ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BHFS Holdings Limited

BHFS Holdings Limited is an active company incorporated on 28 April 2022 with the registered office located in Northampton, Northamptonshire. BHFS Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14076317
Private limited company
Age
3 years
Incorporated 28 April 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Britannia House
3-5 Rushmills
Northampton
NN4 7YB
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was Pioneer House 7 Rushmills Northampton NN4 7YB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • Irish • Lives in England • Born in Nov 1967
Director • Corporate Attorney • American • Lives in United States • Born in Sep 1958
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1959
Director • Managing Director • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kidsunlimited Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Bright Horizons Family Solutions Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Asquith Court Holdings Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Asquith Court Nurseries Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Rivertide Day Nurseries Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
BHFS Two Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
BHFS One Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Hickory House Children's Day Nursery Limited
Rosamund Margaret Marshall and John Francis Butler are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£207.59M
Decreased by £7.19M (-3%)
Total Liabilities
£0
Same as previous period
Net Assets
£207.59M
Decreased by £7.19M (-3%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Full Accounts Submitted
20 Days Ago on 18 Aug 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Mr John Francis Butler Appointed
5 Months Ago on 2 Apr 2025
Stephen Howard Kramer Resigned
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Feb 2023
Get Credit Report
Discover BHFS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 21 August 2025
Submitted on 21 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 7 May 2025
Appointment of Mr John Francis Butler as a secretary on 2 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Stephen Howard Kramer as a secretary on 2 April 2025
Submitted on 3 Apr 2025
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 1 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 25 Oct 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 3 May 2024
Solvency Statement dated 13/12/23
Submitted on 3 Jan 2024
Statement by Directors
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year