Background WavePink WaveYellow Wave

KAPLAN BRIGHTON LIMITED (07331979)

KAPLAN BRIGHTON LIMITED (07331979) is an active UK company. incorporated on 30 July 2010. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. KAPLAN BRIGHTON LIMITED has been registered for 15 years. Current directors include COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
07331979
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPLAN BRIGHTON LIMITED

KAPLAN BRIGHTON LIMITED is an active company incorporated on 30 July 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. KAPLAN BRIGHTON LIMITED was registered 15 years ago.(SIC: 85320)

Status

active

Active since 15 years ago

Company No

07331979

LTD Company

Age

15 Years

Incorporated 30 July 2010

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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 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: 13 January 2011To: 20 July 2012
7Th Floor 100 Cannon Street London EC4N 6EU England
From: 30 July 2010To: 13 January 2011
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 Jul 2010

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 30 Jul 2010
Resigned 23 Feb 2012

PATON, Susan Mary

Resigned
Lytton Grove, LondonSW15 2HE
Born August 1963
Director
Appointed 30 Jul 2010
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

47

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 August 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
2 August 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
30 July 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
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 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 No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
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
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2010
NEWINCIncorporation