UKBizDB.co.uk

ENVIRONMENTS FOR LEARNING LEEDS PSP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Environments For Learning Leeds Psp Limited. The company was founded 17 years ago and was given the registration number 06145252. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENVIRONMENTS FOR LEARNING LEEDS PSP LIMITED
Company Number:06145252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary05 April 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 July 2020Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2015Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Director14 February 2022Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary17 January 2018Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary17 November 2015Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary09 April 2019Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary08 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 March 2007Active
Mott Macdonald House, Mott Macdonald House, 8-10 Sydenham Road, Croydon, England, CR0 2EE

Director15 September 2008Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 September 2017Active
Nightingale Cottage, High Road, Chipstead, CR5 3SD

Director29 March 2007Active
1, Churchill Place, 1 Churchill Place, London, England, E14 5HP

Director14 September 2011Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director01 July 2020Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director22 January 2013Active
Murdoch House, Station Road, Cambridge, England, CB1 2RS

Director14 September 2011Active
Mott Macdonald, 22 Station Road, Cambridge, England, CB1 2JD

Director12 May 2017Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director18 March 2013Active
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director01 September 2017Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director26 March 2007Active
1, Churchill Place, London, E14 5HP

Director08 March 2007Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director26 March 2007Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director18 March 2013Active
Barnet With Cambridge Educatio, Building 2, North London Business Park, Oakleigh Road South, New Southgate, London, England, N11 1NP

Director12 May 2017Active
Murdoch House, Murdoch House, Station Road, Cambridge, England, CB1 2RS

Director31 December 2010Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 October 2018Active
395, George Road, 395 George Road Erdington, Birmingham, England, B23 7RZ

Director26 March 2007Active
Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Corporate Director09 November 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 March 2007Active

People with Significant Control

Environments For Learning Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change sail address company with old address new address.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Address

Move registers to registered office company with new address.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Appoint corporate secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

Change sail address company with old address new address.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-01-23Officers

Termination director company with name termination date.

Download
2021-11-01Resolution

Resolution.

Download
2021-10-01Capital

Capital name of class of shares.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.