PEARSON EDUCATION HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

PEARSON EDUCATION HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
PEARSON EDUCATION HOLDINGS LIMITED was incorporated 98 years ago on 02/01/1926 and has the registered number: 00210859. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

PEARSON EDUCATION HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

80 STRAND
LONDON
WC2R 0RL

This Company Originates in : United Kingdom
Previous trading names include:
LONGMAN COMMUNICATIONS LIMITED (until 17/05/2011)

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAEME STUART BALDWIN Secretary 2020-10-01 CURRENT
NATALIE JANE WHITE British Secretary 2014-12-01 CURRENT
MR GRAEME STUART BALDWIN Jun 1975 British Director 2018-01-01 CURRENT
RICHARD MICHAEL WOOFF KEARTON Dec 1966 British Director 2019-12-20 CURRENT
RACHEL MARIA COULSON Aug 1975 British Director 2023-08-09 CURRENT
MR ALAN MARTIN Sep 1951 British Director 1998-12-01 UNTIL 1999-11-15 RESIGNED
JOHN AUSTEN KNIGHT Oct 1958 British,New Zealander Director 2003-06-25 UNTIL 2013-12-16 RESIGNED
PETER WARWICK Jan 1952 British Director RESIGNED
MR PAUL MARK WILLIAMS Feb 1978 British Director 2020-04-24 UNTIL 2023-08-09 RESIGNED
DEREK ARMAND SMITH Sep 1953 Canadian Director 1996-10-16 UNTIL 1997-09-10 RESIGNED
JOHN EDWIN ROBINSON May 1947 British Director 1995-01-01 UNTIL 1997-12-31 RESIGNED
NIGEL DAVID PORTWOOD Dec 1965 British Director 1999-06-01 UNTIL 2003-06-25 RESIGNED
JEREMY DAVID NASH MILLS Aug 1959 British Director 1997-12-10 UNTIL 1998-12-01 RESIGNED
SUZANNE CARROLL WILLMOTT Jul 1972 British Director 2017-11-01 UNTIL 2018-05-25 RESIGNED
MS VICTORIA MARY LOCKIE Feb 1964 British Director 1997-12-10 UNTIL 2016-12-31 RESIGNED
MS CATRIONA ANN SHERET Sep 1970 British Director 2014-12-17 UNTIL 2017-12-31 RESIGNED
JOHN EDWIN ROBINSON May 1947 British Secretary RESIGNED
MS VICTORIA MARY LOCKIE Feb 1964 British Secretary 1997-09-18 UNTIL 2014-12-01 RESIGNED
JOHN EDWIN ROBINSON May 1947 British Secretary 1997-02-28 UNTIL 1997-09-18 RESIGNED
JAG JUDGE BOLINA Oct 1968 Secretary 1996-11-04 UNTIL 1997-02-28 RESIGNED
MICHAEL GEORGE PETRE WYMER Nov 1936 British Director RESIGNED
MRS SUZANNE MARGARET BRENNAN Jan 1969 British Director 2016-10-10 UNTIL 2020-04-24 RESIGNED
TIMOTHY MARTIN HUNT Oct 1944 British Director RESIGNED
DONNA ELIZABETH HOUSTON Jul 1965 British Director 2018-07-31 UNTIL 2019-12-20 RESIGNED
JOHN JOSEPH FALLON Aug 1962 British Director 2003-05-22 UNTIL 2013-01-31 RESIGNED
WILLIAM THAYER ETHRIDGE Feb 1952 United States Citizen Director 2003-10-23 UNTIL 2010-04-01 RESIGNED
ROBERT GEORGE BANCHORY DUNCAN May 1937 British Director RESIGNED
PETER JOVANOVICH Feb 1949 Us Director 1997-09-01 UNTIL 2003-12-09 RESIGNED
STEVEN ANTHONY DOWLING Oct 1948 American Director 1997-12-10 UNTIL 2003-10-22 RESIGNED
JOSEPH ANTHONY CARROLL Feb 1972 Irish Director 2017-07-31 UNTIL 2017-11-01 RESIGNED
MR PAUL MARK WILLIAMS Feb 1978 British Director 2015-11-01 UNTIL 2016-07-15 RESIGNED
THOMAS DAVID GRIFFITHS AP SIMON Jul 1978 British Director 2017-01-05 UNTIL 2017-07-31 RESIGNED
MR THOMAS CHRISTOPHER DAVY Nov 1954 British Director 1995-01-01 UNTIL 1998-09-30 RESIGNED
PAULA KAHN Nov 1940 British Director RESIGNED
SALLY KATE MIRANDA JOHNSON Dec 1973 British Director 2013-12-01 UNTIL 2015-10-31 RESIGNED
MR BRIAN JAMES LANDERS Apr 1949 British Director 2000-05-25 UNTIL 2003-05-08 RESIGNED
RONALD NORTHRUP WOODWARD Jan 1935 American Director 1995-01-01 UNTIL 1996-10-16 RESIGNED
JAMES LARRY JONES Apr 1941 British Director 1995-01-01 UNTIL 1997-09-01 RESIGNED
JOHN DAVID WILLIAMSON Nov 1939 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pearson Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) Active GROUP 94110 - Activities of business and employers membership organizations
TQ EDUCATION AND TRAINING LIMITED LONDON ENGLAND Active FULL 85320 - Technical and vocational secondary education
LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PENGUIN RANDOM HOUSE LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
PEARSON EDUCATION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
WAR CHILD LONDON ENGLAND Active GROUP 99000 - Activities of extraterritorial organizations and bodies
TQ GROUP LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
EDEXCEL LIMITED LONDON ... AUDIT EXEMPTION SUBSI 85310 - General secondary education
PEARSON SHARED SERVICES LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MAJOR123 LIMITED LONDON ... AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
TQ HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ORACLE HEAD AND NECK CANCER UK LIMITED NEW MALDEN ENGLAND Active FULL 86900 - Other human health activities
TQ CLAPHAM LIMITED LONDON ... AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
TQ CATALIS LIMITED LONDON ... AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
TQ GLOBAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
SOUTHERN AREA HOSPICE SERVICES LOTTERY LIMITED NEWRY Active SMALL 93290 - Other amusement and recreation activities n.e.c.
SOUTHERN AREA HOSPICE SERVICES SHOP LIMITED NEWRY Dissolved... SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
SOUTHERN AREA HOSPICE SERVICES LTD NEWRY Active GROUP 86101 - Hospital activities
DEH CONSULTING SERVICES LIMITED BANBRIDGE NORTHERN IRELAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTMINSTER PRESS PENSION TRUST LIMITED Active DORMANT 99999 - Dormant Company
TQ EDUCATION AND TRAINING LIMITED LONDON ENGLAND Active FULL 85320 - Technical and vocational secondary education
LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EDUCATION DEVELOPMENT INTERNATIONAL PLC LONDON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ALDWYCH FINANCE LIMITED Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TQ HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TQ GLOBAL LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
FAETHM LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
PEARSON LOAN FINANCE NO. 5 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
EDUCATIONAL PUBLISHERS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied