Background WavePink WaveYellow Wave

BHCF3 LIMITED (14404929)

BHCF3 LIMITED (14404929) is an active UK company. incorporated on 7 October 2022. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. BHCF3 LIMITED has been registered for 3 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
14404929
Status
active
Type
ltd
Incorporated
7 October 2022
Age
3 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

BHCF3 LIMITED

BHCF3 LIMITED is an active company incorporated on 7 October 2022 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. BHCF3 LIMITED was registered 3 years ago.(SIC: 85100)

Status

active

Active since 3 years ago

Company No

14404929

LTD Company

Age

3 Years

Incorporated 7 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 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
Mayfield House 1 Nottingham Road Long Eaton Nottingham NG10 1HQ England
From: 7 October 2022To: 5 November 2024
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Feb 23
New Owner
Feb 23
Capital Update
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Nov 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
Loan Secured
Nov 24
Director Left
Sept 25
Director Left
Sept 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 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

GROVER, Ashwin

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

MASON, Adrian Leslie

Resigned
St. Johns Road, ChesterfieldS41 8PE
Born August 1970
Director
Appointed 07 Oct 2022
Resigned 17 Feb 2023

MASON, Alan Hugh

Resigned
Fleet Road, SpaldingPE12 8LD
Born September 1967
Director
Appointed 07 Oct 2022
Resigned 25 Oct 2024

MASON, Hugh Alan

Resigned
Baker Street, LondonW1U 6RR
Born May 1941
Director
Appointed 07 Oct 2022
Resigned 25 Oct 2024

MASON, Margaret Mitchell Cairns

Resigned
Baker Street, LondonW1U 6RR
Born August 1940
Director
Appointed 07 Oct 2022
Resigned 25 Oct 2024

SMITH, Timothy John

Resigned
Baker Street, LondonW1U 6RR
Born August 1960
Director
Appointed 07 Oct 2022
Resigned 25 Oct 2024

TOLLEY, Jacqueline Claire Mason

Resigned
Beardall Street, HucknallNG15 7JU
Born November 1964
Director
Appointed 07 Oct 2022
Resigned 17 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Bhcf4 Limited

Active
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 29 Aug 2024

Mr Hugh Alan Mason

Ceased
1 Nottingham Road, NottinghamNG10 1HQ
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 29 Aug 2024

Margaret Mitchell Mason

Ceased
1 Nottingham Road, NottinghamNG10 1HQ
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2022
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

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
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
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
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
5 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
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Resolution
2 September 2024
RESOLUTIONSResolutions
Resolution
2 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 February 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
17 February 2023
SH19Statement of Capital
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2023
RESOLUTIONSResolutions
Legacy
17 February 2023
CAP-SSCAP-SS
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Legacy
17 February 2023
SH20SH20
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Incorporation Company
7 October 2022
NEWINCIncorporation