ENVIRONMENTS FOR LEARNING LIMITED

ENVIRONMENTS FOR LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENVIRONMENTS FOR LEARNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06096278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENVIRONMENTS FOR LEARNING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ENVIRONMENTS FOR LEARNING LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENVIRONMENTS FOR LEARNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ENVIRONMENTS FOR LEARNING LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for ENVIRONMENTS FOR LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025

    2 pagesAP01

    Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2024

    40 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    41 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    40 pagesAA

    Director's details changed for Mr John Mcdonagh on Dec 06, 2022

    2 pagesCH01

    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 May 23, 2023

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2021

    36 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Wendy Lisa Rapley as a secretary on Feb 01, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Feb 01, 2022

    2 pagesAP04

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 22, 2022

    2 pagesAP01

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022

    1 pagesCH03

    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

    1 pagesAD02

    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 Feb 09, 2022

    1 pagesAD01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2020

    38 pagesAA

    Appointment of Mr. Christopher Richard Field as a director on Jun 14, 2021

    2 pagesAP01

    Appointment of Mr. Kevin Alistair Cunningham as a director on Jun 14, 2021

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 14, 2021

    1 pagesTM01

    Termination of appointment of Matthew Templeton as a director on Jun 14, 2021

    1 pagesTM01

    Who are the officers of ENVIRONMENTS FOR LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish119364680001
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    United KingdomBritish192240500002
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    KEEN, Richard
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    242285380001
    PHILLIPS, Judith Carlyon
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    222979050001
    RAPLEY, Wendy Lisa, Mrs.
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    Secretary
    400 Thames Valley Park Drive
    Thames Valley Park
    RG6 1PT Reading
    C/O Resolis Limited
    Berkshire
    England
    259554680001
    SMERDON, Leigh
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Secretary
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    CLAPP, Andrew David
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    United KingdomBritish257120520001
    CUNNINGHAM, Kevin Alistair
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritish271263600001
    FALERO, Louis Javier
    Churchill Place
    1 Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    1 Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish163057440001
    FIELD, Christopher Richard
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish117601990003
    FIELD, Christopher Richard
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    Director
    Interserve House, Ruscombe Park
    Twyford
    RG10 9JU Reading
    United KingdomBritish117601990001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish174333200001
    JOHNSTONE, Peter Kenneth
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    Director
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    ScotlandBritish237978780001
    JONES, Stephen Michael
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish88268290002
    LOMAS, David James
    51 Oval Mansions
    Kennington Oval
    SE11 5SQ London
    Director
    51 Oval Mansions
    Kennington Oval
    SE11 5SQ London
    British110575510002
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish82358860003
    TEMPLETON, Matthew
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Director
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    United KingdomBritish175541650001
    VINCE, Robert David
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish69268810003
    BEIF II CORPORATE SERVICES LIMITED
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number07002591
    155588350001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of ENVIRONMENTS FOR LEARNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pfi 2005 Limited
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Secretarial Limited
    England
    Apr 06, 2016
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Secretarial Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number05581652
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Secretarial Limited
    England
    Apr 06, 2016
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Secretarial Limited
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number6084260
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0