Pearson Solicitors And Financial Advisers Ltd OLDHAM


Pearson Solicitors And Financial Advisers Ltd is a private limited company located at 31 Queen Street, Oldham OL1 1RD. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-05-30, this 4-year-old company is run by 4 directors and 1 secretary.
Director Victoria M., appointed on 29 June 2021. Director Richard E., appointed on 02 July 2019. Director Joanne O., appointed on 02 July 2019.
Switching the focus to secretaries, we can name: Joanne O., appointed on 02 July 2019.
The company is categorised as "solicitors" (Standard Industrial Classification: 69102), "activities of patent and copyright agents; other legal activities not elsewhere classified" (SIC code: 69109). According to official database there was a change of name on 2020-09-15 and their previous name was Pearson Legal and Financial Advisers Ltd.
The latest confirmation statement was filed on 2023-05-29 and the deadline for the following filing is 2024-06-12. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Pearson Solicitors And Financial Advisers Ltd Address / Contact

Office Address 31 Queen Street
Town Oldham
Post code OL1 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12024416
Date of Incorporation Thu, 30th May 2019
Industry Solicitors
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Victoria M.

Position: Director

Appointed: 29 June 2021

Richard E.

Position: Director

Appointed: 02 July 2019

Joanne O.

Position: Secretary

Appointed: 02 July 2019

Joanne O.

Position: Director

Appointed: 02 July 2019

Christopher B.

Position: Director

Appointed: 30 May 2019

Ben T.

Position: Director

Appointed: 14 January 2022

Resigned: 09 February 2024

Ben T.

Position: Director

Appointed: 22 September 2021

Resigned: 25 November 2021

Michael P.

Position: Director

Appointed: 29 June 2021

Resigned: 03 September 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Christopher B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joanne O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Joanne O.

Notified on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard E.

Notified on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pearson Legal And Financial Advisers September 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 779 717357 814460 097
Current Assets32 038 8582 243 6442 720 928
Debtors31 259 1411 885 8302 260 831
Net Assets Liabilities3142 355462 549695 067
Other Debtors379 256571 905798 713
Property Plant Equipment 308 070270 473221 422
Total Inventories 117 368  
Other
Accumulated Amortisation Impairment Intangible Assets 100 040500 200800 320
Accumulated Depreciation Impairment Property Plant Equipment 33 26693 084156 097
Additions Other Than Through Business Combinations Property Plant Equipment 341 33622 22113 962
Administrative Expenses 989 406  
Amounts Recoverable On Contracts 299 578  
Average Number Employees During Period 706972
Bank Borrowings Overdrafts 570 000460 000340 000
Corporation Tax Payable 56 999169 072173 441
Corporation Tax Recoverable  74 943140 708
Creditors 3 689 6113 230 0282 851 893
Fixed Assets 3 209 2302 771 4732 422 302
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 29231 20326 336
Increase From Amortisation Charge For Year Intangible Assets 100 040300 120300 120
Increase From Depreciation Charge For Year Property Plant Equipment 33 26659 81863 013
Intangible Assets 2 801 1202 501 0002 200 880
Intangible Assets Gross Cost 3 001 2003 001 200 
Net Current Assets Liabilities3752 110944 7781 179 695
Other Creditors 3 119 6112 770 0282 511 893
Other Taxation Social Security Payable 105 870188 030206 978
Prepayments Accrued Income 70 402411 479539 994
Property Plant Equipment Gross Cost 341 336363 557377 519
Provisions For Liabilities Balance Sheet Subtotal 29 33423 67455 037
Taxation Including Deferred Taxation Balance Sheet Subtotal 29 334  
Total Assets Less Current Liabilities33 961 3403 716 2513 601 997
Trade Creditors Trade Payables   41 037
Trade Debtors Trade Receivables 692 537827 503781 416
Turnover Revenue 2 805 882  
Director Remuneration 152 231126 330112 948

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search