CompanyTrack
B

BHCF2 LIMITED

Active Nottingham

Pre-primary education

0 employees
Pre-primary education
B

BHCF2 LIMITED

Pre-primary education

Founded 11 Sept 2013 Active Nottingham, England 0 employees
Pre-primary education
Accounts Submitted 5 Nov 2024
Confirmation Statement Submitted 20 Jun 2025
Net assets £20.50M £2.06M 2022 year on year
Total assets £31.25M £2.08M 2022 year on year
Total Liabilities £9.36M £4.03M 2022 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover BHCF2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£4.09M

Increased by £1.39M (+52%)

Net Assets

£20.50M

Increased by £2.06M (+11%)

Total Liabilities

£9.36M

Decreased by £4.03M (-30%)

Turnover

£23.21M

Increased by £3.74M (+19%)

Employees

N/A

Debt Ratio

30%

Decreased by 10 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

1 active 9 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3925 Oct 2024Active

Shareholders

Shareholders (7)

Margaret Mason
0.0%
021 Jul 2023
Jacqueline Mason
0.0%
021 Jul 2023
Hugh Mason
0.0%
021 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bhcf3 Limited

United Kingdom

Active
Notified 14 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Margaret Mitchell Mason

Ceased 14 Feb 2023

Ceased

Group Structure

Group Structure

BHCF3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BHCF4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STORAL NURSERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CHIPMUNKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
BHCF2 LIMITED Current Company
BREEDON HOUSE GROUP LIMITED united kingdom shares 75 to 100 percent
BREEDON HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent
CHILDREN 1ST LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
20 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-20 with no updatesView(3 pages)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(17 pages)
3 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

20 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-20 with no updates

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 3 Sept 2025

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025

Confirmation statement made on 2025-06-20 with no updates

8 months ago on 20 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 14 Nov 2024