UKBizDB.co.uk

BRITAX CHILDCARE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britax Childcare Investments Limited. The company was founded 61 years ago and was given the registration number 00759349. The firm's registered office is in CAMBERLEY. You can find them at Building A Riverside Way, Watchmoor Park, Camberley, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITAX CHILDCARE INVESTMENTS LIMITED
Company Number:00759349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Building A Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom, GU15 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4140, Pleasant Rd., Fort Mill, United States, 29708

Director01 November 2023Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director31 August 2021Active
22 Walton Croft, Solihull, B91 3GW

Secretary18 October 2005Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS

Secretary08 May 2006Active
Seton House, Warwick Technology Park Gallows Hill, Warwick, CV34 6DE

Corporate Secretary-Active
Flat 5 Clifton Gardens, Little Venice, London, W9 1TD

Director30 November 2005Active
22 Walton Croft, Solihull, B91 3GW

Director18 October 2005Active
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ

Director31 December 2002Active
Wix Farm, Epsom Road, West Horsley, KT24 6DX

Director30 November 2005Active
90 Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director-Active
4140, Pleasant Rd., Fort Mill, United States, 29708

Director27 January 2020Active
Flat 21 Hillbrow, Richmond Hill, Richmond, TW10 6BH

Director-Active
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX

Director08 November 2000Active
Moor Cottage, Eversley Centre, Hook, RG27 0NB

Director14 September 1998Active
4140, Pleasant Rd., Fort Mill, United States, 29708

Director20 May 2020Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 April 2015Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director27 January 2020Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS

Director10 April 2007Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director17 October 2018Active
Capernwray, 6 Kier Park, Ascot, SL5 7DS

Director10 May 1993Active
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS

Director22 March 2002Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director14 March 2016Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director16 May 2002Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, England, KT16 0RS

Director08 May 2006Active
The Close, The Village Green, Biddestone, SN14 7DG

Director31 December 2002Active
60 Silhill Hall Road, Solihull, B91 1JS

Director01 December 1996Active
Much Binding, Marsh, Aylesbury, HP17 8SS

Director31 October 1995Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director02 July 2019Active

People with Significant Control

Britax Childcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building A, Riverside Way, Camberley, United Kingdom, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.