Background WavePink WaveYellow Wave

BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED (NI057713)

BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED (NI057713) is an active UK company. incorporated on 3 January 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED has been registered for 20 years. Current directors include HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth.

Company Number
NI057713
Status
active
Type
ltd
Incorporated
3 January 2006
Age
20 years
Address
The Soloist Building, Belfast, BT1 3LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED

BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED is an active company incorporated on 3 January 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BELFAST EDUCATIONAL SERVICES (STRABANE) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI057713

LTD Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

The Soloist Building 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Carnbane House Shepards Way Newry Co Down BT35 6EE
From: 3 January 2006To: 7 August 2023
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 Jul 2023

HEPBURN, Paul Robert, Mr.

Active
Canning Street, EdinburghEH3 8EG
Born April 1969
Director
Appointed 04 Jul 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 26 Feb 2024

DUFFY, Patrick Matthew

Resigned
Shepherds Way, NewryBT35 6EE
Secretary
Appointed 03 Jan 2006
Resigned 04 Jul 2023

LIMITED, Resolis

Resigned
Canning Street, EdinburghEH3 8EG
Secretary
Appointed 04 Jul 2023
Resigned 04 Jul 2023

BIRLEY SMITH, Gaynor

Resigned
Common House, IvingtonHR6 0JW
Born July 1966
Director
Appointed 03 Jan 2006
Resigned 15 Dec 2006

DUFFY, Patrick Matthew

Resigned
Shepherds Way, NewryBT35 6EE
Born July 1956
Director
Appointed 03 Jan 2006
Resigned 04 Jul 2023

FIELD, Christopher Richard

Resigned
11cherry Rise, High WycombeHP10 9PS
Born December 1955
Director
Appointed 15 Dec 2006
Resigned 11 Feb 2013

GORDON, John Stephen

Resigned
Melville Street, EdinburghEH3 7JF
Born December 1962
Director
Appointed 18 May 2015
Resigned 05 Oct 2015

HARRIS, John David

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1965
Director
Appointed 11 Feb 2013
Resigned 03 Nov 2014

HEPBURN, Paul Robert, Mr.

Resigned
44 Glasses Mead, SomersetTA1 5QH
Born April 1969
Director
Appointed 03 Jan 2006
Resigned 01 Oct 2009

JOHNSTONE, Peter Kenneth

Resigned
Hillhouse Road, EdinburghEH4 5EG
Born September 1965
Director
Appointed 05 Oct 2015
Resigned 30 Aug 2018

MALLION, Stephen John

Resigned
Ruscombe Park, ReadingRG10 9JU
Born July 1957
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2019

MCDONAGH, John

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 31 May 2023
Resigned 26 Feb 2024

MCKENNA, Leo William

Resigned
Carnbane House, NewryBT35 6EE
Born April 1966
Director
Appointed 30 Aug 2018
Resigned 31 May 2023

O'HARE, Eamon

Resigned
Shepherds Way, NewryBT35 6EE
Born May 1948
Director
Appointed 03 Jan 2006
Resigned 04 Jul 2023

PHILIPSZ, Joseph Eugene

Resigned
200 Aldersgare Street, LondonEC1A 4HD
Born December 1967
Director
Appointed 03 Nov 2014
Resigned 18 May 2015

Persons with significant control

1

Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts Amended With Accounts Type Full
28 June 2010
AAMDAAMD
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
11 August 2009
AC(NI)AC(NI)
Legacy
25 February 2009
371S(NI)371S(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
5 December 2007
296(NI)296(NI)
Legacy
10 August 2007
AC(NI)AC(NI)
Legacy
13 March 2007
233(NI)233(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
16 January 2007
296(NI)296(NI)
Legacy
18 October 2006
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
17 October 2006
402(NI)402(NI)
Legacy
17 October 2006
296(NI)296(NI)
Legacy
8 October 2006
133(NI)133(NI)
Legacy
8 October 2006
UDM+A(NI)UDM+A(NI)
Resolution
8 October 2006
RESOLUTIONSResolutions
Incorporation Company
3 January 2006
NEWINCIncorporation