BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038642

Incorporation date

22/05/2000

Size

Full

Contacts

Registered address

Registered address

The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/09/2025
Full accounts made up to 2025-02-24
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon30/07/2024
Full accounts made up to 2024-02-24
dot icon28/02/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of John Mcdonagh as a director on 2024-02-26
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon19/12/2023
Change of details for Bes Ppp Limited as a person with significant control on 2023-11-23
dot icon19/12/2023
Cessation of Aberdeen Infrastructure (No 3) Limited as a person with significant control on 2023-11-23
dot icon27/11/2023
Termination of appointment of Michael Andrew Donn as a director on 2023-11-22
dot icon27/11/2023
Termination of appointment of Christopher Thomas Solley as a director on 2023-11-22
dot icon25/08/2023
Accounts for a small company made up to 2023-02-24
dot icon14/08/2023
Change of details for Bes Ppp Limited as a person with significant control on 2023-08-01
dot icon07/08/2023
Registered office address changed from Carnbane House Shepherds Way Newry Co Down BT35 6EE Northern Ireland to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2023-08-07
dot icon28/07/2023
Termination of appointment of Resolis Limited as a secretary on 2023-07-04
dot icon28/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon17/07/2023
Appointment of Resolis Limited as a secretary on 2023-07-04
dot icon17/07/2023
Termination of appointment of Patrick Matthew Duffy as a secretary on 2023-07-04
dot icon15/07/2023
Termination of appointment of Eamon O'hare as a director on 2023-07-04
dot icon15/07/2023
Termination of appointment of Patrick Matthew Duffy as a director on 2023-07-04
dot icon10/07/2023
Appointment of Mr Paul Robert Hepburn as a director on 2023-07-04
dot icon05/06/2023
Termination of appointment of Leo William Mckenna as a director on 2023-05-31
dot icon05/06/2023
Appointment of Mr John Mcdonagh as a director on 2023-05-31
dot icon05/06/2023
Director's details changed for Mr John Mcdonagh on 2023-05-31
dot icon17/05/2023
Registered office address changed from Carnane House Shepherds Way Newry BT36 6EE to Carnbane House Shepherds Way Newry Co Down BT35 6EE on 2023-05-17
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2022-02-24
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/10/2021
Accounts for a small company made up to 2021-02-24
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon16/09/2020
Accounts for a small company made up to 2020-02-24
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon17/10/2019
Notification of Browning Pfi Holdings Limited as a person with significant control on 2019-03-31
dot icon17/10/2019
Cessation of Interserve Pfi Holdings Limited as a person with significant control on 2019-03-31
dot icon23/08/2019
Accounts for a small company made up to 2019-02-24
dot icon15/04/2019
Termination of appointment of Stephen John Mallion as a director on 2019-04-01
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Appointment of Mr Leo William Mckenna as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Peter Kenneth Johnstone as a director on 2018-12-31
dot icon19/12/2018
Accounts for a small company made up to 2018-02-24
dot icon15/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon19/06/2017
Accounts for a small company made up to 2017-02-24
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon24/10/2016
Full accounts made up to 2016-02-24
dot icon17/10/2016
Memorandum and Articles of Association
dot icon05/10/2016
Resolutions
dot icon05/08/2016
Appointment of Mr Christopher Thomas Solley as a director on 2016-08-04
dot icon04/08/2016
Appointment of Mr Peter Kenneth Johnstone as a director on 2016-08-04
dot icon04/08/2016
Appointment of Mr Patrick Matthew Duffy as a director on 2016-08-04
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mr Eamon O'hare on 2015-11-16
dot icon23/11/2015
Director's details changed for Mr Stephen John Mallion on 2015-11-16
dot icon23/11/2015
Secretary's details changed for Mr Patrick Matthew Duffy on 2015-11-16
dot icon31/07/2015
Full accounts made up to 2015-02-24
dot icon26/05/2015
Termination of appointment of Joseph Eugene Philipsz as a director on 2015-05-18
