Background WavePink WaveYellow Wave

KAPLAN GLASGOW LIMITED (05976922)

KAPLAN GLASGOW LIMITED (05976922) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. KAPLAN GLASGOW LIMITED has been registered for 19 years. Current directors include COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
05976922
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN GLASGOW LIMITED

KAPLAN GLASGOW LIMITED is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. KAPLAN GLASGOW LIMITED was registered 19 years ago.(SIC: 85421)

Status

active

Active since 19 years ago

Company No

05976922

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ
From: 20 July 2012To: 17 January 2021
4Th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 11 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU
From: 24 October 2006To: 11 January 2011
Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Dec 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EDWARDS, Andrew Gareth

Active
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 30 Jan 2023

COWAN, Linda Helen

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1969
Director
Appointed 09 Jun 2020

JONES, David

Active
3 Cathedral Street, LondonSE1 9DE
Born April 1952
Director
Appointed 30 Nov 2009

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 30 Apr 2012

DUPONT, Rachael Victoria

Resigned
3 Cathedral Street, LondonSE1 9DE
Secretary
Appointed 14 Sept 2017
Resigned 30 Jan 2023

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Secretary
Appointed 24 Oct 2006
Resigned 23 Feb 2012

HALL, Charles Edward Remy Morland

Resigned
The Old Vicarage, NewburyRG20 9SG
Born March 1966
Director
Appointed 24 Oct 2006
Resigned 30 Nov 2009

JONES, Hal Stanley

Resigned
33 Cranley Gardens Flat 11, LondonSW7 3BD
Born September 1952
Director
Appointed 24 Oct 2006
Resigned 24 Oct 2008

MACPHERSON, William Robert George

Resigned
Church House, RyeTN31 6NN
Born January 1963
Director
Appointed 24 Oct 2006
Resigned 01 Aug 2007

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 24 Oct 2006
Resigned 23 Feb 2012

ROSE, Kevin Granville

Resigned
Floor Warwick Building, LondonW14 8HQ
Born December 1966
Director
Appointed 14 Sept 2017
Resigned 21 Dec 2020

Persons with significant control

1

Kensington Village, LondonW14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date
17 November 2009
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288bResignation of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Incorporation Company
24 October 2006
NEWINCIncorporation