Background WavePink WaveYellow Wave

BHCF2 LIMITED (08685288)

BHCF2 LIMITED (08685288) is an active UK company. incorporated on 11 September 2013. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. BHCF2 LIMITED has been registered for 12 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
08685288
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHCF2 LIMITED

BHCF2 LIMITED is an active company incorporated on 11 September 2013 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. BHCF2 LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08685288

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 5 November 2024To: 20 June 2025
1 Nottingham Road Long Eaton Nottingham NG10 1HQ
From: 2 January 2014To: 5 November 2024
168 Derby Road Long Eaton Nottingham NG10 4BJ England
From: 11 September 2013To: 2 January 2014
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Oct 13
Loan Secured
Jun 14
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Director Left
Oct 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 25 Oct 2024

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

FAULKNER, Christopher Mark

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born March 1979
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2022

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

MASON, Adrian Leslie

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born September 1970
Director
Appointed 06 Sept 2019
Resigned 17 Feb 2023

MASON, Alan Hugh

Resigned
Baker Street, LondonW1U 6RR
Born September 1967
Director
Appointed 06 Sept 2019
Resigned 25 Oct 2024

MASON, Hugh Alan

Resigned
Baker Street, LondonW1U 6RR
Born May 1941
Director
Appointed 11 Sept 2013
Resigned 25 Oct 2024

MASON, Jacqueline Claire

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1963
Director
Appointed 06 Sept 2019
Resigned 17 Feb 2023

MASON, Margaret Mitchell

Resigned
Baker Street, LondonW1U 6RR
Born August 1940
Director
Appointed 11 Sept 2013
Resigned 25 Oct 2024

SMITH, Timothy John

Resigned
Baker Street, LondonW1U 6RR
Born August 1960
Director
Appointed 01 Mar 2021
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023

Mrs Margaret Mitchell Mason

Ceased
Nottingham Road, NottinghamNG10 1HQ
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Resolution
3 September 2024
RESOLUTIONSResolutions
Resolution
3 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Memorandum Articles
4 May 2021
MAMA
Capital Alter Shares Subdivision
4 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2021
RESOLUTIONSResolutions
Resolution
4 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Incorporation Company
11 September 2013
NEWINCIncorporation