UKBizDB.co.uk

BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belfast Educational Services (omagh) Holdings Limited. The company was founded 22 years ago and was given the registration number NI042770. The firm's registered office is in NEWRY. You can find them at Carnbane House, Shepherd's Way, Newry, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BELFAST EDUCATIONAL SERVICES (OMAGH) HOLDINGS LIMITED
Company Number:NI042770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:07 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Carnbane House, Shepherd's Way, Newry, Co Down, BT35 6QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary04 July 2023Active
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EG

Director04 July 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director26 February 2024Active
Carnbane House, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Secretary21 March 2002Active
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EG

Secretary04 July 2023Active
Carnbane House, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director21 August 2003Active
11 Cherry Rise, Flackwell Heath, High Wycombe, HP10 9PS

Director15 December 2006Active
Common House, Ivington Court, Ivington, Nr Leominister, HR6 0JW

Director22 January 2004Active
35, Melville Street, Edinburgh, Scotland,

Director18 May 2015Active
29 Belmont Church Road, Belfast, Co Antrim, BT4 3FF

Director12 May 2003Active
3 Ashdale Gardens, Ardglass, Co Down, BT30 7RZ

Director12 May 2003Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 April 2014Active
44 Glasses Mead, Taunton, Somerset, TA1 5QH

Director02 February 2004Active
60, Hillhouse Road, Edinburgh, Scotland, EH4 5EG

Director05 October 2015Active
Interserve House, Ruscombe Park, Ruscombe, Reading, England, RG10 9JU

Director01 October 2009Active
10 Notting Hill, Belfast, BT9 5NS

Director21 March 2002Active
C/O Dalmore Capital 2nd Floor, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director31 May 2023Active
Unit 1, 212-218 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3ET

Director30 August 2018Active
Carnbane House, Shepherds Way, Carnbane Industrial Estate, Newry, Northern Ireland, BT35 6EE

Director21 August 2003Active
17th Floor, 200 Aldersgate Street, London, Uk, EC1A 4HD

Director07 July 2014Active
49 Knockvale Park, Belfast, BT5 6HJ

Director21 March 2002Active
191 Bushey Lane, Rainford, St Helens, WA11 7LN

Director21 August 2003Active
10 Wasperton Village, Warwick, Warwickshire, CV35 8EB

Director21 August 2003Active

People with Significant Control

Browning Pfi Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Interserve Pfi Holdings Limited
Notified on:17 October 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Bes Ppp Limited
Notified on:17 September 2016
Status:Active
Country of residence:Northern Ireland
Address:Soloist Building, Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-07-28Officers

Appoint corporate secretary company with name date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Appoint person secretary company with name date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.