ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

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

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

23/05/2323 May 2023 Change of details for Environments for Learning Limited as a person with significant control on 2023-05-23

View Document

12/04/2312 April 2023 Secretary's details changed for Resolis Limited on 2022-03-03

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-09-30

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

22/12/2222 December 2022 Termination of appointment of Robert James Alcock as a director on 2022-12-20

View Document

27/04/2227 April 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-03-03

View Document

27/04/2227 April 2022 Appointment of Resolis Limited as a secretary on 2022-03-03

View Document

28/02/2228 February 2022 Appointment of Mr. Paul Robert Hepburn as a director on 2022-01-24

View Document

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

View Document

11/02/2211 February 2022 Change of details for Environments for Learning Limited as a person with significant control on 2022-02-09

View Document

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

View Document

09/02/229 February 2022 Registered office address changed from C/O 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

10/11/2110 November 2021 Appointment of Mr. Robert James Alcock as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Nigel Muirhead as a director on 2021-10-31

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

27/09/2127 September 2021 Termination of appointment of Katrina Ann Hackwell as a director on 2021-09-21

View Document

27/09/2127 September 2021 Termination of appointment of Nigel Paul Rayner as a director on 2021-09-21

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR. KEVIN ALISTAIR CUNNINGHAM

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTONE

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TEMPLETON / 19/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 19/08/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/06/1918 June 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / ENVIRONMENTS FOR LEARNING LIMITED / 04/02/2019

View Document

07/03/197 March 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

07/03/197 March 2019 SAIL ADDRESS CREATED

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING RG10 9JU

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB ENGLAND

View Document

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

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR. ANDREW DAVID CLAPP

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTS FOR LEARNING LIMITED

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR. NIGEL PAUL RAYNER

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MS KATRINA ANN HACKWELL

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAY ANDREWS

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

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

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR RICHARD KEEN

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

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

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED NIGEL MUIRHEAD

View Document

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

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR. LOUIS JAVIER FALERO

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR. ANDREW JONATHAN GUEST

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE BOYD-CLARKE

View Document

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/11/1019 November 2010 CORPORATE DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

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

View Document

02/03/102 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/07/2009

View Document

16/02/1016 February 2010 28/07/09 STATEMENT OF CAPITAL GBP 3999

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY GLEN SMITH / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY TRUDIE ANDREWS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE BOYD-CLARKE / 20/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 19/11/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR. ANTHONY GLEN SMITH

View Document

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

View Document

02/10/092 October 2009 DIRECTOR APPOINTED STEPHEN MICHAEL JONES

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED KAY ANDREWS

View Document

17/08/0917 August 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

17/06/0917 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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