Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEARSON PENSION TRUSTEE LIMITED
Company Information for

PEARSON PENSION TRUSTEE LIMITED

80 STRAND, LONDON, WC2R 0RL,
Company Registration Number
01765290
Private Limited Company
Active

Company Overview

About Pearson Pension Trustee Ltd
PEARSON PENSION TRUSTEE LIMITED was founded on 1983-10-28 and has its registered office in London. The organisation's status is listed as "Active". Pearson Pension Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEARSON PENSION TRUSTEE LIMITED
 
Legal Registered Office
80 STRAND
LONDON
WC2R 0RL
Other companies in WC2R
 
Previous Names
PEARSON GROUP PENSION TRUSTEE LIMITED31/08/2017
Filing Information
Company Number 01765290
Company ID Number 01765290
Date formed 1983-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB707252354  
Last Datalog update: 2023-10-07 22:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEARSON PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEARSON PENSION TRUSTEE LIMITED
The following companies were found which have the same name as PEARSON PENSION TRUSTEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEARSON PENSION TRUSTEE SERVICES LIMITED 80 STRAND LONDON ENGLAND AND WALES WC2R 0RL Active Company formed on the 2017-06-05

Company Officers of PEARSON PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BEAVEN
Company Secretary 2015-04-01
DAVID CHARLES MAURICE BELL
Director 1997-09-12
PETER KEMP HUGHES
Director 2018-03-01
SALLY KATE MIRANDA JOHNSON
Director 2012-04-01
JAMES ANTHONY BOYD JOLL
Director 1992-09-25
LOUISE VICTORIA JONES
Director 2018-02-22
NAOMI RUTH MARADAS
Director 2011-02-21
JAMES DANIEL MARSHALL
Director 2012-09-06
WILLIAM JOHN TURNER PLENDER
Director 2010-05-17
NIGEL CHARLES DESMOND RENDELL
Director 2013-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
KATE LORRAINE BISHOP
Director 2015-11-12 2018-03-01
PETER KEMP HUGHES
Director 2017-09-12 2018-02-22
PADRAIG SEOSAMH FLOYD
Director 2014-02-20 2017-08-18
JOHN STUART GRAHAM
Company Secretary 2010-02-04 2015-03-31
DAVID JAMES HALL
Director 2002-09-25 2013-12-11
RONA ALISON FAIRHEAD
Director 2001-11-06 2012-09-05
ALAN CHARLES MILLER
Director 2003-05-07 2012-03-31
ANNETTE SCOTT
Company Secretary 2005-05-05 2011-11-10
CHRISTOPHER HARGREAVES LEE
Director 2008-02-21 2010-09-13
NORMAN JAMES GODDEN
Director 1994-10-13 2010-04-19
NORMA ELIZABETH COHEN
Director 1997-04-28 2008-02-21
STEPHEN ANDREW JONES
Company Secretary 2005-03-24 2005-05-05
PAMELA JENKINS
Company Secretary 1992-12-31 2005-03-24
SARA ANN MUGGERIDGE
Director 2000-07-31 2003-05-06
PETER RICHARD GILL
Director 1998-03-04 2001-11-06
PETER PRIMO CABRELLI
Director 1992-09-25 2000-07-31
NICOLA JAYNE BATES
Director 1997-04-28 1999-02-19
PAMELA JENKINS
Director 1997-01-01 1997-04-28
ERROL PETER EMMERSON
Director 1996-10-24 1996-12-31
STEPHEN ANTHONY JAMES ORAM
Director 1994-03-15 1996-11-18
RICHARD PATRICK TALLENTYRE BARON GIBSON
Director 1992-09-25 1996-04-09
GEORGE IAIN MURRAY
Director 1992-09-25 1994-10-13
JUDITH LITTLE
Director 1992-09-25 1994-03-15
MICHAEL CHRISTOPHER GORMAN
Company Secretary 1992-09-25 1992-12-31
MICHAEL CHRISTOPHER GORMAN
Director 1992-09-25 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MAURICE BELL HEALTH 2050 CIC Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
DAVID CHARLES MAURICE BELL THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2017-03-20 CURRENT 2009-11-06 Active
DAVID CHARLES MAURICE BELL CHAPEL STREET COMMUNITY SCHOOLS TRUST Director 2014-04-01 CURRENT 2011-12-19 Liquidation
DAVID CHARLES MAURICE BELL MEDIA STANDARDS TRUST Director 2013-06-04 CURRENT 2005-07-20 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL SADLER'S WELLS FOUNDATION LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
DAVID CHARLES MAURICE BELL CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-11-02 CURRENT 2011-04-13 Liquidation
DAVID CHARLES MAURICE BELL TRANSFORMATION VENTURES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
