Britax Childcare Investments Limited CAMBERLEY


Founded in 1963, Britax Childcare Investments, classified under reg no. 00759349 is an active company. Currently registered at Building A Riverside Way GU15 3YL, Camberley the company has been in the business for 61 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2003/09/26 Britax Childcare Investments Limited is no longer carrying the name Britax Childcare German Holdings.

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. Currently 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 Investments 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 00759349
Date of Incorporation Tue, 30th Apr 1963
Industry Activities of head offices
End of financial Year 31st December
Company age 61 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
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

Matthew H.

Position: Director

Appointed: 27 January 2020

Resigned: 26 August 2021

Joseph C.

Position: Director

Appointed: 27 January 2020

Resigned: 31 March 2020

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: Director

Appointed: 08 May 2006

Resigned: 16 March 2016

Paul S.

Position: Secretary

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: Director

Appointed: 18 October 2005

Resigned: 16 May 2006

Neville B.

Position: Secretary

Appointed: 18 October 2005

Resigned: 16 May 2006

Bernard B.

Position: Director

Appointed: 31 December 2002

Resigned: 15 April 2005

Andrew S.

Position: Director

Appointed: 31 December 2002

Resigned: 27 February 2007

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 20 October 2005

Stuart M.

Position: Director

Appointed: 22 March 2002

Resigned: 20 October 2005

Stephen D.

Position: Director

Appointed: 08 November 2000

Resigned: 20 October 2005

Mark E.

Position: Director

Appointed: 14 September 1998

Resigned: 27 June 2002

Raymond T.

Position: Director

Appointed: 01 December 1996

Resigned: 14 September 1998

Peter T.

Position: Director

Appointed: 31 October 1995

Resigned: 01 July 1997

Richard M.

Position: Director

Appointed: 10 May 1993

Resigned: 08 November 2000

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

Anthony D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1995

Seton House International Services Limited

Position: Corporate Secretary

Appointed: 10 July 1992

Resigned: 20 October 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Britax Childcare Group Limited from Camberley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Britax Childcare Group Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04940417
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

Britax Childcare German Holdings September 26, 2003
Britax Childcare Products November 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, November 2023
Free Download (15 pages)

Company search

Advertisements