BRITAX CHILDCARE INVESTMENTS LIMITED

BRITAX CHILDCARE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITAX CHILDCARE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00759349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITAX CHILDCARE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITAX CHILDCARE INVESTMENTS LIMITED located?

    Registered Office Address
    South Wing, Second Floor
    Kingsgate House
    SP10 4DU Andover
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITAX CHILDCARE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITAX CHILDCARE GERMAN HOLDINGS LIMITEDNov 07, 2002Nov 07, 2002
    BRITAX CHILDCARE PRODUCTS LIMITEDMar 15, 1990Mar 15, 1990
    GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITEDApr 30, 1963Apr 30, 1963

    What are the latest accounts for BRITAX CHILDCARE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITAX CHILDCARE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for BRITAX CHILDCARE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to South Wing, Second Floor Kingsgate House Andover SP10 4DU on Nov 03, 2025

    1 pagesAD01

    Termination of appointment of Anna Early as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Anna Early as a director on Jul 10, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Michael John Pacharis as a director on Jul 10, 2025

    1 pagesTM01

    Appointment of Anna Early as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of Antoine Chulia as a director on Apr 21, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Antoine Chulia as a director on Nov 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nathan Fenwick as a director on Sep 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Termination of appointment of Matthew Frank Hinds as a director on Aug 26, 2021

    1 pagesTM01

    Appointment of Mr Michael John Pacharis as a director on Aug 31, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Appointment of Nathan Fenwick as a director on May 20, 2020

    2 pagesAP01

    Termination of appointment of Joseph Copeland as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Joseph Copeland as a director on Jan 27, 2020

    2 pagesAP01

    Who are the officers of BRITAX CHILDCARE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLY, Anna
    Kingsgate House
    SP10 4DU Andover
    South Wing, Second Floor
    England
    Director
    Kingsgate House
    SP10 4DU Andover
    South Wing, Second Floor
    England
    United StatesAmerican339882150001
    BONEHILL, Neville Keith
    22 Walton Croft
    B91 3GW Solihull
    West Midlands
    Secretary
    22 Walton Croft
    B91 3GW Solihull
    West Midlands
    British31109110002
    SKERTCHLY, Paul Clifford
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    Secretary
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    British82622600002
    BRITAX INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290004
    BAIN, Zeina Jalal
    Flat 5 Clifton Gardens
    Little Venice
    W9 1TD London
    Director
    Flat 5 Clifton Gardens
    Little Venice
    W9 1TD London
    United KingdomBritish126727040002
    BONEHILL, Neville Keith
    22 Walton Croft
    B91 3GW Solihull
    West Midlands
    Director
    22 Walton Croft
    B91 3GW Solihull
    West Midlands
    British31109110002
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritish70252730001
    BURGESS, Andrew Richard
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    Director
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    United KingdomBritish109616920002
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    British2756000001
    CHULIA, Antoine
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    Director
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    United StatesAmerican315384560001
    COPELAND, Joseph
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    Director
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    United StatesAmerican267291300001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritish89317200001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritish24487000002
    EARLY, Anna
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United StatesAmerican337886930001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    FENWICK, Nathan
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    Director
    Pleasant Rd.
    29708 Fort Mill
    4140
    South Carolina
    United States
    United StatesAmerican269881800001
    GUSTAVSSON, Paul
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenSwedish196421570001
    HINDS, Matthew Frank
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United KingdomBritish142613150005
    KAHOFER, Karl
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    United KingdomAustrian121222160002
    LACIK, Alexander
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    SwedenSwedish251669920001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    British34653220001
    MCCASLIN, Stuart David, Mr
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    Director
    Victoria House 27 Victoria Road
    B50 4AS Bidford On Avon
    Warwickshire
    United KingdomBritish1824650002
    NAGEL, Markus
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United KingdomGerman153942140004
    PACHARIS, Michael John
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    United StatesAmerican287152120001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SKERTCHLY, Paul Clifford
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    Director
    Hillswood Drive
    Hillswood Business Park
    KT16 0RS Chertsey
    3000
    England
    EnglandBritish82622600002
    STAFFORD, Andrew John
    The Close
    The Village Green
    SN14 7DG Biddestone
    Wiltshire
    Director
    The Close
    The Village Green
    SN14 7DG Biddestone
    Wiltshire
    United KingdomBritish125332580001
    THORNE, Raymond
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    Director
    60 Silhill Hall Road
    B91 1JS Solihull
    West Midlands
    British2756010001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    British41591930001
    WECCARDT, Michael
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    GermanyGerman257788420001

    Who are the persons with significant control of BRITAX CHILDCARE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Way
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Apr 06, 2016
    Riverside Way
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04940417
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0