ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED
Overview
| Company Name | ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07398865 |
| 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 ST HELENS HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO 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 ST HELENS HOLDCO 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 ST HELENS HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Mcghee as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Aug 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||
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 Ltd 1 Park Row Leeds LS1 5AB | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Environments for Learning Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
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 | ||
Accounts for a small company made up to Sep 30, 2022 | 16 pages | AA | ||
Secretary's details changed for Resolis Limited on May 20, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 35 pages | AA | ||
Termination of appointment of Wendy Lisa Rapley as a secretary on May 20, 2022 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on May 20, 2022 | 2 pages | AP04 | ||
Change of details for Environments for Learning Limited as a person with significant control on Feb 09, 2022 | 2 pages | PSC05 | ||
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 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 35 pages | AA | ||
Termination of appointment of Matthew Templeton as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Who are the officers of ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor United Kingdom |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | c/o Dalmore Capital 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| HEPBURN, Paul Robert, Mr. | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | British | 119364680001 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | 202889110001 | |||||||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | 400 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading C/O Resolis Limited Berkshire England | 259609920001 | |||||||||||
| SMERDON, Leigh | Secretary | George Road Erdington B23 7RZ Birmingham 395 United Kingdom | 154659520001 | |||||||||||
| CLAPP, Andrew David | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | United Kingdom | British | 257120520001 | |||||||||
| CLAPP, Andrew David | Director | 200 Aldersgate Street EC1A 2ND London 17th Floor England | United Kingdom | British | 257120520001 | |||||||||
| CUNNINGHAM, Kevin Alistair | Director | Park Row LS1 5AB Leeds 1 United Kingdom | United Kingdom | Scottish | 271263600001 | |||||||||
| EDGAR, James Michael | Director | George Road Erdington B23 7RZ Birmingham 395 West Midlands | England | British | 165070330001 | |||||||||
| FALERO, Louis Javier | Director | Churchill Place 1 Churchill Place E14 5HP London 1 England | England | British | 163057440001 | |||||||||
| FIELD, Christopher Richard | Director | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Limited England | United Kingdom | British | 117601990003 | |||||||||
| HARRIS, John David | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | England | British | 174333200001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | EH4 5EG Edinburgh 60 Hillhouse Road Edinburgh Scotland | United Kingdom | British | 53299620003 | |||||||||
| JONES, Stephen Michael | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | United Kingdom | British | 88268290002 | |||||||||
| MALLION, Stephen John | Director | Ruscombe Park Twyford RG10 9JU Reading Interserve House Berkshire | England | British | 139451450005 | |||||||||
| MATTHEWS, Andrew | Director | Churchill Place E14 5HP London 1 United Kingdom | United Kingdom | British | 154659510001 | |||||||||
| MCDONAGH, John | Director | Floor 200 Aldersgate Street, EC1A 2ND London 17th | United Kingdom | British | 182087330001 | |||||||||
| PRIDAY, Mark Frederick | Director | George Road 395 George Road Erdington B23 7RZ Birmingham 395 England | England | British | 91336210003 | |||||||||
| PRIDAY, Mark Frederick | Director | George Road Erdington B23 7RZ Birmingham 395 United Kingdom | England | British | 91336210003 | |||||||||
| TEMPLETON, Matthew | Director | c/o Dalmore Capital 19a Canning Street EH3 8EG Edinburgh Caledonian Exchange Scotland | United Kingdom | British | 175541650001 | |||||||||
| VINCE, Robert David | Director | George Road Erdington B23 7RZ Birmingham 395 United Kingdom | England | British | 69268810003 | |||||||||
| BEIF II CORPORATE SERVICES LIMITED | Director | Wood Street EC2V 7EX London 100 |
| 156409130001 |
Who are the persons with significant control of ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Environments For Learning Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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