Background WavePink WaveYellow Wave

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD (07984599)

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD (07984599) is an active UK company. incorporated on 9 March 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD has been registered for 14 years. Current directors include CUNNINGHAM, Kevin Alistair, HOLMAN, Hannah.

Company Number
07984599
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
C/O Ems Ltd , 2nd Floor, Toronto Square, Leeds, LS1 2HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, Kevin Alistair, HOLMAN, Hannah
SIC Codes
68209, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD is an active company incorporated on 9 March 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD was registered 14 years ago.(SIC: 68209, 84230)

Status

active

Active since 14 years ago

Company No

07984599

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMODATION LTD
From: 9 March 2012To: 12 March 2012
Contact
Address

C/O Ems Ltd , 2nd Floor, Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England
From: 25 July 2024To: 10 October 2025
C/O Ems Limited, Toronto Sqaure Toronto Street Leeds LS1 2HJ England
From: 7 May 2024To: 25 July 2024
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
From: 11 February 2019To: 7 May 2024
Interserve House Ruscombe Park Twyford Reading RG10 9JU
From: 25 April 2012To: 11 February 2019
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 9 March 2012To: 25 April 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Oct 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Kevin Alistair

Active
Toronto Street, LeedsLS1 2HJ
Born January 1982
Director
Appointed 09 Oct 2025

HOLMAN, Hannah

Active
Toronto Street, LeedsLS1 2HJ
Born May 1980
Director
Appointed 01 Mar 2021

FOWLER, Jack Leonard

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 03 May 2024
Resigned 06 Aug 2024

HOLLIDAY, Beth

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 27 Sept 2024
Resigned 01 Nov 2025

KEEN, Richard

Resigned
Erdington, BirminghamB23 7RZ
Secretary
Appointed 14 Oct 2014
Resigned 18 May 2018

MITCHELL, Ailison Louise

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 31 Jan 2022
Resigned 28 Jul 2023

RAPLEY, Wendy Lisa

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 29 Apr 2019
Resigned 31 Jan 2022

ROBERTS, Wendy Lisa

Resigned
Ruscombe Park, ReadingRG10 9JU
Secretary
Appointed 25 Apr 2012
Resigned 14 Oct 2014

ALBANY SECRETARIAT LIMITED

Resigned
Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 28 Jul 2023
Resigned 03 May 2024

CHRISTIE, Rory William

Resigned
35 Melville Street, EdinburghEH3 7JF
Born October 1958
Director
Appointed 19 Jul 2016
Resigned 01 Mar 2019

CROUCH, Jennifer Louise

Resigned
Welken House, LondonEC1M 6EH
Born November 1987
Director
Appointed 15 Jul 2015
Resigned 10 Jul 2017

FIELD, Christopher Richard

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Born December 1955
Director
Appointed 25 Apr 2012
Resigned 11 Sept 2019

GILLESPIE, Robert Alistair Martin

Resigned
10-11 Charterhouse Street, LondonW12 7ET
Born July 1990
Director
Appointed 10 Jul 2017
Resigned 23 Apr 2019

JONES, Sion Laurence

Resigned
Charterhouse Street, LondonEC1M 6HR
Born April 1974
Director
Appointed 23 May 2012
Resigned 15 Jul 2015

JONES, Stephen Michael

Resigned
Ruscombe Park, ReadingRG10 9JU
Born June 1968
Director
Appointed 23 May 2012
Resigned 21 Mar 2019

KNIGHT, Richard Daniel

Resigned
3rd Floor (South), LondonEC1A 4HD
Born January 1974
Director
Appointed 15 Jan 2013
Resigned 01 Mar 2021

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Street, LondonEC1M 6HR
Born July 1969
Director
Appointed 23 May 2012
Resigned 15 Jan 2013

PEARCE, Glenn Sinclair

Resigned
Toronto Street, LeedsLS1 2HJ
Born June 1972
Director
Appointed 27 Sept 2024
Resigned 01 Jul 2025

TEMPLETON, Matthew

Resigned
19a Canning Street, EdinburghEH3 8EG
Born March 1973
Director
Appointed 01 Mar 2019
Resigned 11 Sept 2019

THAKRAR, Amit Rishi Jaysukh

Resigned
3rd Floor (South), LondonEC1A 4HD
Born July 1987
Director
Appointed 23 Apr 2019
Resigned 25 Oct 2021

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 09 Mar 2012
Resigned 25 Apr 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 09 Mar 2012
Resigned 25 Apr 2012

Persons with significant control

1

3rd Floor, ManchesterM1 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
7 September 2015
RP04RP04
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Legacy
1 June 2012
MG01MG01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 2012
NEWINCIncorporation