ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Register inspection address has been changed from C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 1 Park Row Leeds LS1 5AB

View Document

18/03/2418 March 2024 Director's details changed for Mr Paul Robert Hepburn on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Kevin Alistair Cunningham on 2024-03-18

View Document

18/03/2418 March 2024 Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/10/2331 October 2023 Change of details for Environments for Learning Leeds Holdco One Limited as a person with significant control on 2023-05-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-04-05

View Document

27/04/2227 April 2022 Appointment of Resolis Limited as a secretary on 2022-04-05

View Document

28/02/2228 February 2022 Appointment of Mr. Paul Robert Hepburn as a director on 2022-02-14

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs. Wendy Lisa Rapley on 2022-02-01

View Document

11/02/2211 February 2022 Register inspection address has been changed from Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

View Document

09/02/229 February 2022 Registered office address changed from Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 2022-02-09

View Document

23/01/2223 January 2022 Termination of appointment of Christopher Richard Field as a director on 2022-01-07

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 19/08/2019

View Document

08/05/198 May 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED / 04/02/2019

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/02/195 February 2019 SAIL ADDRESS CREATED

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

13/10/1813 October 2018 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CLAPP / 01/03/2018

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MR RICHARD KEEN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH PHILLIPS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 15/12/2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 22/08/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CLAPP / 09/07/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 20/09/2013

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ANDREW DAVID CLAPP

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LEIGH SMERDON / 06/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR. PAUL SIMON ANDREWS

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR. DAVID RICHARD JONES

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN DAVID HARRIS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR. JOHN MCDONAGH

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR. SINESH RAMESH SHAH

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 14/11/2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ADAM WADDINGTON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED NICK ENGLISH

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONUALA MCGLYNN

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 13/05/2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONUALA MCGLYNN / 24/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 19/11/2009

View Document

13/11/0913 November 2009 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOILE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 12/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOMAS / 01/06/2008

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 SEC 175(1) & (4)(B) POSSIBILITY OF CONFLICT 17/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS FALERO

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MS FIONUALA MCGLYNN

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company