DAVID CHARLES MAURICE BELL BATH MOZARTFEST LIMITED Director 2009-11-20 CURRENT 1991-08-21 Active
DAVID CHARLES MAURICE BELL RARE RECRUITMENT LIMITED Director 2009-09-14 CURRENT 2005-08-30 Active
DAVID CHARLES MAURICE BELL THE TALENT FOUNDRY TRUST Director 2009-03-19 CURRENT 2009-03-19 Active
DAVID CHARLES MAURICE BELL ROEHAMPTON UNIVERSITY Director 2008-08-01 CURRENT 2004-06-23 Active
DAVID CHARLES MAURICE BELL THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) Director 2006-04-25 CURRENT 1992-09-01 Active
DAVID CHARLES MAURICE BELL ECONOMIST NEWSPAPER LIMITED(THE) Director 2005-08-01 CURRENT 1929-01-14 Active
SALLY KATE MIRANDA JOHNSON PEARSON DOLLAR FINANCE LIMITED Director 2017-03-13 CURRENT 2004-04-23 Active
SALLY KATE MIRANDA JOHNSON TESTCHANGE LIMITED Director 2017-03-13 CURRENT 1990-04-26 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON AUSTRALIA FINANCE UNLIMITED Director 2017-03-13 CURRENT 2005-09-29 Active
SALLY KATE MIRANDA JOHNSON PEARSON DOLLAR FINANCE TWO LIMITED Director 2017-03-13 CURRENT 2008-02-18 Active
SALLY KATE MIRANDA JOHNSON PEARSON EDUCATION INVESTMENTS LIMITED Director 2017-03-13 CURRENT 2013-03-14 Active
SALLY KATE MIRANDA JOHNSON PEARSON STRAND LIMITED Director 2017-03-13 CURRENT 2013-06-07 Active
SALLY KATE MIRANDA JOHNSON PEARSON BRAZIL FINANCE LIMITED Director 2017-03-13 CURRENT 2014-01-16 Liquidation
SALLY KATE MIRANDA JOHNSON BLUE WHARF LIMITED Director 2017-03-13 CURRENT 2001-12-21 Dissolved 2018-07-26
SALLY KATE MIRANDA JOHNSON ALDWYCH FINANCE LIMITED Director 2017-03-13 CURRENT 2003-04-02 Active
SALLY KATE MIRANDA JOHNSON PEARSON CANADA FINANCE UNLIMITED Director 2017-03-13 CURRENT 2005-09-29 Active
SALLY KATE MIRANDA JOHNSON GREEN WHARF LIMITED Director 2017-03-13 CURRENT 2009-09-04 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON FUNDING FOUR LIMITED Director 2017-03-13 CURRENT 2012-02-29 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON FUNDING PLC Director 2017-03-13 CURRENT 2013-02-27 Active
SALLY KATE MIRANDA JOHNSON PEARSON REAL ESTATE HOLDINGS LIMITED Director 2017-03-13 CURRENT 2015-09-08 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON MANAGEMENT SERVICES LIMITED Director 2017-03-13 CURRENT 1907-12-30 Active
SALLY KATE MIRANDA JOHNSON PEARSON OVERSEAS HOLDINGS LIMITED Director 2017-03-13 CURRENT 1916-11-01 Active
SALLY KATE MIRANDA JOHNSON PEARSON NOMINEES LIMITED Director 2017-03-13 CURRENT 1960-10-19 Active
SALLY KATE MIRANDA JOHNSON PEARSON INTERNATIONAL FINANCE LIMITED Director 2017-03-13 CURRENT 1990-04-26 Active
SALLY KATE MIRANDA JOHNSON PEARSON LOAN FINANCE UNLIMITED Director 2017-03-13 CURRENT 2004-06-03 Active
SALLY KATE MIRANDA JOHNSON PEARSON LOAN FINANCE NO.2 UNLIMITED Director 2017-03-13 CURRENT 2005-11-22 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON LOAN FINANCE NO. 3 LIMITED Director 2016-02-26 CURRENT 2004-02-23 Active
SALLY KATE MIRANDA JOHNSON PEARSON LOAN FINANCE NO. 4 LIMITED Director 2016-02-26 CURRENT 1991-08-05 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON IN PRACTICE TECHNOLOGY LIMITED Director 2016-02-26 CURRENT 1999-06-10 Liquidation
SALLY KATE MIRANDA JOHNSON EMBANKMENT FINANCE LIMITED Director 2016-02-26 CURRENT 2002-06-13 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON IN PRACTICE HOLDINGS LIMITED Director 2016-02-26 CURRENT 2007-08-08 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON NETHERLANDS B.V. Director 2016-02-26 CURRENT 2007-07-25 Active
SALLY KATE MIRANDA JOHNSON PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED Director 2016-02-26 CURRENT 1999-04-21 Liquidation
SALLY KATE MIRANDA JOHNSON PEARSON BOOKS LIMITED Director 2016-01-01 CURRENT 1990-06-14 Liquidation
SALLY KATE MIRANDA JOHNSON WESTMINSTER PRESS PENSION TRUST LIMITED Director 2011-05-03 CURRENT 1938-01-20 Active
NAOMI RUTH MARADAS HOW TO RETIRE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
JAMES DANIEL MARSHALL PEARSON PENSION NOMINEES LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
