Pearson Holland Management Services Limited WAKEFIELD


Pearson Holland Management Services started in year 1995 as Private Limited Company with registration number 03052114. The Pearson Holland Management Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wakefield at Project House. Postal code: WF1 2JL.

The firm has 2 directors, namely Andrew H., Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 1 January 2003 and Andrew H. has been with the company for the least time - from 1 January 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher T. who worked with the the firm until 10 September 2009.

Pearson Holland Management Services Limited Address / Contact

Office Address Project House
Office Address2 581a Leeds Road
Town Wakefield
Post code WF1 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052114
Date of Incorporation Tue, 2nd May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 January 2013

Timothy D.

Position: Director

Appointed: 01 January 2003

Christopher T.

Position: Secretary

Appointed: 02 April 2003

Resigned: 10 September 2009

Thomas D.

Position: Director

Appointed: 01 January 2003

Resigned: 31 January 2005

Christopher T.

Position: Director

Appointed: 01 January 2003

Resigned: 10 September 2009

Michael S.

Position: Director

Appointed: 07 November 1995

Resigned: 31 January 1998

John H.

Position: Director

Appointed: 05 May 1995

Resigned: 02 April 2012

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 02 May 1995

Resigned: 05 May 1995

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 02 May 1995

Resigned: 02 April 2003

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Andrew H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is John H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312022-01-312023-01-31
Net Worth182 091345 077384 413470 807404 708     
Balance Sheet
Cash Bank On Hand    105 620115 473104 057114 685136 126157 157
Current Assets468 788554 952603 618620 859587 935640 790519 686564 116792 447586 959
Debtors355 926403 770428 634438 867482 315525 317415 629449 431656 321429 802
Net Assets Liabilities        502 113303 335
Property Plant Equipment    6 7155 03623 64119 89734 59826 228
Cash Bank In Hand112 862151 182174 984181 992105 620     
Other Debtors    288744220   
Tangible Fixed Assets15 54716 68513 2618 9536 715     
Net Assets Liabilities Including Pension Asset Liability182 091345 077384 413470 807      
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve181 991344 977384 313470 707404 608     
Shareholder Funds182 091345 077384 413470 807404 708     
Other
Accrued Liabilities Deferred Income        230 448244 291
Accumulated Depreciation Impairment Property Plant Equipment    22 15223 83126 92033 554 41 529
Average Number Employees During Period     55844
Creditors    189 942198 746185 823172 826305 426295 072
Deferred Tax Asset Debtors        614614
Finance Lease Liabilities Present Value Total        5 1385 138
Fixed Assets15 54716 68513 2618 953    34 59826 228
Increase Decrease In Depreciation Impairment Property Plant Equipment         1 398
Increase From Depreciation Charge For Year Property Plant Equipment     1 6796 6826 634 8 753
Loans From Directors        -8 979-228
Net Current Assets Liabilities166 544328 392371 152461 854397 993442 044333 863391 290487 021291 887
Property Plant Equipment Gross Cost    28 86728 86750 56153 451 67 757
Taxation Social Security Payable        78 81945 871
Total Additions Including From Business Combinations Property Plant Equipment      29 9062 890 383
Total Assets Less Current Liabilities   470 807404 708447 080357 504411 187521 619318 115
Trade Debtors Trade Receivables    482 027524 573415 409449 247655 707429 188
Advances Credits Directors        8 978 
Accrued Liabilities      891979  
Creditors Due Within One Year302 244226 560232 466159 005189 942     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 593   
Disposals Property Plant Equipment      8 212   
Number Shares Allotted100100100100100     
Other Creditors    7067697 666   
Other Taxation Social Security Payable    60 42559 69451 358   
Par Value Share 1111     
Prepayments      220184  
Share Capital Allotted Called Up Paid   100100     
Tangible Fixed Assets Cost Or Valuation   28 867      
Tangible Fixed Assets Depreciation   19 91422 152     
Tangible Fixed Assets Depreciation Charged In Period    2 238     
Trade Creditors Trade Payables    128 811138 283126 798126 237  
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search