ENVIRONMENTS FOR LEARNING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/02/249 February 2024 Group of companies' accounts made up to 2022-09-30

View Document

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

View Accounts

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

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

04/04/234 April 2023 Group of companies' accounts made up to 2021-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

08/03/238 March 2023 Appointment of Resolis Limited as a secretary on 2022-02-01

View Document

08/03/238 March 2023 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-02-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

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

01/07/211 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Peter Kenneth Johnstone as a director on 2021-06-14

View Document

22/06/2122 June 2021 Appointment of Mr. Christopher Richard Field as a director on 2021-06-14

View Document

22/06/2122 June 2021 Appointment of Mr. Kevin Alistair Cunningham as a director on 2021-06-14

View Document

22/06/2122 June 2021 Termination of appointment of Matthew Templeton as a director on 2021-06-14

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / PFI 2005 LIMITED / 23/10/2017

View Document

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

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 PSC'S CHANGE OF PARTICULARS / INVESTMENTS IN EDUCATION LIMITED / 23/10/2017

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MRS. WENDY LISA RAPLEY

View Document

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

View Document

05/02/195 February 2019 SAIL ADDRESS CREATED

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

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

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR MATTHEW TEMPLETON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPP

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 01/03/2018

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 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR. ANDREW DAVID CLAPP

View Document

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

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / INTERSERVE PFI 2005 LIMITED / 25/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 12 February 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

09/11/159 November 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

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

View Document

04/07/154 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 12 February 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

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

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

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

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LEIGH SMERDON / 10/02/2014

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

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

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

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

07/11/127 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 28010

View Document

06/11/126 November 2012 12/02/10 FULL LIST AMEND

View Document

06/11/126 November 2012 12/02/11 FULL LIST AMEND

View Document

06/11/126 November 2012 12/02/12 FULL LIST AMEND

View Document

30/10/1230 October 2012 12/02/09 FULL LIST AMEND

View Document

11/10/1211 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/03/122 March 2012 Annual return made up to 12 February 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

04/01/124 January 2012 14/12/11 STATEMENT OF CAPITAL GBP 27110

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

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 Annual return made up to 12 February 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

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID VINCE / 13/05/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

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

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 19/11/2009

View Document

03/11/093 November 2009 28/07/09 STATEMENT OF CAPITAL GBP 15410

View Document

03/11/093 November 2009 28/07/09 STATEMENT OF CAPITAL GBP 15410

View Document

10/09/0910 September 2009 NC INC ALREADY ADJUSTED 28/07/09

View Document

10/09/0910 September 2009 GBP NC 20000/30000 28/07/2009

View Document

20/04/0920 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/085 September 2008 NC INC ALREADY ADJUSTED 27/08/08

View Document

05/09/085 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

23/04/0723 April 2007 £ NC 10000/15000 29/03/

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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