Advanced company searchLink opens in new window

ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED

Company number 07398967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Full accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Oct 2023 PSC05 Change of details for Environments for Learning St Helens Holdco Limited as a person with significant control on 23 May 2023
23 May 2023 AD01 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 23 May 2023
15 Apr 2023 AA Full accounts made up to 30 September 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Jul 2022 AA Full accounts made up to 30 September 2021
30 May 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 20 May 2022
30 May 2022 AP04 Appointment of Resolis Limited as a secretary on 20 May 2022
07 Mar 2022 PSC05 Change of details for Environments for Learning St Helens Holdco Limited as a person with significant control on 9 February 2022
11 Feb 2022 AD02 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
11 Feb 2022 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 1 February 2022
09 Feb 2022 AD01 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 9 February 2022
29 Jan 2022 AP01 Appointment of Mr. Paul Robert Hepburn as a director on 24 January 2022
23 Jan 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 7 January 2022
26 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
04 May 2021 AA Full accounts made up to 30 September 2020
08 Feb 2021 TM01 Termination of appointment of Matthew Templeton as a director on 1 February 2021
29 Oct 2020 MR01 Registration of charge 073989670002, created on 21 October 2020
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
06 Jul 2020 AP01 Appointment of Mr. Kevin Alistair Cunningham as a director on 19 June 2020
06 Jul 2020 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 19 June 2020
25 Jun 2020 AA Full accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates