Background WavePink WaveYellow Wave

KAPLAN YORK LIMITED (09689325)

KAPLAN YORK LIMITED (09689325) is an active UK company. incorporated on 16 July 2015. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. KAPLAN YORK LIMITED has been registered for 10 years. Current directors include COWAN, Linda Helen, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
09689325
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 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 YORK LIMITED

KAPLAN YORK LIMITED is an active company incorporated on 16 July 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. KAPLAN YORK LIMITED was registered 10 years ago.(SIC: 85421)

Status

active

Active since 10 years ago

Company No

09689325

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor, Warwick Building Kensington Village, Avonmore Road London London W14 8HQ England
From: 16 July 2015To: 17 January 2021
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 16 Jul 2015

THICK, Andrew Vincent Alexander

Active
3 Cathedral Street, LondonSE1 9DE
Born May 1954
Director
Appointed 16 Jul 2015

DUPONT, Rachael Victoria

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

ROSE, Kevin Granville

Resigned
Kensington Village, Avonmore Road, 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

32

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
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 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
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2017
CH03Change of Secretary Details
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
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation