LEEDS PFI SPV 2 LIMITED

LEEDS PFI SPV 2 LIMITED

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

    Company NameLEEDS PFI SPV 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06767434
    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 LEEDS PFI SPV 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEEDS PFI SPV 2 LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEEDS PFI SPV 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEEDS PFI SPV 2 LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for LEEDS PFI SPV 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Myles Mcquade as a director on Nov 11, 2025

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 11, 2025

    1 pagesTM01

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jan 01, 2025

    1 pagesTM02

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Sep 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Dr Peter James Harding on Jan 11, 2022

    2 pagesCH01

    Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022

    1 pagesCH03

    Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on Dec 08, 2016

    2 pagesPSC05

    Change of details for Leeds Pfi Spv2 Midco Limited as a person with significant control on Dec 07, 2018

    2 pagesPSC05

    Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Change of details for Leeds Pfi Spv2 Midco Limited as a person with significant control on Dec 22, 2021

    2 pagesPSC05

    Registered office address changed from Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021

    1 pagesAD01

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Who are the officers of LEEDS PFI SPV 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    HARDING, Peter James, Dr
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish288230030001
    MCQUADE, Myles
    9th Floor, Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    Gb Partnerships
    United Kingdom
    Director
    9th Floor, Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    Gb Partnerships
    United Kingdom
    United KingdomBritish343198550001
    ADAMS, David Thomas, M
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    221009140001
    CLARKE, Emma Margaret
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    England
    Secretary
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    England
    251475070001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    283102560001
    HARDING, David John, Dr
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Secretary
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    156084740001
    HERON, Rosie Ann
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    331993630001
    JACKSON, Geoffrey Allan
    59 Hempstead Lane
    Potters End
    HP4 2RZ Berkhamsted
    Hertfordshire
    Secretary
    59 Hempstead Lane
    Potters End
    HP4 2RZ Berkhamsted
    Hertfordshire
    British79174450001
    SPRINGETT, Gordon Neil
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    175272790001
    SUGDEN, Matthew
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    Secretary
    12 The Shroggs
    Steeton
    BD20 6TG Keighley
    West Yorkshire
    British124384850002
    THORPE-COSTA, Sophia
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    Secretary
    120 Aldersgate Street
    EC1A 4JQ London
    5th Floor
    England
    245721790001
    CROSSLEY, Hugh Barnabas
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    Director
    Warwick Street
    W1B 5NH London
    30
    United Kingdom
    United KingdomBritish107284040001
    DOUGLASS, Charlotte Sophie Ellen
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish245967540001
    FYFE, Joanne Stonehouse
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish276748410001
    JONES, Sion Laurence
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    United KingdomEnglish137554960001
    KNIGHT, Richard Daniel
    Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor, Suite 6c
    England
    United KingdomBritish162323970001
    NORTH, Nicole
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    Greater London
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    Greater London
    United KingdomBritish140456250001
    ROYSTON, David Michael
    18 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    Director
    18 Park Mount Avenue
    Baildon
    BD17 6DS Shipley
    West Yorkshire
    United KingdomBritish103513440001
    THAKRAR, Amit Rishi Jaysukh
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    England
    Director
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    England
    United KingdomBritish292696530001
    WOULD, Philip Arthur
    Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor, Suite 6c
    England
    Director
    Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish157945610001

    Who are the persons with significant control of LEEDS PFI SPV 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Dec 07, 2018
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006, England
    Place RegisteredCompanies House
    Registration Number11697571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Equitix Healthcare (Leeds) Holdings Limited
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd,
    West Yorkshire
    United Kingdom
    Dec 08, 2016
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd,
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration Number06800540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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