WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

Register to unlock more data on OkredoRegister

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07984599

Incorporation date

09/03/2012

Size

Full

Contacts

Registered address

Registered address

C/O Ems Ltd , 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2012)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon12/11/2025
Termination of appointment of Beth Holliday as a secretary on 2025-11-01
dot icon12/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon20/10/2025
Appointment of Mr Kevin Alistair Cunningham as a director on 2025-10-09
dot icon10/10/2025
Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Ltd , 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2025-10-10
dot icon23/09/2025
Full accounts made up to 2025-03-31
dot icon11/07/2025
Termination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon03/10/2024
Full accounts made up to 2024-03-31
dot icon28/09/2024
Termination of appointment of Jack Leonard Fowler as a secretary on 2024-08-06
dot icon28/09/2024
Appointment of Mr Glenn Sinclair Pearce as a director on 2024-09-27
dot icon28/09/2024
Appointment of Miss Beth Holliday as a secretary on 2024-09-27
dot icon25/07/2024
Registered office address changed from C/O Ems Limited, Toronto Sqaure Toronto Street Leeds LS1 2HJ England to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 2024-07-25
dot icon10/05/2024
Appointment of Mr Jack Leonard Fowler as a secretary on 2024-05-03
dot icon07/05/2024
Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Ems Limited, Toronto Sqaure Toronto Street Leeds LS1 2HJ on 2024-05-07
dot icon03/05/2024
Termination of appointment of Albany Secretariat Limited as a secretary on 2024-05-03
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-07-28
dot icon11/08/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-07-28
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/10/2022
Full accounts made up to 2022-03-31
dot icon14/03/2022
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 Albany Spc Services, 3-5 Charlotte Street Manchester M1 4HB
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon02/02/2022
Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-01-31
dot icon02/02/2022
Appointment of Ms Ailison Louise Mitchell as a secretary on 2022-01-31
dot icon28/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-25
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/03/2021
Appointment of Ms. Hannah Holman as a director on 2021-03-01
dot icon15/03/2021
Termination of appointment of Richard Daniel Knight as a director on 2021-03-01
dot icon05/11/2020
Full accounts made up to 2020-03-31
dot icon26/05/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-01
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon18/03/2020
Director's details changed for Mr Richard Daniel Knight on 2020-03-09
dot icon18/03/2020
Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-03-09
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Matthew Templeton as a director on 2019-09-11
dot icon02/10/2019
Termination of appointment of Christopher Richard Field as a director on 2019-09-11
dot icon20/08/2019
Director's details changed for Mr Matthew Templeton on 2019-08-19
dot icon03/06/2019
Appointment of Mrs Wendy Lisa Rapley as a secretary on 2019-04-29
dot icon14/05/2019
Appointment of Mr. Amit Rishi Jaysukh Thakrar as a director on 2019-04-23
dot icon14/05/2019
Termination of appointment of Robert Alistair Martin Gillespie as a director on 2019-04-23
dot icon10/04/2019
Change of details for West Yorkshire Pfi Operational Training & Accommodation (Holdings) Ltd as a person with significant control on 2019-02-12
dot icon10/04/2019
Termination of appointment of Stephen Michael Jones as a director on 2019-03-21
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/03/2019
Appointment of Mr. Matthew Templeton as a director on 2019-03-01
dot icon20/03/2019
Termination of appointment of Rory William Christie as a director on 2019-03-01
dot icon20/03/2019
Director's details changed for Mr Richard Daniel Knight on 2019-03-01
dot icon12/02/2019
Director's details changed for Mr Christopher Richard Field on 2019-02-11
dot icon12/02/2019
Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon12/02/2019
Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
dot icon11/02/2019
Registered office address changed from Interserve House Ruscombe Park Twyford Reading RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 2019-02-11
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon08/06/2018
Termination of appointment of Richard Keen as a secretary on 2018-05-18
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon07/03/2018
Director's details changed for Mr. Rory William Christie on 2018-03-01
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Mr. Robert Alistair Martin Gillespie as a director on 2017-07-10
dot icon19/07/2017
Termination of appointment of Jennifer Louise Crouch as a director on 2017-07-10
dot icon03/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon12/10/2016
Full accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Mr. Rory William Christie as a director on 2016-07-19
dot icon16/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/07/2015
Appointment of Ms Jennifer Louise Crouch as a director on 2015-07-15
dot icon20/07/2015
Termination of appointment of Sion Laurence Jones as a director on 2015-07-15
dot icon24/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Wendy Lisa Roberts as a secretary on 2014-10-14
dot icon04/11/2014
Appointment of Mr Richard Keen as a secretary on 2014-10-14
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Director's details changed for Mr Stephen Michael Jones on 2014-09-22
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon29/01/2013
Appointment of Richard Daniel Knight as a director
dot icon29/01/2013
Termination of appointment of Nicholas Parker as a director
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon20/06/2012
Resolutions
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Appointment of Mr Stephen Michael Jones as a director
dot icon25/05/2012
Appointment of Mr Sion Laurence Jones as a director
dot icon25/05/2012
Appointment of Nicholas Giles Burley Parker as a director
dot icon25/04/2012
Appointment of Wendy Lisa Roberts as a secretary
dot icon25/04/2012
Appointment of Mr Christopher Richard Field as a director
dot icon25/04/2012
Termination of appointment of William Yuill as a director
dot icon25/04/2012
Termination of appointment of Mitre Secretaries Limited as a director
dot icon25/04/2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-04-25
dot icon12/03/2012
Certificate of change of name
dot icon09/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Templeton, Matthew
Director
01/03/2019 - 11/09/2019
117
Jones, Stephen Michael
Director
23/05/2012 - 21/03/2019
96
Holman, Hannah
Director
01/03/2021 - Present
106
Knight, Richard Daniel
Director
15/01/2013 - 01/03/2021
119
Cunningham, Kevin Alistair
Director
09/10/2025 - Present
159

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD is an(a) Active company incorporated on 09/03/2012 with the registered office located at C/O Ems Ltd , 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD?

toggle

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD is currently Active. It was registered on 09/03/2012 .

Where is WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD located?

toggle

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD is registered at C/O Ems Ltd , 2nd Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD do?

toggle

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.