About

Registered Number: 04478499
Date of Incorporation: 05/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Viridor House, Priory Bridge Road, Taunton, TA1 1AP,

 

Founded in 2002, Pearsons Group Holdings Ltd are based in Taunton, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
BARRETT-HAGUE, Helen Patricia 25 March 2016 22 November 2018 1
HEELEY, Margaret Lillian 04 November 2010 28 July 2014 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
PUGSLEY, Simon Anthony Follett 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
WOODIER, Kenneth David 13 March 2012 25 March 2016 1
ZMUDA, Richard Cyril 13 March 2012 30 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AP03 - Appointment of secretary 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 28 November 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 28 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
CS01 - N/A 11 November 2016
TM02 - Termination of appointment of secretary 01 April 2016
AP03 - Appointment of secretary 01 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 November 2015
CH03 - Change of particulars for secretary 10 November 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
AUD - Auditor's letter of resignation 01 April 2015
MISC - Miscellaneous document 20 March 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 17 December 2014
PARENT_ACC - N/A 17 December 2014
AGREEMENT2 - N/A 17 December 2014
GUARANTEE2 - N/A 17 December 2014
AR01 - Annual Return 18 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 08 August 2014
AA - Annual Accounts 07 January 2014
PARENT_ACC - N/A 07 January 2014
AGREEMENT2 - N/A 07 January 2014
GUARANTEE2 - N/A 07 January 2014
CH01 - Change of particulars for director 03 January 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 28 March 2012
AP03 - Appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 25 November 2010
AA01 - Change of accounting reference date 17 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
AD01 - Change of registered office address 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
MISC - Miscellaneous document 09 November 2010
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 13 November 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 08 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 18 December 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 23 July 2003
RESOLUTIONS - N/A 21 October 2002
123 - Notice of increase in nominal capital 21 October 2002
225 - Change of Accounting Reference Date 16 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
395 - Particulars of a mortgage or charge 12 September 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 November 2004 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Debenture 06 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.