Background WavePink WaveYellow Wave

A PEARSON HOLDINGS LIMITED (06532691)

A PEARSON HOLDINGS LIMITED (06532691) is an active UK company. incorporated on 12 March 2008. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A PEARSON HOLDINGS LIMITED has been registered for 18 years. Current directors include HOULT, David Keith, HUSSAIN, Nasair.

Company Number
06532691
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
Unit 1 Chichester Food Park, Chichester, PO20 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOULT, David Keith, HUSSAIN, Nasair
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PEARSON HOLDINGS LIMITED

A PEARSON HOLDINGS LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A PEARSON HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06532691

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 1 Chichester Food Park Bognor Road Chichester, PO20 1NW,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 12 March 2008To: 19 April 2023
Timeline

65 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Apr 18
Loan Secured
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 24
Funding Round
Mar 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Secretary
Appointed 19 Apr 2023

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Born September 1972
Director
Appointed 19 Apr 2023

HUSSAIN, Nasair

Active
Chichester Food Park, ChichesterPO20 1NW
Born January 1971
Director
Appointed 20 Jan 2026

EDWARDS, Simon Richard

Resigned
Aston Way, MiddlewichCW10 0HS
Secretary
Appointed 12 Mar 2008
Resigned 19 Dec 2011

LEIGH, Amanda Jane

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 19 Dec 2011
Resigned 08 Nov 2017

PHIBBS, John Edward

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 08 Nov 2017
Resigned 19 Apr 2023

WIDDALL, Matthew Joseph

Resigned
Bramhall, StockportSK8 3DP
Secretary
Appointed 19 Dec 2017
Resigned 19 Dec 2017

ALLEN, Paul Martin

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born November 1968
Director
Appointed 19 Apr 2023
Resigned 12 Mar 2024

BURKE, Andrew Patrick

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born December 1962
Director
Appointed 12 Jan 2015
Resigned 08 Nov 2017

BURKE, Emma Rachel

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1973
Director
Appointed 12 Jan 2015
Resigned 08 Nov 2017

EDWARDS, Simon Richard

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1947
Director
Appointed 19 Dec 2011
Resigned 12 Jan 2015

HARRIS, Julian Paul

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born October 1960
Director
Appointed 21 Dec 2022
Resigned 20 Jan 2026

HAWORTH, Ashley Robert

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1979
Director
Appointed 08 Apr 2017
Resigned 08 Nov 2017

LEIGH, Amanda Jane

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1982
Director
Appointed 19 Dec 2011
Resigned 08 Nov 2017

LOWTHER, Wendy

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born December 1943
Director
Appointed 02 Oct 2009
Resigned 19 Dec 2011

LOWTHER, Wendy

Resigned
The Beeches 81 Main Road, GoostreyCW4 8JP
Born December 1943
Director
Appointed 12 Mar 2008
Resigned 02 Oct 2009

LOWTHER, Wendy

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born December 1943
Director
Appointed 12 Mar 2008
Resigned 02 Oct 2009

MARTINA, Steven Aurelio

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born August 1976
Director
Appointed 15 Feb 2019
Resigned 03 Apr 2020

MITCHELL, Paul Raymond

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born May 1951
Director
Appointed 19 Dec 2017
Resigned 21 Dec 2022

MOUG, Peter Boyd

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born March 1958
Director
Appointed 18 Apr 2017
Resigned 08 Nov 2017

PEARSON, David

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born January 1966
Director
Appointed 19 Dec 2011
Resigned 08 Nov 2017

PEARSON, Mark Alan

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born June 1973
Director
Appointed 03 Oct 2009
Resigned 03 May 2023

PEARSON, Mark Alan

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born June 1973
Director
Appointed 02 Oct 2009
Resigned 02 Oct 2009

PEARSON, Matthew Jack

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born March 1990
Director
Appointed 18 Apr 2017
Resigned 08 Nov 2017

PEARSON, Philip

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1963
Director
Appointed 19 Dec 2011
Resigned 08 Nov 2017

PEARSON, William Alan

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1947
Director
Appointed 19 Dec 2011
Resigned 08 Nov 2017

PHIBBS, John Edward

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born November 1950
Director
Appointed 12 Jan 2015
Resigned 19 Apr 2023

ROGERS, Mark

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born September 1965
Director
Appointed 18 Apr 2017
Resigned 14 Jul 2017

SADLER, Steve

Resigned
WilmslowSK9 1PT
Born February 1968
Director
Appointed 02 Jul 2021
Resigned 30 Sept 2022

SWIJTER, Arthur Alexander

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born July 1965
Director
Appointed 03 Apr 2020
Resigned 21 Dec 2022

WIDDALL, Matthew Joseph

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born October 1972
Director
Appointed 19 Dec 2017
Resigned 21 Dec 2022

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Legacy
3 July 2012
MG01MG01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company
4 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
9 April 2008
225Change of Accounting Reference Date
Incorporation Company
12 March 2008
NEWINCIncorporation