A PEARSON HOLDINGS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registration of charge 065326910008, created on 2025-04-07

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

09/08/249 August 2024 Satisfaction of charge 065326910004 in full

View Document

09/08/249 August 2024 Satisfaction of charge 065326910005 in full

View Document

26/07/2426 July 2024 Registration of charge 065326910007, created on 2024-07-26

View Document

24/07/2424 July 2024 Satisfaction of charge 065326910006 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

12/03/2412 March 2024 Termination of appointment of Paul Martin Allen as a director on 2024-03-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/05/239 May 2023 Termination of appointment of Mark Alan Pearson as a director on 2023-05-03

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

20/04/2320 April 2023 Appointment of David Keith Hoult as a director on 2023-04-19

View Document

20/04/2320 April 2023 Appointment of Paul Martin Allen as a director on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of John Edward Phibbs as a director on 2023-04-19

View Document

19/04/2319 April 2023 Termination of appointment of John Edward Phibbs as a secretary on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of David Keith Hoult as a secretary on 2023-04-19

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Withdrawal of a person with significant control statement on 2023-01-03

View Document

03/01/233 January 2023 Notification of Aps Growth Holdings Limited as a person with significant control on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Mr Julian Harris as a director on 2022-12-21

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Termination of appointment of Paul Raymond Mitchell as a director on 2022-12-21

View Document

22/12/2222 December 2022 Termination of appointment of Arthur Alexander Swijter as a director on 2022-12-21

View Document

22/12/2222 December 2022 Termination of appointment of Matthew Joseph Widdall as a director on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 065326910006, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 065326910005, created on 2022-12-21

View Document

01/11/221 November 2022 Termination of appointment of Steve Sadler as a director on 2022-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Appointment of Mr Steve Sadler as a director on 2021-07-02

View Document

30/03/1530 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS EMMA RACHEL BURKE

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ANDREW PATRICK BURKE

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 ADOPT ARTICLES 29/04/2014

View Document

24/04/1424 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

14/05/1314 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 07/05/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE LEIGH / 07/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 07/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 07/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN PEARSON / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE LEIGH / 07/05/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 07/05/2013

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR MARK PEARSON

View Document

26/04/1226 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR SIMON RICHARD EDWARDS

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MS AMANDA JANE LEIGH

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER

View Document

04/01/124 January 2012 CHANGE PERSON AS DIRECTOR

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 19/12/2011

View Document

04/01/124 January 2012 DIRECTOR APPOINTED WILLIAM ALAN PEARSON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PHILIP PEARSON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR DAVID PEARSON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MS AMANDA JANE LEIGH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED WENDY LOWTHER

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER

View Document

14/06/1114 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MARK PEARSON

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOWTHER / 08/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 08/06/2011

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 15/12/2010

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/089 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company