CompanyTrack
M

MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED

Active Manchester

Activities of other holding companies n.e.c.

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

MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED

Activities of other holding companies n.e.c.

Founded 22 Jan 2003 Active Manchester, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 13 May 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £281.00K £750.00K 2025 year on year
Total assets £287.00K £767.00K 2025 year on year
Total Liabilities £6.00K £17.00K 2025 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England

Credit Report

Discover MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2015–2025)

Cash in Bank

£287.00k

Decreased by £732.00k (-72%)

Net Assets

£281.00k

Decreased by £750.00k (-73%)

Total Liabilities

£6.00k

Decreased by £17.00k (-74%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
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 38 resigned
Status
Christopher George Edward MilikourisSecretaryUnknownUnknown31 Jan 2022Active
Clement David Baptiste LeverdDirectorFrenchEngland3924 Feb 2016Active
John Stephen GordonDirectorBritishScotland631 Nov 2015Active
Kevin Alistair CunninghamDirectorBritishUnited Kingdom4416 Sept 2020Active
Martyn James Allen LeaderDirectorBritishWales605 Sept 2012Active

Shareholders

Shareholders (3)

Infrastructure Investments General Partner Limited
45.0%
45,00012 Feb 2021
Browning Pfi Holdings Limited
45.0%
45,00012 Feb 2021
Tq Group Limited
10.0%
10,00012 Feb 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Browning Pfi Holdings Limited

United Kingdom

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

Infrastructure Investments General Partner Limited

United Kingdom

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

Group Structure

Group Structure

INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROWNING PFI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROWNING PFI HOLDINGS 2014 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI ASSETCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PPDI FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Current Company
MINERVA EDUCATION AND TRAINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025OfficersTermination of Andrew Brian Deacon as director on 2025-09-19View(1 page)
4 Nov 2025OfficersChange to director Mr Clement David Baptiste Leverd on 2024-05-24View(2 pages)
13 May 2025AccountsAnnual accounts made up to 2025-03-31View(12 pages)
27 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-22 with no updatesView(3 pages)
6 Dec 2024OfficersTermination of James John Tod Kelly as director on 2024-12-06View(1 page)
4 Nov 2025 Officers

Termination of Andrew Brian Deacon as director on 2025-09-19

4 Nov 2025 Officers

Change to director Mr Clement David Baptiste Leverd on 2024-05-24

13 May 2025 Accounts

Annual accounts made up to 2025-03-31

27 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-22 with no updates

6 Dec 2024 Officers

Termination of James John Tod Kelly as director on 2024-12-06

Recent Activity

Latest Activity

Termination of Andrew Brian Deacon as director on 2025-09-19

3 months ago on 4 Nov 2025

Change to director Mr Clement David Baptiste Leverd on 2024-05-24

3 months ago on 4 Nov 2025

Annual accounts made up to 2025-03-31

9 months ago on 13 May 2025

Confirmation statement made on 2025-01-22 with no updates

1 years ago on 27 Jan 2025

Termination of James John Tod Kelly as director on 2024-12-06

1 years ago on 6 Dec 2024