Background WavePink WaveYellow Wave

BRITAX CHILDCARE LIMITED (03929808)

BRITAX CHILDCARE LIMITED (03929808) is an active UK company. incorporated on 21 February 2000. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITAX CHILDCARE LIMITED has been registered for 26 years. Current directors include EARLY, Anna.

Company Number
03929808
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 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 LIMITED

BRITAX CHILDCARE LIMITED is an active company incorporated on 21 February 2000 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 LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03929808

LTD Company

Age

26 Years

Incorporated 21 February 2000

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BRITAX CHILDCARE SAFETY SYSTEMS LIMITED
From: 8 March 2000To: 8 March 2002
FORAY 1283 LIMITED
From: 21 February 2000To: 8 March 2000
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: 21 February 2000To: 29 March 2017
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Oct 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Sept 21
Director Left
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
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 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

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Nominee secretary
Appointed 21 Feb 2000
Resigned 08 Mar 2000

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 08 Mar 2000
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 29 May 2002
Resigned 16 May 2006

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Nov 2000
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

BURLEIGH, David William

Resigned
65 Craigweil Lane, Bognor RegisPO21 4XN
Born October 1939
Director
Appointed 29 May 2002
Resigned 30 Oct 2003

CHULIA, Antoine

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

CLARKE, Joanna Lindsey

Resigned
11 Northfield Road, BirminghamB17 0ST
Born May 1971
Nominee director
Appointed 21 Feb 2000
Resigned 08 Mar 2000

COPELAND, Joseph

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

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 08 Mar 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 08 Mar 2000
Resigned 28 Jan 2002

FENWICK, Nathan

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

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 21 Feb 2000
Resigned 08 Mar 2000

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

JONES, Evan Taylor

Resigned
Ash Lea, Kirby LonsdaleLA6 2LW
Born October 1944
Director
Appointed 09 Mar 2000
Resigned 31 Aug 2001

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

MADELEY, Sydney John, Dr

Resigned
46b Hampton Lane, SolihullB91 2PZ
Born August 1946
Director
Appointed 09 Mar 2000
Resigned 18 Sept 2000

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 09 Mar 2000
Resigned 08 Nov 2000

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 08 Mar 2000
Resigned 20 Oct 2005

NAGEL, Markus

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1967
Director
Appointed 14 Mar 2016
Resigned 11 Nov 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

SELWAY, Mark Wayne

Resigned
Flat 5-4, GlasgowG1 1JG
Born June 1959
Director
Appointed 09 Mar 2000
Resigned 31 Aug 2000

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 01 Nov 2001
Resigned 27 Feb 2007

WECCARDT, Michael

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1962
Director
Appointed 11 Nov 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

167

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
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
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 April 2024
GUARANTEE2GUARANTEE2
Legacy
29 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
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
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 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
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 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 Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 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
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
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
1 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 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
8 March 2011
AR01AR01
Legacy
7 March 2011
MG01MG01
Resolution
24 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
7 March 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
9 July 2007
287Change of Registered Office
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
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
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
21 February 2006
363aAnnual Return
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Resolution
2 November 2005
RESOLUTIONSResolutions
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
26 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
7 February 2004
288cChange of Particulars
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Auditors Resignation Company
2 October 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363aAnnual Return
Legacy
26 March 2002
155(6)b155(6)b
Certificate Change Of Name Company
8 March 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 February 2002
AUDAUD
Legacy
20 February 2002
155(6)a155(6)a
Legacy
19 February 2002
155(6)b155(6)b
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
288bResignation of Director or Secretary
Auditors Resignation Company
27 December 2001
AUDAUD
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Resolution
3 July 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
363aAnnual Return
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Legacy
13 April 2000
225Change of Accounting Reference Date
Statement Of Affairs
13 April 2000
SASA
Legacy
13 April 2000
88(2)R88(2)R
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Resolution
13 April 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2000
NEWINCIncorporation