UKBizDB.co.uk

ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED

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

This company is commonly known as Environments For Learning Sandwell Pfi One Limited. The company was founded 15 years ago and was given the registration number 06938326. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED
Company Number:06938326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services

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 Secretary03 March 2022Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director04 June 2020Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director01 November 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director24 January 2022Active
Smbc, Jack Judge House, 10 Halesowen Street, Oldbury, England, B69 9EN

Director01 August 2019Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary11 September 2014Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary06 June 2019Active
1, Cedar Grove, The Hedgerows, Great Wyrley, Walsall, United Kingdom, WS6 6QH

Secretary18 June 2009Active
Two, London Bridge, London, England, SE1 9RA

Director24 January 2014Active
Two, London Bridge, London, England, SE1 9RA

Director01 August 2012Active
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW

Director28 July 2009Active
Transformation Division, Transformation Division, Corporate Services, Sandwell Council House, Oldbury, England, B69 3DE

Director14 September 2011Active
PO BOX 42, Sandwell Mbc, Urban Regeneration Lombard St Development House, West Bromwich, B70 8RU

Director18 February 2010Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director04 April 2014Active
Transformation Division, Transformation Division, Corporate Services, Sandwell Council House, Oldbury, England, B69 3DE

Director13 January 2011Active
Transformation Division, Transformation Division, Corporate Services, Sandwell Council House, Oldbury, England, B69 3DE

Director18 June 2009Active
Two, London Bridge, London, England, SE1 9RA

Director14 September 2011Active
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

Director12 September 2013Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director18 March 2013Active
33, Greycoat Street, London, England, SW1P 2QF

Director18 June 2009Active
60 Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director01 November 2015Active
Two, London Bridge, London, England, SE1 9RA

Director28 June 2013Active
Interserve House, Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director28 July 2009Active
1, Churchill Place, London, E14 5HP

Director18 June 2009Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director28 July 2009Active
17th, Floor, 200 Aldersgate Street,, London, EC1A 2ND

Director18 March 2013Active
Interserve House Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director08 June 2017Active
PO BOX 2374, Sandwell Council House, Freeth Street, Oldbury, B69 3DE

Director18 February 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

Director18 June 2009Active
Two, London Bridge, London, England, SE1 9RA

Director14 September 2011Active
Fifth Floor, Fifth Floor, 100 Wood Street, London, England, EC2V 7EX

Corporate Director18 November 2010Active

People with Significant Control

Environments For Learning Sandwell Pfi Holdco One Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Address

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

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint corporate secretary company with name date.

Download
2022-04-27Officers

Termination secretary company with name termination date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

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
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.