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

A PEARSON HOLDINGS LIMITED

Unit 1 Chichester Food Park, Bognor Road, Chichester, WEST SUSSEX, PO20 1NW,
Company Registration Number
06532691
Private Limited Company
Active

Company Overview

About A Pearson Holdings Ltd
A PEARSON HOLDINGS LIMITED was founded on 2008-03-12 and has its registered office in Chichester. The organisation's status is listed as "Active". A Pearson Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A PEARSON HOLDINGS LIMITED
 
Legal Registered Office
Unit 1 Chichester Food Park
Bognor Road
Chichester
WEST SUSSEX
PO20 1NW
Other companies in SK9
 
Filing Information
Company Number 06532691
Company ID Number 06532691
Date formed 2008-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts GROUP
Last Datalog update: 2024-04-09 12:52:31
Primary Source:Companies House
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.

Company Officers of A PEARSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD PHIBBS
Company Secretary 2017-11-08
PAUL RAYMOND MITCHELL
Director 2017-12-19
MARK PEARSON
Director 2009-10-03
JOHN EDWARD PHIBBS
Director 2015-01-12
MATTHEW JOSEPH WIDDALL
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOSEPH WIDDALL
Company Secretary 2017-12-19 2017-12-19
AMANDA JANE LEIGH
Company Secretary 2011-12-19 2017-11-08
ANDREW PATRICK BURKE
Director 2015-01-12 2017-11-08
EMMA RACHEL BURKE
Director 2015-01-12 2017-11-08
ASHLEY ROBERT HAWORTH
Director 2017-04-08 2017-11-08
AMANDA JANE LEIGH
Director 2011-12-19 2017-11-08
PETER BOYD MOUG
Director 2017-04-18 2017-11-08
DAVID PEARSON
Director 2011-12-19 2017-11-08
MATTHEW JACK PEARSON
Director 2017-04-18 2017-11-08
PHILIP PEARSON
Director 2011-12-19 2017-11-08
WILLIAM ALAN PEARSON
Director 2011-12-19 2017-11-08
MARK ROGERS
Director 2017-04-18 2017-07-14
SIMON RICHARD EDWARDS
Director 2011-12-19 2015-01-12
SIMON RICHARD EDWARDS
Company Secretary 2008-03-12 2011-12-19
WENDY LOWTHER
Director 2009-10-02 2011-12-19
WENDY LOWTHER
Director 2008-03-12 2009-10-02
WENDY LOWTHER
Director 2008-03-12 2009-10-02
MARK PEARSON
Director 2009-10-02 2009-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND MITCHELL EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PAUL RAYMOND MITCHELL APP LEASING LIMITED Director 2011-04-12 CURRENT 2010-02-10 Active - Proposal to Strike off
MARK PEARSON A PEARSON GROWERS LIMITED Director 2010-12-15 CURRENT 2008-03-12 Active
MARK PEARSON ANAEROBIC DIGESTION LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
MARK PEARSON A.P.S. SALADS LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
JOHN EDWARD PHIBBS APS PRODUCE LIMITED Director 2015-05-08 CURRENT 1997-06-27 Active
JOHN EDWARD PHIBBS THE TOMATO STALL LIMITED Director 2015-05-08 CURRENT 2007-07-20 Active
JOHN EDWARD PHIBBS A PEARSON GROWERS LIMITED Director 2015-01-12 CURRENT 2008-03-12 Active
MATTHEW JOSEPH WIDDALL WN VTECH HOLDINGS LIMITED Director 2016-12-08 CURRENT 2013-01-30 In Administration
MATTHEW JOSEPH WIDDALL SATCOM GLOBAL AURA HOLDINGS LIMITED Director 2016-06-29 CURRENT 2016-05-10 Active
MATTHEW JOSEPH WIDDALL BROADBAND SATELLITE SERVICES LIMITED Director 2015-07-02 CURRENT 2012-09-05 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH UPDATES
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 15015106
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ALLEN
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-20DIRECTOR APPOINTED DAVID KEITH HOULT
2023-04-20DIRECTOR APPOINTED PAUL MARTIN ALLEN
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHIBBS
2023-04-19Termination of appointment of John Edward Phibbs on 2023-04-19
2023-04-19Appointment of David Keith Hoult as company secretary on 2023-04-19
2023-01-11Change of share class name or designation
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-11RES12Resolution of varying share rights or name
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2023-01-11SH08Change of share class name or designation
2023-01-03Withdrawal of a person with significant control statement on 2023-01-03
2023-01-03Notification of Aps Growth Holdings Limited as a person with significant control on 2022-12-21
2023-01-03PSC02Notification of Aps Growth Holdings Limited as a person with significant control on 2022-12-21
2023-01-03PSC09Withdrawal of a person with significant control statement on 2023-01-03
2022-12-23DIRECTOR APPOINTED MR JULIAN HARRIS
2022-12-23AP01DIRECTOR APPOINTED MR JULIAN HARRIS
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH WIDDALL
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ARTHUR ALEXANDER SWIJTER
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MITCHELL
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 065326910005
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 065326910006
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH WIDDALL
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065326910006
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2022-04-28CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR STEVE SADLER
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-03CH01Director's details changed for Mr Arthur Alexander Swijter on 2020-04-03
2020-04-03AP01DIRECTOR APPOINTED MR ARTHUR ALEXANDER SWIJTER
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN AURELIO MARTINA
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065326910003
