Britax Childcare Group Limited CAMBERLEY


Britax Childcare Group started in year 2003 as Private Limited Company with registration number 04940417. The Britax Childcare Group company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Camberley at Building A Riverside Way. Postal code: GU15 3YL. Since 5th December 2003 Britax Childcare Group Limited is no longer carrying the name Ever 2232.

The firm has 2 directors, namely Antoine C., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 31 August 2021 and Antoine C. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britax Childcare Group Limited Address / Contact

Office Address Building A Riverside Way
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940417
Date of Incorporation Wed, 22nd Oct 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Antoine C.

Position: Director

Appointed: 01 November 2023

Michael P.

Position: Director

Appointed: 31 August 2021

Nathan F.

Position: Director

Appointed: 20 May 2020

Resigned: 23 September 2022

Joseph C.

Position: Director

Appointed: 27 January 2020

Resigned: 31 March 2020

Matthew H.

Position: Director

Appointed: 27 January 2020

Resigned: 26 August 2021

Michael W.

Position: Director

Appointed: 02 July 2019

Resigned: 27 January 2020

Alexander L.

Position: Director

Appointed: 17 October 2018

Resigned: 17 April 2019

Markus N.

Position: Director

Appointed: 14 March 2016

Resigned: 04 July 2019

Paul G.

Position: Director

Appointed: 01 April 2015

Resigned: 17 October 2018

Karl K.

Position: Director

Appointed: 10 April 2007

Resigned: 01 April 2015

Paul S.

Position: Secretary

Appointed: 08 May 2006

Resigned: 16 March 2016

Paul S.

Position: Director

Appointed: 08 May 2006

Resigned: 16 March 2016

Zeina B.

Position: Director

Appointed: 30 November 2005

Resigned: 15 October 2007

Andrew B.

Position: Director

Appointed: 30 November 2005

Resigned: 15 October 2007

Neville B.

Position: Secretary

Appointed: 18 October 2005

Resigned: 16 May 2006

Neville B.

Position: Director

Appointed: 08 December 2003

Resigned: 16 May 2006

Stuart M.

Position: Director

Appointed: 08 December 2003

Resigned: 20 October 2005

Douglas R.

Position: Director

Appointed: 08 December 2003

Resigned: 20 October 2005

Seton House International Services Limited

Position: Corporate Secretary

Appointed: 08 December 2003

Resigned: 20 October 2005

Stephen D.

Position: Director

Appointed: 08 December 2003

Resigned: 20 October 2005

Bernard B.

Position: Director

Appointed: 08 December 2003

Resigned: 15 April 2005

Andrew S.

Position: Director

Appointed: 08 December 2003

Resigned: 27 February 2007

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2003

Resigned: 08 December 2003

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 22 October 2003

Resigned: 08 December 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Britax Childcare Holdings Limited from Camberley, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Britax Childcare Holdings Limited

Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05545515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 2232 December 5, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (36 pages)

Company search

Advertisements