Company NamePearson Caulfield Limited
Company StatusActive
Company Number07828105
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Lewis Francis Pearson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
Director NameMr John Paul Oxnard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
Director NameMiss Rebecca Stephenson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
Director NameMrs Karen Lorraine Dilks
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
Director NameMr Paul Anthony Caulfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
Director NameMr John James Langers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate Chambers 1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE

Contact

Websitewww.pearson-caulfield.co.uk
Email address[email protected]
Telephone0191 2618878
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNewgate Chambers
1 Newgate Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£529,137
Cash£944,838
Current Liabilities£1,234,213

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (6 months ago)
Next Return Due30 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2013Delivered on: 13 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 November 2021Notification of Rebecca Stephenson as a person with significant control on 20 October 2021 (2 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
10 November 2021Particulars of variation of rights attached to shares (2 pages)
10 November 2021Memorandum and Articles of Association (2 pages)
10 November 2021Particulars of variation of rights attached to shares (2 pages)
10 November 2021Change of share class name or designation (2 pages)
10 November 2021Particulars of variation of rights attached to shares (2 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 May 2021Termination of appointment of John James Langers as a director on 6 November 2020 (1 page)
4 May 2021Cessation of John James Langers as a person with significant control on 6 November 2020 (1 page)
2 February 2021Appointment of Miss Rebecca Stephenson as a director on 2 February 2021 (2 pages)
16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Sub-division of shares on 29 March 2019 (6 pages)
29 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 4
(6 pages)
11 April 2019Purchase of own shares. (3 pages)
8 April 2019Notification of John James Langers as a person with significant control on 1 April 2019 (2 pages)
8 April 2019Notification of John Paul Oxnard as a person with significant control on 1 April 2019 (2 pages)
31 January 2019Termination of appointment of Paul Anthony Caulfield as a director on 31 January 2019 (1 page)
31 January 2019Cessation of Paul Anthony Caulfield as a person with significant control on 31 January 2019 (1 page)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
11 August 2017Appointment of Mr John Paul Oxnard as a director on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr John James Langers as a director on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr John James Langers as a director on 9 August 2017 (2 pages)
11 August 2017Appointment of Mr John Paul Oxnard as a director on 9 August 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 6
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(5 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(5 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 6
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Registration of charge 078281050001 (45 pages)
13 May 2013Registration of charge 078281050001 (45 pages)
18 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
11 December 2012Change of share class name or designation (2 pages)
11 December 2012Change of share class name or designation (2 pages)
10 July 2012Termination of appointment of Karen Dilks as a director (2 pages)
10 July 2012Termination of appointment of Karen Dilks as a director (2 pages)
11 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
11 January 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
28 October 2011Incorporation (19 pages)
28 October 2011Incorporation (19 pages)