CompanyTrack
N

NIHG LIMITED

Active Belfast

Activities of head offices

0 employees
Activities of head offices
N

NIHG LIMITED

Activities of head offices

Founded 24 Mar 2009 Active Belfast, Northern Ireland 0 employees
Activities of head offices
Accounts Submitted 23 Jun 2025
Confirmation Statement Submitted 2 Jul 2025
Net assets £-41.23M £5.66M 2024 year on year
Total assets £183.40M £3.14M 2024 year on year
Total Liabilities £224.62M £8.80M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Tughans Llp, The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland

Credit Report

Discover NIHG 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

£10.91M

Increased by £661.04k (+6%)

Net Assets

-£41.23M

Increased by £5.66M (+12%)

Total Liabilities

£224.62M

Decreased by £8.80M (-4%)

Turnover

£5.50M

Increased by £233.31k (+4%)

Employees

N/A

Debt Ratio

122%

Decreased by 3 (-2%)

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 24 resigned
Status
Matthew TempletonDirectorBritishUnited Kingdom522 Oct 2020Active
Rebecca Michelle BaxterDirectorBritishUnited Kingdom4831 Dec 2022Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2022Active

Shareholders

Shareholders (4)

Pfi 2005 Ltd
36.5%
3652 Jul 2024
Coral Project Investments (assetco) Ltd
24.5%
2452 Jul 2024
European Healthcare Projects Limited
0.0%
02 Jul 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Ashover Project Investments Limited

United Kingdom

Active
Notified 26 Nov 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Pfi 2005 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Right To Appoint And Remove Directors

European Healthcare Projects Limited

Ceased 8 Mar 2018

Ceased

Allied Irish Banks Public Limited Company

Ceased 30 Nov 2017

Ceased

Infrastructure Investments General Partner Ltd

Ceased 26 Nov 2019

Ceased

Group Structure

Group Structure

ASHOVER PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
PFI 2005 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
BAKEWELL PROJECT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFI PARA (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
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 (PARA 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORAL PFI HOLDINGS 2003 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORAL PROJECT INVESTMENTS (ASSETCO) 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
IOWA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORAL PROJECT INVESTMENTS (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL (ISSUER 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 18 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NIHG LIMITED Current Company
NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-02 with no updatesView(3 pages)
23 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(28 pages)
1 Nov 2024AccountsAnnual accounts made up to 2023-12-31View(29 pages)
2 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-02 with updatesView(4 pages)
19 Jun 2024Persons With Significant ControlChange to Pfi 2005 Limited as a person with significant control on 2017-10-23View(2 pages)
2 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-02 with no updates

23 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

1 Nov 2024 Accounts

Annual accounts made up to 2023-12-31

2 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-02 with updates

19 Jun 2024 Persons With Significant Control

Change to Pfi 2005 Limited as a person with significant control on 2017-10-23

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-02 with no updates

6 months ago on 2 Jul 2025

Annual accounts made up to 2024-12-31

6 months ago on 23 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 1 Nov 2024

Confirmation statement made on 2024-07-02 with updates

1 years ago on 2 Jul 2024

Change to Pfi 2005 Limited as a person with significant control on 2017-10-23

1 years ago on 19 Jun 2024