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.
Office Address | Newgate Chambers |
Office Address2 | 1 Newgate Street |
Town | Newcastle Upon Tyne |
Post code | NE1 5RE |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 128 | 57 | 50 024 | 95 710 | 161 871 |
Debtors | 159 957 | 212 595 | |||
Property Plant Equipment | 12 700 | 7 064 | 2 475 | 148 | 26 |
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 462 188 | 525 938 | 589 688 | 637 500 | |
Accumulated Depreciation Impairment Property Plant Equipment | 19 692 | 25 328 | 29 917 | 32 244 | 32 366 |
Average Number Employees During Period | 19 | 16 | 15 | 15 | 16 |
Bank Borrowings Overdrafts | 30 698 | 27 789 | 40 833 | 31 667 | 21 667 |
Corporation Tax Payable | 507 | 4 023 | 9 824 | 22 077 | 37 311 |
Creditors | 172 180 | 125 267 | 126 793 | 107 402 | 139 931 |
Fixed Assets | 188 012 | 118 626 | 50 287 | 148 | |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 126 107 | 105 000 | 84 000 | 63 000 | 42 000 |
Increase From Amortisation Charge For Year Intangible Assets | 63 750 | 63 750 | 47 812 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 5 636 | 4 589 | 2 327 | 122 | |
Intangible Assets | 175 312 | 111 562 | 47 812 | ||
Intangible Assets Gross Cost | 637 500 | 637 500 | 637 500 | 637 500 | |
Other Taxation Social Security Payable | 35 310 | 34 591 | 51 903 | 39 726 | 45 595 |
Property Plant Equipment Gross Cost | 32 392 | 32 392 | 32 392 | 32 392 | |
Trade Debtors Trade Receivables | 46 645 | 39 092 | 43 206 | 21 616 | 49 855 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023 filed on: 16th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy