CompanyTrack
P

PROVINCIAL CARE SERVICES AGENCY LIMITED

Active Belfast

Other human health activities

52 employees
Other human health activities
P

PROVINCIAL CARE SERVICES AGENCY LIMITED

Other human health activities

Founded 10 Jun 1994 Active Belfast, United Kingdom 52 employees
Other human health activities
Accounts Submitted 28 Apr 2025
Confirmation Statement Submitted 5 Jun 2025
Net assets £463.08K £7.06K 2024 year on year
Total assets £760.17K £79.43K 2024 year on year
Total Liabilities £297.09K £72.38K 2024 year on year
Charges 3
3 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

70 Ballynahinch Road Carryduff Belfast BT8 8DP

Credit Report

Discover PROVINCIAL CARE SERVICES AGENCY 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

£127.28k

Increased by £57.83k (+83%)

Net Assets

£463.08k

Increased by £7.06k (+2%)

Total Liabilities

£297.09k

Increased by £72.38k (+32%)

Turnover

N/A

Employees

52

Decreased by 25 (-32%)

Debt Ratio

39%

Increased by 6 (+18%)

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

6 active 2 resigned
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4929 Jul 2025Active
Angela MckeeverDirectorIrishNorthern Ireland5524 Feb 2023Active
Ann Monica ByrneDirectorIrishUnited Kingdom8010 Jun 1994Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Shauna ByrneSecretaryUnknownUnknown10 Jun 1994Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland5129 Jul 2025Active

Shareholders

Shareholders (3)

Corriewood Holdings Limited
100.0%
2,0003 Jul 2017
Mary Imelda Mcgrady
0.0%
03 Jul 2017
Anne Monica Byrne
0.0%
03 Jul 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corriewood Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CORRIEWOOD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARPE DIEM 13 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
PROVINCIAL CARE SERVICES AGENCY LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Steven Close as director on 2025-10-08View(1 page)
3 Sept 2025OfficersAppointment of Mr Anthony John Coulter as director on 2025-09-03View(2 pages)
19 Aug 2025OfficersTermination of Mary Imelda Mcgrady as director on 2025-08-06View(1 page)
29 Jul 2025OfficersAppointment of Ms Shauna Margaret Byrne as director on 2025-07-29View(2 pages)
29 Jul 2025OfficersAppointment of Ms Aisling Louise Byrne as director on 2025-07-29View(2 pages)
8 Oct 2025 Officers

Termination of Steven Close as director on 2025-10-08

3 Sept 2025 Officers

Appointment of Mr Anthony John Coulter as director on 2025-09-03

19 Aug 2025 Officers

Termination of Mary Imelda Mcgrady as director on 2025-08-06

29 Jul 2025 Officers

Appointment of Ms Shauna Margaret Byrne as director on 2025-07-29

29 Jul 2025 Officers

Appointment of Ms Aisling Louise Byrne as director on 2025-07-29

Recent Activity

Latest Activity

Termination of Steven Close as director on 2025-10-08

4 months ago on 8 Oct 2025

Appointment of Mr Anthony John Coulter as director on 2025-09-03

5 months ago on 3 Sept 2025

Termination of Mary Imelda Mcgrady as director on 2025-08-06

6 months ago on 19 Aug 2025

Appointment of Ms Shauna Margaret Byrne as director on 2025-07-29

6 months ago on 29 Jul 2025

Appointment of Ms Aisling Louise Byrne as director on 2025-07-29

6 months ago on 29 Jul 2025