CompanyTrack
B

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED

Active Belfast

Other business support service activities n.e.c.

2 employees
Other business support service activities n.e.c.
B

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED

Other business support service activities n.e.c.

Founded 22 May 2000 Active Belfast, Northern Ireland 2 employees
Other business support service activities n.e.c.
Accounts Submitted 15 Sept 2025
Confirmation Statement Submitted 7 Jan 2025
Net assets £3.00K £0.00 2024 year on year
Total assets £3.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Soloist Building 1 Lanyon Place Belfast BT1 3LP Northern Ireland

Credit Report

Discover BELFAST EDUCATIONAL SERVICES (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

N/A

Net Assets

£3.00k

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

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 21 resigned
Status
Paul Robert HepburnDirectorBritishUnited Kingdom564 Jul 2023Active
Peter Kenneth JohnstoneDirectorBritishUnited Kingdom6026 Feb 2024Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown4 Jul 2023Active

Shareholders

Shareholders (3)

Bes Ppp Limited
66.7%
2,0008 Jan 2024
Browning Pfi Holdings Limited
33.3%
1,0008 Jan 2024
Aberdeen Infrastructure (no.3) Limited
0.0%
08 Jan 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Bes Ppp Limited

United Kingdom

Active
Notified 8 Jan 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Browning Pfi Holdings Limited

United Kingdom

Active
Notified 31 Mar 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Interserve Pfi Holdings Limited

Ceased 31 Mar 2019

Ceased

Aberdeen Infrastructure (no 3) Limited

Ceased 23 Nov 2023

Ceased

Group Structure

Group Structure

BES PPP LIMITED united kingdom shares 75 to 100 percent
BROWNING PFI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FROGHALL PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BROWNING PFI HOLDINGS 2014 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
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBY PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURBAR PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 50 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 63 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 51 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PPDI FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL DM LIMITED 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
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025AccountsAnnual accounts made up to 2025-02-24View(15 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-07 with no updatesView(3 pages)
30 Jul 2024AccountsAnnual accounts made up to 2024-02-24View(16 pages)
28 Feb 2024OfficersAppointment of Mr Peter Kenneth Johnstone as director on 2024-02-26View(2 pages)
28 Feb 2024OfficersTermination of John Mcdonagh as director on 2024-02-26View(1 page)
15 Sept 2025 Accounts

Annual accounts made up to 2025-02-24

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-07 with no updates

30 Jul 2024 Accounts

Annual accounts made up to 2024-02-24

28 Feb 2024 Officers

Appointment of Mr Peter Kenneth Johnstone as director on 2024-02-26

28 Feb 2024 Officers

Termination of John Mcdonagh as director on 2024-02-26

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-24

5 months ago on 15 Sept 2025

Confirmation statement made on 2025-01-07 with no updates

1 years ago on 7 Jan 2025

Annual accounts made up to 2024-02-24

1 years ago on 30 Jul 2024

Appointment of Mr Peter Kenneth Johnstone as director on 2024-02-26

1 years ago on 28 Feb 2024

Termination of John Mcdonagh as director on 2024-02-26

1 years ago on 28 Feb 2024