CompanyTrack
D

DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED

Active Preston

Activities of head offices

0 employees
Activities of head offices
D

DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED

Activities of head offices

Founded 26 Apr 2007 Active Preston, England 0 employees
Activities of head offices
Accounts Submitted 13 May 2025
Confirmation Statement Submitted 6 May 2025
Net assets £3.40M £84.92K 2024 year on year
Total assets £70.56M £29.42M 2024 year on year
Total Liabilities £36.00M £1.82M 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

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP England

Credit Report

Discover DORSET EMERGENCY SERVICES PPP (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

£5.26M

Increased by £607.59k (+13%)

Net Assets

£3.40M

Increased by £84.92k (+3%)

Total Liabilities

£36.00M

Decreased by £1.82M (-5%)

Turnover

£2.79M

Decreased by £464.84k (-14%)

Employees

N/A

Debt Ratio

51%

Decreased by 41 (-45%)

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

3 active 19 resigned
Status
David Wyn DaviesDirectorBritishWales5719 Dec 2011Active
John Philip GeorgeDirectorBritishWales571 Jul 2021Active
Pario LimitedCorporate-secretaryUnited KingdomUnknown1 Mar 2018Active

Shareholders

Shareholders (1)

Cses (dorset) Ltd
100.0%
300,0006 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cses (dorset) Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CSES (DORSET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUE LIGHT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER 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
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
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Current Company
PFF (DORSET) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 May 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
6 May 2025Confirmation StatementConfirmation statement made on 2025-04-26 with updatesView(5 pages)
29 Apr 2025OfficersChange to director Mr David Wyn Davies on 2024-06-14View(2 pages)
28 Apr 2025OfficersChange to director Mr John Philip George on 2025-04-22View(2 pages)
26 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-26 with updatesView(5 pages)
13 May 2025 Accounts

Annual accounts made up to 2024-12-31

6 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-26 with updates

29 Apr 2025 Officers

Change to director Mr David Wyn Davies on 2024-06-14

28 Apr 2025 Officers

Change to director Mr John Philip George on 2025-04-22

26 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-26 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

9 months ago on 13 May 2025

Confirmation statement made on 2025-04-26 with updates

9 months ago on 6 May 2025

Change to director Mr David Wyn Davies on 2024-06-14

9 months ago on 29 Apr 2025

Change to director Mr John Philip George on 2025-04-22

9 months ago on 28 Apr 2025

Confirmation statement made on 2024-04-26 with updates

1 years ago on 26 Apr 2024