BRITAX CHILDCARE HOLDINGS LIMITED

BRITAX CHILDCARE HOLDINGS LIMITED

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

    Company NameBRITAX CHILDCARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05545515
    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 HOLDINGS LIMITED?

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

    Where is BRITAX CHILDCARE HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINESUMMER LIMITEDAug 24, 2005Aug 24, 2005

    What are the latest accounts for BRITAX CHILDCARE HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    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

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

    2 pagesAP01

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

    1 pagesTM01

    legacy

    83 pagesPARENT_ACC

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

    2 pagesAP01

    legacy

    1 pagesAGREEMENT2

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

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Cc 4 (2011) Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Change of details for Cc 4 (2011) Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC05

    Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on Nov 15, 2023

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    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

    26 pagesAA

    Who are the officers of BRITAX CHILDCARE HOLDINGS 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
    SCHUSTER, Michael Claus
    39 Lucile Grahn Str.
    81675 Munchen
    Germany
    Secretary
    39 Lucile Grahn Str.
    81675 Munchen
    Germany
    British107294930001
    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
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    AKINLADE, Mark Adeyemi Asagba
    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
    EnglandBritish116740230002
    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
    BURGESS, Andrew Richard
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    Director
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    United KingdomBritish109616920002
    CHADLINGTON, Peter Selwyn, Lord
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    Director
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    EnglandBritish69986940001
    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
    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 StatesAmerican339400210001
    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
    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
    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
    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
    YOUNGKIN, Glenn Allen
    9640 Georgetown Pike
    Great Falls
    Va2206
    United States
    Director
    9640 Georgetown Pike
    Great Falls
    Va2206
    United States
    United StatesAmerican214136730001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    Apr 06, 2016
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Building A
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07435743
    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