ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED

ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED

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

    Company NameENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06648053
    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 LEEDS HOLDCO THREE LIMITED?

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

    Where is ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE 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 LEEDS HOLDCO THREE 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 LEEDS HOLDCO THREE LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Aug 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    17 pagesAA

    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 pagesAD02

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 1 Park Row Leeds LS1 5AB

    1 pagesAD04

    Director's details changed for Mr Paul Robert Hepburn on Jul 23, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Alistair Cunningham on Jul 23, 2024

    2 pagesCH01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Change of details for Environments for Learning Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    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

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

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

    31 pagesAA

    Appointment of Resolis Limited as a secretary on Apr 05, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Apr 05, 2022

    1 pagesTM02

    Registration of charge 066480530002, created on Apr 01, 2022

    13 pagesMR01

    Appointment of Mr. Paul Robert Hepburn as a director on Feb 14, 2022

    2 pagesAP01

    Change of details for Environments for Learning Limited as a person with significant control on Feb 09, 2022

    2 pagesPSC05

    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 pagesAD02

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

    1 pagesCH03

    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

    Who are the officers of ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    c/o Pinsent Mason
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish119364680001
    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
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    242279380001
    PHILLIPS, Judith Carlyon
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    202806240001
    RAPLEY, Wendy Lisa
    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
    257982590001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish119057120007
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish148329480001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritish131562890001
    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
    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
    United KingdomBritish271263600001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritish162468030001
    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
    GORDON, John Stephen
    19a, Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a, Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish174333200001
    HOILE, Richard David
    Greycoat Street
    SW1P 2QF London
    33
    England
    Director
    Greycoat Street
    SW1P 2QF London
    33
    England
    United KingdomBritish137848430001
    JOHNSTONE, Peter Kenneth
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    Director
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    ScotlandBritish237978780001
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish162465130002
    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
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish117237400001
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritish82358860003
    MCDONAGH, John
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritish192240500001
    MCGLYNN, Fionuala Margaret
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandIrish127794180001
    SHAH, Sinesh Ramesh
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritish155356640001
    TEMPLETON, Matthew
    19a, Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a, Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    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
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritish162470530001
    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
    155587110001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Environments For Learning Limited
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06096278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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