ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED
Overview
Company Name | ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06642470 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 20, 2025 |
Next Confirmation Statement Due | Aug 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2024 |
Overdue | Yes |
What are the latest filings for ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 26 pages | AA | ||
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 | 1 pages | AD02 | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB | 1 pages | AD04 | ||
Director's details changed for Mr Paul Robert Hepburn on Jul 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin Alistair Cunningham on Jul 23, 2024 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 05, 2022 | 2 pages | AP04 | ||
Change of details for Environments for Learning Leeds Holdco Three Limited as a person with significant control on Feb 09, 2022 | 2 pages | PSC05 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 14, 2022 | 2 pages | AP01 | ||
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 | 1 pages | AD02 | ||
Secretary's details changed for Mrs. Wendy Lisa Rapley on Feb 01, 2022 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Termination of appointment of Matthew Templeton as a director on Jan 19, 2021 | 1 pages | TM01 | ||
Registration of charge 066424700002, created on Oct 13, 2020 | 14 pages | MR01 | ||
Who are the officers of ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | c/o Pinsent Mason Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
KEEN, Richard | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | 242281550001 | |||||||||||
PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | 202806370001 | |||||||||||
RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | 257982610001 | |||||||||||
SMERDON, Leigh | Secretary | 1 Cedar Grove The Hedgerows Great Wyrley WS6 6QH Walsall West Midlands | Other | 89075910001 | ||||||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London Two England | England | British | Director | 119057120007 | ||||||||
BLANCHARD, David Graham | Director | London Bridge SE1 9RA London Two England | England | British | Investment Director | 148329480001 | ||||||||
CASHIN, Benjamin Matthew | Director | Dryden Road NE9 5DA Gateshead 199 Tyne And Wear | United Kingdom | British | Investment Director | 131562890001 | ||||||||
CLAPP, Andrew David | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | United Kingdom | British | Director | 257120520001 | ||||||||
ENGLISH, Nick Stuart | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Infrastructure Investor And Manager | 162468030001 | ||||||||
FALERO, Louis Javier | Director | Churchill Place 1 Churchill Place E14 5HP London 1 England | England | British | Banker | 163057440001 | ||||||||
FALERO, Louis Javier, Mr. | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 133133290001 | ||||||||
FIELD, Christopher Richard | Director | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | Director | 117601990003 | ||||||||
GORDON, John Stephen | Director | 19a, Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
HARRIS, John David | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | Fund Manager | 174333200001 | ||||||||
HOILE, Richard David | Director | Greycoat Street SW1P 2QF London 33 England | United Kingdom | British | Financier | 137848430001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | EH4 5EG Edinburgh 60 Hillhouse Road Edinburgh Scotland | Scotland | British | Director | 237978780001 | ||||||||
JONES, David Richard | Director | London Bridge SE1 9RA London Two England | England | British | Director | 162465130002 | ||||||||
JONES, Stephen Michael | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | Chartered Accountant | 88268290002 | ||||||||
LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | Director | 117237400001 | ||||||||
MATTHEWS, Andrew | Director | 1 Churchill Place E14 5HP London Barclays Bank Plc | United Kingdom | British | Banker | 82358860003 | ||||||||
MCDONAGH, John | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | Director | 192240500001 | ||||||||
MCGLYNN, Fionuala Margaret | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | Irish | Lep General Manager | 127794180001 | ||||||||
SHAH, Sinesh Ramesh | Director | London Bridge SE1 9RA London Two England | United Kingdom | British | Director | 155356640001 | ||||||||
TEMPLETON, Matthew | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 175541650001 | ||||||||
VINCE, Robert David | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | Civil Engineer | 69268810003 | ||||||||
WADDINGTON, Adam George | Director | London Bridge SE1 9RA London Two England | England | British | Investment Director | 162470530001 | ||||||||
BEIF II CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor England |
| 155587220001 |
Who are the persons with significant control of ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Environments For Learning Leeds Holdco Three Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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