ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED

ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED

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

    Company NameENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07398967
    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 ST HELENS PFI 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 ST HELENS PFI 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 ST HELENS PFI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Change of details for Environments for Learning St Helens Holdco 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

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    30 pagesAA

    Termination of appointment of Wendy Lisa Rapley as a secretary on May 20, 2022

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on May 20, 2022

    2 pagesAP04

    Change of details for Environments for Learning St Helens Holdco 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

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

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    29 pagesAA

    Termination of appointment of Matthew Templeton as a director on Feb 01, 2021

    1 pagesTM01

    Registration of charge 073989670002, created on Oct 21, 2020

    36 pagesMR01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Mr. Kevin Alistair Cunningham as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 19, 2020

    1 pagesTM01

    Who are the officers of ENVIRONMENTS FOR LEARNING ST HELENS PFI 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 KingdomBritishAssociate Director271263600001
    GORDON, John Stephen
    c/o Dalmore Capital
    19a, Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital
    19a, Canning Street
    EH3 8EG Edinburgh
    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
    PHILLIPS, Judith Carlyon
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    202889120001
    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
    259610080001
    SMERDON, Leigh
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    154667380001
    CLAPP, Andrew David
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    United KingdomBritishDirector257120520001
    CLAPP, Andrew David
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 2ND London
    17th Floor
    England
    United KingdomBritishDirector257120520001
    EDGAR, James Michael
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    EnglandBritishDirector165070330001
    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
    GORDON, John Stephen
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    ScotlandBritishDirector203724200001
    HARRIS, John David
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    EnglandBritishFund Manager174333200001
    JOHNSTONE, Peter Kenneth
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    Director
    EH4 5EG Edinburgh
    60 Hillhouse Road
    Edinburgh
    Scotland
    United KingdomBritishDirector53299620003
    JONES, Stephen Michael
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    United KingdomBritishDirector88268290002
    MALLION, Stephen John
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park
    Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritishDirector139451450005
    MATTHEWS, Andrew
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritishDirector82358860003
    MCDONAGH, John
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    Director
    Floor
    200 Aldersgate Street,
    EC1A 2ND London
    17th
    United KingdomBritishDirector182087330001
    PRIDAY, Mark Frederick
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritishDirector91336210003
    PRIDAY, Mark Frederick
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    EnglandBritishDirector91336210003
    TEMPLETON, Matthew
    c/o Dalmore Capital
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    Director
    c/o Dalmore Capital
    19a Canning Street
    EH3 8EG Edinburgh
    Caledonian Exchange
    Scotland
    ScotlandBritishDirector175541650001
    VINCE, Robert David
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    Director
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    United Kingdom
    EnglandBritishDirector69268810003
    BEIF II CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number07002591
    156408980001

    Who are the persons with significant control of ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Environments For Learning St Helens Holdco 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 RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number7398865
    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