Background WavePink WaveYellow Wave

BRITAX CHILDCARE INVESTMENTS LIMITED (00759349)

BRITAX CHILDCARE INVESTMENTS LIMITED (00759349) is an active UK company. incorporated on 30 April 1963. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITAX CHILDCARE INVESTMENTS LIMITED has been registered for 62 years. Current directors include EARLY, Anna.

Company Number
00759349
Status
active
Type
ltd
Incorporated
30 April 1963
Age
62 years
Address
South Wing, Second Floor, Andover, SP10 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EARLY, Anna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAX CHILDCARE INVESTMENTS LIMITED

BRITAX CHILDCARE INVESTMENTS LIMITED is an active company incorporated on 30 April 1963 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITAX CHILDCARE INVESTMENTS LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00759349

LTD Company

Age

62 Years

Incorporated 30 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BRITAX CHILDCARE GERMAN HOLDINGS LIMITED
From: 7 November 2002To: 26 September 2003
BRITAX CHILDCARE PRODUCTS LIMITED
From: 15 March 1990To: 7 November 2002
GRIFFITHS BENTLEY FOURTH INVESTMENTS LIMITED
From: 30 April 1963To: 15 March 1990
Contact
Address

South Wing, Second Floor Kingsgate House Andover, SP10 4DU,

Previous Addresses

Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
From: 3 May 2017To: 3 November 2025
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
From: 29 March 2017To: 3 May 2017
Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
From: 29 March 2017To: 29 March 2017
3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
From: 30 April 1963To: 29 March 2017
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

EARLY, Anna

Active
Kingsgate House, AndoverSP10 4DU
Born August 1992
Director
Appointed 10 Jul 2025

BONEHILL, Neville Keith

Resigned
22 Walton Croft, SolihullB91 3GW
Secretary
Appointed 18 Oct 2005
Resigned 16 May 2006

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Secretary
Appointed 08 May 2006
Resigned 16 Mar 2016

BRITAX INTERNATIONAL SERVICES LIMITED

Resigned
Seton House, WarwickCV34 6DE
Corporate secretary
Appointed N/A
Resigned 20 Oct 2005

BAIN, Zeina Jalal

Resigned
Flat 5 Clifton Gardens, LondonW9 1TD
Born September 1977
Director
Appointed 30 Nov 2005
Resigned 15 Oct 2007

BONEHILL, Neville Keith

Resigned
22 Walton Croft, SolihullB91 3GW
Born August 1960
Director
Appointed 18 Oct 2005
Resigned 16 May 2006

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 31 Dec 2002
Resigned 15 Apr 2005

BURGESS, Andrew Richard

Resigned
Wix Farm, West HorsleyKT24 6DX
Born July 1964
Director
Appointed 30 Nov 2005
Resigned 15 Oct 2007

CANNON, Thomas Charles

Resigned
90 Knowle Wood Road, SolihullB93 8JP
Born September 1928
Director
Appointed N/A
Resigned 10 May 1993

CHULIA, Antoine

Resigned
Pleasant Rd., Fort Mill29708
Born September 1979
Director
Appointed 01 Nov 2023
Resigned 21 Apr 2025

COPELAND, Joseph

Resigned
Pleasant Rd., Fort Mill29708
Born June 1961
Director
Appointed 27 Jan 2020
Resigned 31 Mar 2020

DAWSON, Anthony David

Resigned
Flat 21 Hillbrow, RichmondTW10 6BH
Born November 1935
Director
Appointed N/A
Resigned 31 Oct 1995

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 08 Nov 2000
Resigned 20 Oct 2005

EARLY, Anna

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1988
Director
Appointed 10 Jul 2025
Resigned 10 Jul 2025

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed 14 Sept 1998
Resigned 27 Jun 2002

FENWICK, Nathan

Resigned
Pleasant Rd., Fort Mill29708
Born October 1971
Director
Appointed 20 May 2020
Resigned 23 Sept 2022

GUSTAVSSON, Paul

Resigned
Riverside Way, CamberleyGU15 3YL
Born May 1966
Director
Appointed 01 Apr 2015
Resigned 17 Oct 2018

HINDS, Matthew Frank

Resigned
Riverside Way, CamberleyGU15 3YL
Born October 1972
Director
Appointed 27 Jan 2020
Resigned 26 Aug 2021

KAHOFER, Karl

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born January 1962
Director
Appointed 10 Apr 2007
Resigned 01 Apr 2015

LACIK, Alexander

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1965
Director
Appointed 17 Oct 2018
Resigned 17 Apr 2019

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 10 May 1993
Resigned 08 Nov 2000

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 22 Mar 2002
Resigned 20 Oct 2005

NAGEL, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1967
Director
Appointed 14 Mar 2016
Resigned 04 Jul 2019

PACHARIS, Michael John

Resigned
Riverside Way, CamberleyGU15 3YL
Born December 1970
Director
Appointed 31 Aug 2021
Resigned 10 Jul 2025

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 16 May 2002
Resigned 20 Oct 2005

SKERTCHLY, Paul Clifford

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born March 1962
Director
Appointed 08 May 2006
Resigned 16 Mar 2016

STAFFORD, Andrew John

Resigned
The Close, BiddestoneSN14 7DG
Born November 1955
Director
Appointed 31 Dec 2002
Resigned 27 Feb 2007

THORNE, Raymond

Resigned
60 Silhill Hall Road, SolihullB91 1JS
Born February 1942
Director
Appointed 01 Dec 1996
Resigned 14 Sept 1998

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 31 Oct 1995
Resigned 01 Jul 1997

WECCARDT, Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1962
Director
Appointed 02 Jul 2019
Resigned 27 Jan 2020

Persons with significant control

1

Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
7 March 2011
MG01MG01
Resolution
24 February 2011
RESOLUTIONSResolutions
Legacy
16 February 2011
MG02MG02
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
155(6)b155(6)b
Legacy
2 November 2005
155(6)a155(6)a
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
7 February 2004
288cChange of Particulars
Certificate Change Of Name Company
26 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2003
363aAnnual Return
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
155(6)a155(6)a
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
14 August 2002
88(2)R88(2)R
Legacy
14 August 2002
123Notice of Increase in Nominal Capital
Resolution
14 August 2002
RESOLUTIONSResolutions
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
88(2)R88(2)R
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
123Notice of Increase in Nominal Capital
Legacy
20 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 1999
AAAnnual Accounts
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Legacy
27 July 1997
288bResignation of Director or Secretary
Resolution
17 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
17 December 1996
AUDAUD
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Legacy
19 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
2 September 1994
353a353a
Legacy
2 September 1994
363x363x
Accounts With Accounts Type Full
5 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363x363x
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Resolution
16 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363x363x
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Miscellaneous
30 April 1963
MISCMISC