JAMES DANIEL MARSHALL PEARSON PENSION TRUSTEE SERVICES LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES DANIEL MARSHALL PEARSON REAL ESTATE HOLDINGS LIMITED Director 2015-09-08 CURRENT 2015-09-08 Liquidation
JAMES DANIEL MARSHALL MAGIC BUS UK (TWO) Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-06-28
JAMES DANIEL MARSHALL PEARSON BRAZIL FINANCE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Liquidation
JAMES DANIEL MARSHALL PEARSON PENSION PROPERTY FUND LIMITED Director 2013-11-06 CURRENT 1984-01-09 Active
JAMES DANIEL MARSHALL PEARSON STRAND LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
JAMES DANIEL MARSHALL BURMEDIA INVESTMENTS LIMITED Director 2013-05-03 CURRENT 1995-05-24 Dissolved 2017-12-06
JAMES DANIEL MARSHALL PEARSON IN PRACTICE ATA LIMITED Director 2013-03-20 CURRENT 2011-06-22 Dissolved 2017-12-06
JAMES DANIEL MARSHALL PEARSON IN PRACTICE TECHNOLOGY LIMITED Director 2013-03-20 CURRENT 1999-06-10 Liquidation
JAMES DANIEL MARSHALL PEARSON IN PRACTICE HOLDINGS LIMITED Director 2013-03-20 CURRENT 2007-08-08 Liquidation
JAMES DANIEL MARSHALL PEARSON IN PRACTICE SKILLS BASED LEARNING LIMITED Director 2013-03-20 CURRENT 1999-04-21 Liquidation
JAMES DANIEL MARSHALL PEARSON EDUCATION INVESTMENTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JAMES DANIEL MARSHALL PEARSON AUSTRALIA FINANCE UNLIMITED Director 2012-10-01 CURRENT 2005-09-29 Active
JAMES DANIEL MARSHALL ALDWYCH FINANCE LIMITED Director 2012-10-01 CURRENT 2003-04-02 Active
JAMES DANIEL MARSHALL PEARSON CANADA FINANCE UNLIMITED Director 2012-10-01 CURRENT 2005-09-29 Active
JAMES DANIEL MARSHALL PEARSON OVERSEAS HOLDINGS LIMITED Director 2012-10-01 CURRENT 1916-11-01 Active
JAMES DANIEL MARSHALL PEARSON INTERNATIONAL FINANCE LIMITED Director 2012-10-01 CURRENT 1990-04-26 Active
JAMES DANIEL MARSHALL PEARSON LOAN FINANCE UNLIMITED Director 2012-10-01 CURRENT 2004-06-03 Active
JAMES DANIEL MARSHALL MAGIC BUS UK Director 2012-09-18 CURRENT 2008-04-30 Active
JAMES DANIEL MARSHALL JDM CONSULTANTS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2013-12-19
WILLIAM JOHN TURNER PLENDER PEARSON PENSION PROPERTY FUND LIMITED Director 2010-05-17 CURRENT 1984-01-09 Active
NIGEL CHARLES DESMOND RENDELL CREDIT AGRICOLE CIB TRUSTEES LIMITED Director 2017-09-01 CURRENT 2007-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04Director's details changed for Mrs Naomi Ruth Maradas on 2023-08-24
2023-08-09Change of details for Pearson Services Limited as a person with significant control on 2016-04-06
2023-07-24CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-11Director's details changed for Richard Michael Wooff Kearton on 2022-11-01
2023-02-22DIRECTOR APPOINTED MR GEORGE REGINALD CLIVE GRAHAM
2023-02-21APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES DESMOND RENDELL
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CH01Director's details changed for Mr James Anthony Boyd Joll on 2022-09-20
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-05-21AP01DIRECTOR APPOINTED WILLIAM TOBIAS NASH
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP HUGHES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED JOANNE CLAIRE RUSSELL
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL MARSHALL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY KATE MIRANDA JOHNSON
2018-09-26AP01DIRECTOR APPOINTED RICHARD MICHAEL WOOFF KEARTON
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN CHRISTINE RUDDICK
2018-09-26PSC07CESSATION OF DAVID CHARLES MAURICE BELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MAURICE BELL
2018-09-25AP01DIRECTOR APPOINTED LYNN CHRISTINE RUDDICK
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15AP01DIRECTOR APPOINTED PETER KEMP HUGHES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE LORRAINE BISHOP
2018-03-15AP01DIRECTOR APPOINTED LOUISE VICTORIA JONES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEMP HUGHES
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652900003
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652900002
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017652900001
