03 October 1991Active
Thornfield Hurdleway, Compton Down, Winchester,

Director03 December 1991Active

People with Significant Control

Mr Peter Anthony Hull Grover
Notified on:03 October 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:1 Calshot Court, Channel Way, Southampton, England, SO14 3GR
Nature of control:
  • Significant influence or control
Pearsons Southern Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.