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon03/12/2014
Appointment of Michael Donn as a director on 2014-11-14
dot icon03/12/2014
Termination of appointment of Bruce Balfour as a director on 2014-11-14
dot icon01/09/2014
Appointment of Mr. Joseph Eugene Philipsz as a director on 2014-07-07
dot icon08/08/2014
Termination of appointment of John David Harris as a director on 2014-07-07
dot icon16/07/2014
Director's details changed for Mr Stephen John Mallion on 2014-06-21
dot icon07/07/2014
Full accounts made up to 2014-02-24
dot icon13/05/2014
Appointment of John David Harris as a director
dot icon13/05/2014
Termination of appointment of Christopher Field as a director
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon29/10/2013
Appointment of Bruce Balfour as a director
dot icon29/10/2013
Termination of appointment of Michael Donn as a director
dot icon25/10/2013
Full accounts made up to 2013-02-24
dot icon16/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2012-02-24
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-02-24
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2010-02-24
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/05/2010
Secretary's details changed for Patrick Duffy on 2009-10-01
dot icon24/05/2010
Director's details changed for Eamonn O'hare on 2009-10-01
dot icon24/05/2010
Director's details changed for Christopher Richard Field on 2009-10-01
dot icon24/05/2010
Director's details changed for Michael Andrew Donn on 2009-10-01
dot icon05/11/2009
Appointment of Mr Stephen John Mallion as a director
dot icon20/10/2009
Termination of appointment of Paul Hepburn as a director
dot icon22/08/2009
22/05/09
dot icon07/07/2009
24/02/09 annual accts
dot icon10/07/2008
24/02/08 annual accts
dot icon05/06/2008
22/05/08 annual return shuttle
dot icon05/12/2007
Change of dirs/sec
dot icon08/10/2007
24/02/07 annual accts
dot icon04/10/2007
Change of dirs/sec
dot icon30/05/2007
22/05/07 annual return shuttle
dot icon16/01/2007
Change of dirs/sec
dot icon03/01/2007
24/02/06 annual accts
dot icon05/07/2006
22/05/06 annual return shuttle
dot icon04/01/2006
24/02/05 annual accts
dot icon30/11/2005
Updated mem and arts
dot icon30/06/2005
22/05/05 annual return shuttle
dot icon28/09/2004
24/02/04 annual accts
dot icon01/07/2004
22/05/04 annual return shuttle
dot icon21/04/2004
Change of dirs/sec
dot icon07/01/2004
24/02/03 annual accts
dot icon25/06/2003
22/05/03 annual return shuttle
dot icon14/03/2003
Change of dirs/sec
dot icon02/01/2003
24/02/02 annual accts
dot icon02/07/2002
22/05/02 annual return shuttle
dot icon18/01/2002
Change of ARD
dot icon18/01/2002
24/02/01 annual accts
dot icon18/01/2002
Return of allot of shares
dot icon16/12/2001
Change of dirs/sec
dot icon20/08/2001
22/05/01 annual return shuttle
dot icon20/08/2001
Change of dirs/sec
dot icon20/08/2001
Change of dirs/sec
dot icon20/08/2001
Change of dirs/sec
dot icon20/08/2001
Change of dirs/sec
dot icon25/09/2000
Return of allot of shares
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Updated mem and arts
dot icon15/08/2000
Change of dirs/sec
dot icon15/08/2000
Change of dirs/sec
dot icon04/08/2000
Change in sit reg add
dot icon22/05/2000
Miscellaneous
dot icon22/05/2000
Decln complnce reg new co
dot icon22/05/2000
Memorandum
dot icon22/05/2000
Pars re dirs/sit reg off
dot icon22/05/2000
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/02/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
24/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/02/2025
dot iconNext account date
24/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John David
Director
24/04/2014 - 07/07/2014
136
RESOLIS LIMITED
Corporate Secretary
04/07/2023 - Present
329
O'hare, Eamon
Director
25/08/2000 - 04/07/2023
26
Mcdonagh, John
Director
31/05/2023 - 26/02/2024
394
Palmer, Robert Desmond
Director
22/05/2000 - 04/08/2000
621

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED?

toggle

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 22/05/2000 .

Where is BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED located?

toggle

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED is registered at The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED do?

toggle

BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.