ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BHCF2 Limited

BHCF2 Limited is an active company incorporated on 11 September 2013 with the registered office located in Nottingham, Derbyshire. BHCF2 Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08685288
Private limited company
Age
12 years
Incorporated 11 September 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Mayfield House Nottingham Road
Long Eaton
Nottingham
NG10 1HQ
England
Address changed on 20 Jun 2025 (4 months ago)
Previous address was 111 Baker Street Mezzanine Level London W1U 6RR England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1986
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Aug 1940
Director • British • Lives in UK • Born in May 1941
Director • British • Lives in UK • Born in Aug 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Children 1ST Limited
Hugh Alan Mason, Margaret Mitchell Mason, and 4 more are mutual people.
Active
Breedon House Properties Limited
Margaret Mitchell Mason, Sarah Cosette Vera Mackenzie, and 3 more are mutual people.
Active
Breedon House Group Limited
Margaret Mitchell Mason, Sarah Cosette Vera Mackenzie, and 3 more are mutual people.
Active
BHCF3 Limited
Timothy John Smith, Sarah Cosette Vera Mackenzie, and 3 more are mutual people.
Active
BHCF4 Limited
Hugh Alan Mason, Timothy John Smith, and 3 more are mutual people.
Active
Breedon House Nurseries Limited
Margaret Mitchell Mason, Ashwin Grover, and 2 more are mutual people.
Active
Breedon House Holdings Limited
Sarah Cosette Vera Mackenzie, Ashwin Grover, and 2 more are mutual people.
Active
Childcare Nursery Solutions Limited
Ashwin Grover, Varun Chanrai, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£390.66K
Decreased by £3.7M (-90%)
Turnover
Unreported
Decreased by £23.21M (-100%)
Employees
5
Decreased by 709 (-99%)
Total Assets
£3.1M
Decreased by £28.15M (-90%)
Total Liabilities
-£2.21M
Decreased by £8.53M (-79%)
Net Assets
£887.47K
Decreased by £19.62M (-96%)
Debt Ratio (%)
71%
Increased by 36.97% (+108%)
Latest Activity
Ashwin Grover Resigned
1 Month Ago on 1 Sep 2025
Varun Chanrai Resigned
1 Month Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 20 Jun 2025
New Charge Registered
11 Months Ago on 13 Nov 2024
Mr. Varun Chanrai Appointed
1 Year Ago on 25 Oct 2024
Mr. Ashwin Grover Appointed
1 Year Ago on 25 Oct 2024
Mrs Sarah Cosette Vera Mackenzie Appointed
1 Year Ago on 25 Oct 2024
Margaret Mitchell Mason Resigned
1 Year Ago on 25 Oct 2024
Hugh Alan Mason Resigned
1 Year Ago on 25 Oct 2024
Get Credit Report
Discover BHCF2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Varun Chanrai as a director on 1 September 2025
Submitted on 3 Sep 2025
Termination of appointment of Ashwin Grover as a director on 1 September 2025
Submitted on 3 Sep 2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 20 June 2025
Submitted on 20 Jun 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 20 Jun 2025
Registration of charge 086852880004, created on 13 November 2024
Submitted on 14 Nov 2024
Appointment of Mr. Varun Chanrai as a director on 25 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Hugh Alan Mason as a director on 25 October 2024
Submitted on 5 Nov 2024
Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 25 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Margaret Mitchell Mason as a director on 25 October 2024
Submitted on 5 Nov 2024
Registered office address changed from 1 Nottingham Road Long Eaton Nottingham NG10 1HQ to 111 Baker Street Mezzanine Level London W1U 6RR on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year