Pearson Caulfield Limited NEWCASTLE UPON TYNE


Founded in 2011, Pearson Caulfield, classified under reg no. 07828105 is an active company. Currently registered at Newgate Chambers NE1 5RE, Newcastle Upon Tyne the company has been in the business for 13 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Rebecca S., John O. and Lewis P.. Of them, Lewis P. has been with the company the longest, being appointed on 28 October 2011 and Rebecca S. has been with the company for the least time - from 2 February 2021. As of 27 April 2024, there were 3 ex directors - John L., Paul C. and others listed below. There were no ex secretaries.

Pearson Caulfield Limited Address / Contact

Office Address Newgate Chambers
Office Address2 1 Newgate Street
Town Newcastle Upon Tyne
Post code NE1 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07828105
Date of Incorporation Fri, 28th Oct 2011
Industry Solicitors
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Rebecca S.

Position: Director

Appointed: 02 February 2021

John O.

Position: Director

Appointed: 09 August 2017

Lewis P.

Position: Director

Appointed: 28 October 2011

John L.

Position: Director

Appointed: 09 August 2017

Resigned: 06 November 2020

Paul C.

Position: Director

Appointed: 28 October 2011

Resigned: 31 January 2019

Karen D.

Position: Director

Appointed: 28 October 2011

Resigned: 31 May 2012

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats established, there is Rebecca S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lewis P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John O., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rebecca S.

Notified on 20 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Lewis P.

Notified on 27 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John O.

Notified on 1 April 2019
Nature of control: 25-50% shares

John L.

Notified on 1 April 2019
Ceased on 6 November 2020
Nature of control: 25-50% shares

Paul C.

Notified on 27 October 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1285750 02495 710161 871
Debtors   159 957212 595
Property Plant Equipment12 7007 0642 47514826
Other
Accumulated Amortisation Impairment Intangible Assets462 188525 938589 688637 500 
Accumulated Depreciation Impairment Property Plant Equipment19 69225 32829 91732 24432 366
Average Number Employees During Period1916151516
Bank Borrowings Overdrafts30 69827 78940 83331 66721 667
Corporation Tax Payable5074 0239 82422 07737 311
Creditors172 180125 267126 793107 402139 931
Fixed Assets188 012118 62650 287148 
Future Minimum Lease Payments Under Non-cancellable Operating Leases126 107105 00084 00063 00042 000
Increase From Amortisation Charge For Year Intangible Assets 63 75063 75047 812 
Increase From Depreciation Charge For Year Property Plant Equipment 5 6364 5892 327122
Intangible Assets175 312111 56247 812  
Intangible Assets Gross Cost637 500637 500637 500637 500 
Other Taxation Social Security Payable35 31034 59151 90339 72645 595
Property Plant Equipment Gross Cost32 39232 39232 39232 392 
Trade Debtors Trade Receivables46 64539 09243 20621 61649 855

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements