ARBOR EDUCATION PARTNERS GROUP LTD

Active London

Activities of head offices

3 employees website.com
Education Activities of head offices
A

ARBOR EDUCATION PARTNERS GROUP LTD

Activities of head offices

Founded 9 Jul 2015 Active London, England 3 employees website.com
Education Activities of head offices
Accounts Submitted 14 May 2025 Next due 31 May 2026 1 month remaining
Confirmation Submitted 23 Mar 2026 Next due 29 Mar 2027 11 months remaining
Net assets £4M £457K 2024 year on year
Total assets £13M £6M 2024 year on year
Total Liabilities £8M £7M 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ARBOR EDUCATION PARTNERS GROUP LTD (09678031), an active education company based in London, England. Incorporated 9 Jul 2015. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2016–2024)

Cash in Bank

£198.60k

Decreased by £1.92k (-1%)

Net Assets

£4.34M

Decreased by £456.64k (-10%)

Total Liabilities

£8.25M

Increased by £6.71M (+437%)

Turnover

N/A

Employees

3

Debt Ratio

66%

Increased by 42 (+175%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 6

Investors (4)

Investor NameInvestor SinceParticipating Rounds
Investor 1Sept 2015Bridge/Convertible, Seed
Investor 2May 2017Seed
Investor 3Dec 2018Seed

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 1,592,401 Shares £4.85m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Dec 202097,405£646k£6.63
10 Nov 2020305,188£3.00m£9.83
30 Apr 202095,381£582k£6.1
30 Apr 20205,197£32k£6.1
19 Jun 201985,442£566k£6.63

Officers

Officers

1 active 2 resigned
Status
Weatherill, James EdwardDirectorBritishUnited Kingdom429 Jul 2015Active

Shareholders

Shareholders (1)

The Key Support Services Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased
Active
Notified 10 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Emile John Axelrad

Ceased 6 Apr 2016

Ceased

Emile John Axelrad

Ceased 10 Dec 2020

Ceased

James Edward Weatherill

Ceased 10 Dec 2020

Ceased

Pax Ardel Limited

Ceased 10 Dec 2020

Ceased

Group Structure

Group Structure

CBPE CAPITAL LLP united kingdom
CBPE HOLDINGS LIMITED united kingdom
CBPE LIMITED united kingdom
CBPE CAPITAL IX GP LLP united kingdom
BEAGLE BIDCO LIMITED united kingdom
ARBOR EDUCATION PARTNERS GROUP LTD Current Company

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Persons With Significant ControlChange to The Key Support Services Limited as a person with significant control on 2020-12-10
23 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-15 with no updates
30 Dec 2025MortgageMortgage Satisfy Charge Full
21 Nov 2025OfficersTermination of Lisa Jane Stone as director on 2025-11-20
4 Aug 2025OfficersTermination of My Hoa Lam as director on 2025-07-29
24 Mar 2026 Persons With Significant Control

Change to The Key Support Services Limited as a person with significant control on 2020-12-10

23 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-15 with no updates

30 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

21 Nov 2025 Officers

Termination of Lisa Jane Stone as director on 2025-11-20

4 Aug 2025 Officers

Termination of My Hoa Lam as director on 2025-07-29

Recent Activity

Latest Activity

Change to The Key Support Services Limited as a person with significant control on 2020-12-10

3 weeks ago on 24 Mar 2026

Confirmation statement made on 2026-03-15 with no updates

3 weeks ago on 23 Mar 2026

Mortgage Satisfy Charge Full

3 months ago on 30 Dec 2025

Termination of Lisa Jane Stone as director on 2025-11-20

4 months ago on 21 Nov 2025

Termination of My Hoa Lam as director on 2025-07-29

8 months ago on 4 Aug 2025