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED PETER KEMP HUGHES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIG SEOSAMH FLOYD
2017-08-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-31CERTNMCompany name changed pearson group pension trustee LIMITED\certificate issued on 31/08/17
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 102
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-17TM01TERMINATE DIR APPOINTMENT
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENN
2015-11-16AP01DIRECTOR APPOINTED KATE LORRAINE BISHOP
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-21AR0121/09/15 FULL LIST
2015-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP03SECRETARY APPOINTED STEPHEN ANDREW BEAVEN
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRAHAM
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 102
2014-09-23AR0121/09/14 FULL LIST
2014-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED MR PADRAIG SEOSAMH FLOYD
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2013-09-27AR0121/09/13 FULL LIST
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER
2013-03-12AP01DIRECTOR APPOINTED NIGEL CHARLES DESMOND RENDELL
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WALKER
2012-09-24AR0121/09/12 FULL LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RONA FAIRHEAD
2012-09-13AP01DIRECTOR APPOINTED MR JAMES DANIEL MARSHALL
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN WALKER / 10/03/2012
2012-04-16RES01ADOPT ARTICLES 05/04/2012
2012-04-11AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE SCOTT
2011-09-23AR0121/09/11 FULL LIST
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER
2011-02-23AP01DIRECTOR APPOINTED NAOMI RUTH MARADAS
2010-09-30AP01DIRECTOR APPOINTED OWEN WALKER
2010-09-30AR0121/09/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PENN
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2010-05-21AP01DIRECTOR APPOINTED WILLIAM JOHN TURNER
2010-05-21AP01DIRECTOR APPOINTED WILLIAM JOHN TURNER PLENDER
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GODDEN
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SCOTT / 19/04/2010
2010-04-19MEM/ARTSARTICLES OF ASSOCIATION
2010-03-18RES13COMPANY BUSINESS 15/03/2010
2010-02-16AP03SECRETARY APPOINTED JOHN STUART GRAHAM
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY BOYD JOLL / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK PENN / 06/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARGREAVES LEE / 06/11/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES MAURICE BELL / 02/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES MILLER / 02/10/2009
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES JOLL / 20/08/2009
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES JOLL / 20/02/2006
2008-09-25363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-18RES01ADOPT MEM AND ARTS 21/02/2008
2008-03-05RES13APT DIRECTOR 18/02/2008
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR NORMA COHEN
2008-03-04288aDIRECTOR APPOINTED CHRISTOPHER HARGREAVES LEE
2007-09-24363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-14RES13TRUSTEE OF COMPANY 01/12/05
2005-10-04363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PEARSON PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEARSON PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PEARSON PENSION TRUSTEE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEARSON PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of PEARSON PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEARSON PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of PEARSON PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEARSON PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PEARSON PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PEARSON PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEARSON PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEARSON PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.