Background WavePink WaveYellow Wave

BRITAX CHILDCARE GROUP LIMITED (04940417)

BRITAX CHILDCARE GROUP LIMITED (04940417) is an active UK company. incorporated on 22 October 2003. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITAX CHILDCARE GROUP LIMITED has been registered for 22 years. Current directors include EARLY, Anna.

Company Number
04940417
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 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 GROUP LIMITED

BRITAX CHILDCARE GROUP LIMITED is an active company incorporated on 22 October 2003 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 GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04940417

LTD Company

Age

22 Years

Incorporated 22 October 2003

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

EVER 2232 LIMITED
From: 22 October 2003To: 5 December 2003
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: 22 October 2003To: 29 March 2017
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Capital Update
Dec 11
Loan Secured
Jun 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Oct 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 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 Joined
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 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 08 Dec 2003
Resigned 20 Oct 2005

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 08 Dec 2003

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 08 Dec 2003
Resigned 16 May 2006

BROGAN, Bernard Desmond

Resigned
Blakeley Lodge, DerbyDE65 6NQ
Born February 1947
Director
Appointed 08 Dec 2003
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

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

DUFFIELD, Stephen Leslie

Resigned
Jacknett Barn, SolihullB93 0DX
Born June 1951
Director
Appointed 08 Dec 2003
Resigned 20 Oct 2005

EARLY, Anna

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

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

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Born April 1957
Director
Appointed 08 Dec 2003
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 08 Dec 2003
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 08 Dec 2003
Resigned 27 Feb 2007

WECCARDT, Michael

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

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 22 Oct 2003
Resigned 08 Dec 2003

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

174

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
29 October 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
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
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
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
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
9 April 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
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
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
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 Full
26 September 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
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
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
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
3 November 2015
AR01AR01
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
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
Legacy
20 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2011
SH19Statement of Capital
Legacy
20 December 2011
CAP-SSCAP-SS
Resolution
20 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
7 March 2011
MG01MG01
Resolution
24 February 2011
RESOLUTIONSResolutions
Legacy
17 February 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 November 2007
288cChange of Particulars
Legacy
7 November 2007
363aAnnual Return
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
20 March 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
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
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
363aAnnual Return
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
155(6)b155(6)b
Legacy
2 November 2005
155(6)b155(6)b
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
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
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
88(2)R88(2)R
Legacy
11 January 2005
88(2)R88(2)R
Legacy
8 November 2004
363aAnnual Return
Legacy
24 March 2004
88(2)R88(2)R
Statement Of Affairs
17 February 2004
SASA
Legacy
17 February 2004
88(2)R88(2)R
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
288cChange of Particulars
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
155(6)a155(6)a
Miscellaneous
28 January 2004
MISCMISC
Miscellaneous
28 January 2004
MISCMISC
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2003
NEWINCIncorporation