CompanyTrack
B

BHCF3 LIMITED

Active Nottingham

Pre-primary education

733 employees
Pre-primary education
B

BHCF3 LIMITED

Pre-primary education

Founded 7 Oct 2022 Active Nottingham, England 733 employees
Pre-primary education
Accounts Submitted
Confirmation Statement Submitted 3 Oct 2025
Net assets £13.58M
Total assets £17.94M
Total Liabilities £4.36M
Charges 1
1 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

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover BHCF3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£5.14M

Net Assets

£13.58M

Total Liabilities

£4.36M

Turnover

£25.47M

Employees

733

Debt Ratio

24%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 59,999 Shares £599.99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 202318,000£180£0.01
14 Feb 202341,999£419.99£0.01

Officers

Officers

1 active 8 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3925 Oct 2024Active

Shareholders

Shareholders (4)

Trustees Of The Hugh And Margaret Mason Family Settlement
0.0%
07 Oct 2024
Margaret Mason
0.0%
07 Oct 2024
Hugh Mason
0.0%
07 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bhcf4 Limited

Unknown

Active
Notified 29 Aug 2024
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 29 Aug 2024

Ceased

Hugh Alan Mason

Ceased 29 Aug 2024

Ceased

Group Structure

Group Structure

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
BHCF3 LIMITED Current Company
BHCF2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BREEDON HOUSE NURSERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BREEDON HOUSE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-03 with no updatesView(3 pages)
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
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 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-03 with no updates

3 Sept 2025 Officers

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

3 Sept 2025 Officers

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

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

Confirmation statement made on 2025-10-03 with no updates

4 months ago on 3 Oct 2025

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

5 months ago on 3 Sept 2025

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

5 months ago on 3 Sept 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