CompanyTrack
E

ENDEAVOUR SCH HOLDINGS LIMITED

Active Swanley

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
E

ENDEAVOUR SCH HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 23 Nov 1998 Active Swanley, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £7.13M £3.09M 2024 year on year
Total assets £162.40M £9.48M 2024 year on year
Total Liabilities £155.26M £12.56M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

8 White Oak Square London Road Swanley Kent BR8 7AG

Credit Report

Discover ENDEAVOUR SCH HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£50.59M

Increased by £1.49M (+3%)

Net Assets

£7.13M

Increased by £3.09M (+76%)

Total Liabilities

£155.26M

Decreased by £12.56M (-7%)

Turnover

£74.18M

Increased by £6.78M (+10%)

Employees

N/A

Debt Ratio

96%

Decreased by 2 (-2%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 42 resigned
Status
Alan Campbell RitchieDirectorBritishUnited Kingdom5826 Jun 2025Active
Alastair James WatsonDirectorBritishUnited Kingdom5219 Apr 2016Active
David John BrookingDirectorBritishEngland591 Oct 2018Active
Neil RaeDirectorBritishUnited Kingdom5429 Jul 2009Active
Vercity Social Infrastructure (uk) LimitedCorporate-secretaryUnited KingdomUnknown24 Sept 2013Active

Shareholders

Shareholders (8)

Semperian Ppp Investment Partners No.2 Limited
43.8%
21,9144 Jan 2017
Trillium Ppp Investment Partners No.2 Limited
0.0%
04 Jan 2017
John Mowlem & Company Plc
0.0%
04 Jan 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Semperian Ppp Investment Partners No.2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Innisfree M&g Ppp Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE M&G PPP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G IMPPP 1 LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE IMPPP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SEMPERIAN INFRASTRUCTURE PORTFOLIO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INNISFREE GROUP LIMITED united kingdom
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
ENDEAVOUR SCH HOLDINGS LIMITED Current Company
ENDEAVOUR SCH PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-23 with no updatesView(3 pages)
5 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(37 pages)
7 Jul 2025OfficersAppointment of Alan Campbell Ritchie as director on 2025-06-26View(2 pages)
27 Jun 2025OfficersTermination of Terence Ryan as director on 2025-06-26View(1 page)
25 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-23 with no updatesView(3 pages)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-23 with no updates

5 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

7 Jul 2025 Officers

Appointment of Alan Campbell Ritchie as director on 2025-06-26

27 Jun 2025 Officers

Termination of Terence Ryan as director on 2025-06-26

25 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-23 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-23 with no updates

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

6 months ago on 5 Aug 2025

Appointment of Alan Campbell Ritchie as director on 2025-06-26

7 months ago on 7 Jul 2025

Termination of Terence Ryan as director on 2025-06-26

7 months ago on 27 Jun 2025

Confirmation statement made on 2024-11-23 with no updates

1 years ago on 25 Nov 2024