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065326910004
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR STEVEN AURELIO MARTINA
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065326910003
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 15106
2018-04-18SH0128/03/18 STATEMENT OF CAPITAL GBP 15106
2018-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-13RES01ADOPT ARTICLES 28/03/2018
2018-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-21CH01Director's details changed for Mr Matthew Joseph Widdall on 2017-12-19
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND MITCHELL / 19/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH WIDDALL / 20/12/2017
2017-12-20AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH WIDDALL
2017-12-20TM02Termination of appointment of Matthew Joseph Widdall on 2017-12-19
2017-12-20AP03Appointment of Mr Matthew Joseph Widdall as company secretary on 2017-12-19
2017-12-20AP01DIRECTOR APPOINTED MR PAUL RAYMOND MITCHELL
2017-11-08AP03Appointment of Mr John Edward Phibbs as company secretary on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOUG
2017-11-08TM02Termination of appointment of Amanda Jane Leigh on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LEIGH
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAWORTH
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BURKE
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURKE
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 12084
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGERS / 21/04/2017
2017-04-21AP01DIRECTOR APPOINTED MR PETER BOYD MOUG
2017-04-21AP01DIRECTOR APPOINTED MR MARK ROGERS
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW JACK PEARSON
2017-04-21AP01DIRECTOR APPOINTED MR ASHLEY HAWORTH
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065326910002
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 12084
2016-04-22AR0112/03/16 FULL LIST
2015-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 12084
2015-03-30AR0112/03/15 FULL LIST
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2015-03-23AP01DIRECTOR APPOINTED MRS EMMA RACHEL BURKE
2015-03-23AP01DIRECTOR APPOINTED MR ANDREW PATRICK BURKE
2015-03-23AP01DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09RES01ADOPT ARTICLES 29/04/2014
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 12084
2014-04-24AR0112/03/14 FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-15AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-05-14AR0112/03/13 FULL LIST
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE LEIGH / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARSON / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN PEARSON / 07/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 07/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE LEIGH / 07/05/2013
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 07/05/2013
2012-09-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-09-28AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-23AP01DIRECTOR APPOINTED MR MARK PEARSON
2012-04-26AR0112/03/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR SIMON RICHARD EDWARDS
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2012-01-24AP03SECRETARY APPOINTED MS AMANDA JANE LEIGH
2012-01-04AP01DIRECTOR APPOINTED MS AMANDA JANE LEIGH
2012-01-04AP01DIRECTOR APPOINTED MR DAVID PEARSON
2012-01-04AP01DIRECTOR APPOINTED WILLIAM ALAN PEARSON
2012-01-04CH01CHANGE PERSON AS DIRECTOR
2012-01-04AP01DIRECTOR APPOINTED PHILIP PEARSON
2012-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 19/12/2011
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER
2012-01-04SH0119/12/11 STATEMENT OF CAPITAL GBP 12082
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0112/03/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MARK PEARSON
2011-06-14AP01DIRECTOR APPOINTED WENDY LOWTHER
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WENDY LOWTHER
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOWTHER / 08/06/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 08/06/2011
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD EDWARDS / 15/12/2010
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-27AR0112/03/10 FULL LIST
2009-04-08363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-04-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A PEARSON HOLDINGS 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 A PEARSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2012-07-03 Outstanding CLYDESDALE BANK PLC (T/A CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-11-30

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 A PEARSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A PEARSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A PEARSON HOLDINGS LIMITED
Trademarks
We have not found any records of A PEARSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A PEARSON HOLDINGS 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 (70100 - Activities of head offices) as A PEARSON HOLDINGS LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where A PEARSON HOLDINGS 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 A PEARSON HOLDINGS 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 A PEARSON HOLDINGS 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.