ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bhis Holdings Limited

Bhis Holdings Limited is an active company incorporated on 26 August 2022 with the registered office located in Leicester, Leicestershire. Bhis Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14320115
Private limited company
Age
3 years
Incorporated 26 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 August 2025 (1 month ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Filing Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 3 Sep 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
Aspris Children's Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sandcastle Care Ltd
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Sandcastle Care Holdings Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Natabra Properties Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Bridge House Independent School Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
SC Bidco Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
SC Topco Limited
Trevor Michael Torrington, Ryan David Jervis, and 1 more are mutual people.
Active
Portixol UK Ltd
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 1 more are mutual people.
Active
Castlecare Holdings Limited
Trevor Michael Torrington and Samantha Rosemary Jane Booth are mutual people.
Active
Financials
Bhis Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Sep 2025
Registers Moved To Inspection Address
1 Month Ago on 3 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Aspris Children's Services Limited (PSC) Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 4 Sep 2023
Get Credit Report
Discover Bhis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 3 Sep 2025
Confirmation statement made on 25 August 2025 with no updates
Submitted on 3 Sep 2025
Filing exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 23 May 2025
Notice of agreement to exemption from filing of accounts for period ending 31/08/24
Submitted on 23 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 23 May 2025
Confirmation statement made on 25 August 2024 with no updates
Submitted on 5 Sep 2024
Change of details for Aspris Children's Services Limited as a person with significant control on 3 September 2024
Submitted on 5 Sep 2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 17 June 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year