ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED

ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED

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

    Company NameENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06938326
    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 SANDWELL PFI ONE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Educational support services (85600) / Education

    Where is ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE 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 SANDWELL PFI ONE 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 SANDWELL PFI ONE LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

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

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2022

    22 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    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

    Accounts for a small company made up to Sep 30, 2021

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Mar 03, 2022

    2 pagesAP04

    Termination of appointment of Wendy Lisa Rapley as a secretary on Mar 03, 2022

    1 pagesTM02

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

    2 pagesPSC05

    Appointment of Mr. Paul Robert Hepburn as a director on Jan 24, 2022

    2 pagesAP01

    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

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Termination of appointment of Matthew Templeton as a director on Jan 19, 2021

    1 pagesTM01

    Director's details changed for Mr Christopher Richard Field on Sep 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE 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
    CUNNINGHAM, Kevin Alistair
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritishAssociated Director271263600001
    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
    ScotlandBritishDirector203724200001
    HEPBURN, Paul Robert, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritishCommercial Director119364680001
    MARSH, Colin John
    10 Halesowen Street
    B69 9EN Oldbury
    Smbc, Jack Judge House
    West Midlands
    England
    Director
    10 Halesowen Street
    B69 9EN Oldbury
    Smbc, Jack Judge House
    West Midlands
    England
    EnglandBritishService Manager261631830001
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    190913440001
    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
    259609610001
    SMERDON, Leigh
    Cedar Grove, The Hedgerows
    Great Wyrley
    WS6 6QH Walsall
    1
    Staffordshire
    United Kingdom
    Secretary
    Cedar Grove, The Hedgerows
    Great Wyrley
    WS6 6QH Walsall
    1
    Staffordshire
    United Kingdom
    137609580001
    ANDREWS, Paul Simon
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishDirector119057120007
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishInvestment Director148329480001
    BLANCHARD, David Graham
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    Director
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    United KingdomBritishInvestment Director131548650001
    BOLISTER, Kerry Anne
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    Director
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    United KingdomBritishDirector163055870001
    BRITTON, Jan
    Sandwell Mbc
    Urban Regeneration Lombard St Development House
    B70 8RU West Bromwich
    PO BOX 42
    West Midlands
    Director
    Sandwell Mbc
    Urban Regeneration Lombard St Development House
    B70 8RU West Bromwich
    PO BOX 42
    West Midlands
    United KingdomBritishDirector156913730001
    CLAPP, Andrew David, Mr.
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    United KingdomBritishDirector152309440002
    DUDLEY, Sarah Melanie
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    Director
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    West MidlandsBritishDirector Of Transformation139048690001
    DUDLEY, Sarah Melanie
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    Director
    Transformation Division
    Corporate Services, Sandwell Council House
    B69 3DE Oldbury
    Transformation Division
    West Midlands
    England
    West MidlandsBritishDirector Of Transformation139048690001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FALERO, Louis Javier
    Churchill Place
    1 Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    1 Churchill Place
    E14 5HP London
    1
    England
    EnglandBritishBanker163057440001
    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 KingdomBritishDirector117601990003
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritishFund Manager174333200001
    HOILE, Richard David
    Greycoat Street
    SW1P 2QF London
    33
    England
    Director
    Greycoat Street
    SW1P 2QF London
    33
    England
    United KingdomBritishInvestment Director137848430001
    JOHNSTONE, Peter Kenneth
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    Director
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    United KingdomBritishDirector53299620003
    JONES, David Richard
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishDirector162465130002
    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 KingdomBritishChartered Accountant88268290002
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritishBanker117237400001
    MATTHEWS, Andrew
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United KingdomBritishInvestment Banker82358860003
    MCDONAGH, John
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritishDirector192240500001
    STEVENS, David John, Mr.
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    Director
    Ruscombe
    RG10 9JU Reading
    Interserve House Ruscombe Park
    England
    EnglandBritishDirector Of Adult Social Care And Health233771060001
    SUTTON, John Barrie
    Sandwell Council House
    Freeth Street
    B69 3DE Oldbury
    PO BOX 2374
    West Midlands
    Director
    Sandwell Council House
    Freeth Street
    B69 3DE Oldbury
    PO BOX 2374
    West Midlands
    EnglandBritishDirector149657410001
    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
    ScotlandBritishDirector175541650001
    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
    EnglandBritishCivil Engineer69268810003
    WADDINGTON, Adam George
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishInvestment Director162470530001
    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
    155804060001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Environments For Learning Sandwell Pfi Holdco One Limited
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number06938325
    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