Company NamePearson Carter Limited
DirectorHarvir Singh Dhaliwal
Company StatusActive
Company Number10307293
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Harvir Singh Dhaliwal
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A City Quadrant Waterloo Square
Newcastle Upon Tyne
NE1 4DP

Location

Registered AddressUnit A City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 August 2022Registered office address changed from Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP United Kingdom to Unit a City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP on 16 August 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2022Memorandum and Articles of Association (19 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company be sub divided 27/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 September 2021Memorandum and Articles of Association (18 pages)
14 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
10 May 2021Registered office address changed from Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England to Office 13 City Quadrant Waterloo Square Newcastle upon Tyne NE1 4DP on 10 May 2021 (1 page)
7 May 2021Change of details for H5 Holdings Limited as a person with significant control on 6 May 2021 (2 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
6 July 2020Cessation of Harvir Singh Dhaliwal as a person with significant control on 30 June 2020 (1 page)
6 July 2020Notification of H5 Holdings Limited as a person with significant control on 30 June 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 October 2018Change of details for Mr Harvir Dhaliwal as a person with significant control on 29 October 2018 (2 pages)
30 October 2018Registered office address changed from Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG England to Loft 2 Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2018 (1 page)
30 October 2018Registered office address changed from The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ England to Loft 2 17-25 Gallowgate 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2018 (1 page)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 August 2018Director's details changed for Mr Harvir Dhaliwal on 2 August 2018 (2 pages)
2 August 2018Change of details for Mr Harvir Dhaliwal as a person with significant control on 2 August 2018 (2 pages)
6 June 2018Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Studio Osborne Avenue Newcastle upon Tyne NE2 1JQ on 6 June 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 November 2017Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages)
15 November 2017Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Harvir Dhaliwal on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Harvir Dhaliwal on 13 November 2017 (2 pages)
14 November 2017Change of details for Mr Harvir Dhaliwal as a person with significant control on 13 November 2017 (2 pages)
23 August 2017Registered office address changed from 1 Otus Grove Blyth NE24 3RY United Kingdom to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 1 Otus Grove Blyth NE24 3RY United Kingdom to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 23 August 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 10
(39 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 10
(39 pages)