Background WavePink WaveYellow Wave

BRITAX CHILDCARE HOLDINGS LIMITED (05545515)

BRITAX CHILDCARE HOLDINGS LIMITED (05545515) is an active UK company. incorporated on 24 August 2005. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITAX CHILDCARE HOLDINGS LIMITED has been registered for 20 years. Current directors include EARLY, Anna.

Company Number
05545515
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 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 HOLDINGS LIMITED

BRITAX CHILDCARE HOLDINGS LIMITED is an active company incorporated on 24 August 2005 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 HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05545515

LTD Company

Age

20 Years

Incorporated 24 August 2005

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 (5 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 (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

MARINESUMMER LIMITED
From: 24 August 2005To: 28 October 2005
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: 24 August 2005To: 29 March 2017
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Nov 09
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Capital Update
Dec 11
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Mar 15
Director Joined
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 Cleared
Jan 20
Loan Secured
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
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 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 17 Oct 2005
Resigned 16 May 2006

SCHUSTER, Michael Claus

Resigned
39 Lucile Grahn Str., 81675 Munchen
Secretary
Appointed 30 Aug 2005
Resigned 17 Oct 2005

SKERTCHLY, Paul Clifford

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

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 30 Aug 2005

AKINLADE, Mark Adeyemi Asagba

Resigned
Riverside Way, CamberleyGU15 3YL
Born January 1968
Director
Appointed 31 Aug 2021
Resigned 15 Nov 2023

BAIN, Zeina Jalal

Resigned
Flat 5 Clifton Gardens, LondonW9 1TD
Born September 1977
Director
Appointed 30 Aug 2005
Resigned 14 Jan 2011

BONEHILL, Neville Keith

Resigned
22 Walton Croft, SolihullB91 3GW
Born August 1960
Director
Appointed 17 Oct 2005
Resigned 16 May 2006

BURGESS, Andrew Richard

Resigned
Wix Farm, West HorsleyKT24 6DX
Born July 1964
Director
Appointed 17 Oct 2005
Resigned 14 Jan 2011

CHADLINGTON, Peter Selwyn, Lord

Resigned
Dean Manor, Chipping NortonOX7 3LD
Born August 1942
Director
Appointed 20 Oct 2005
Resigned 14 Jan 2011

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

EARLY, Anna

Resigned
Riverside Way, CamberleyGU15 3YL
Born August 1986
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

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

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 20 Oct 2005
Resigned 27 Feb 2007

WECCARDT, Michael

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

YOUNGKIN, Glenn Allen

Resigned
9640 Georgetown Pike, Great Falls
Born December 1966
Director
Appointed 30 Aug 2005
Resigned 14 Jan 2011

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 24 Aug 2005
Resigned 30 Aug 2005

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

162

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
8 October 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
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 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
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment 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
20 January 2020
MR01Registration of a Charge
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
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
27 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
Accounts With Accounts Type Full
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
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
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
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
18 September 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 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
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
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Termination Director Company With Name
11 September 2011
TM01Termination of Director
Legacy
16 February 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Resolution
27 January 2011
RESOLUTIONSResolutions
Legacy
26 January 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Resolution
17 November 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
9 July 2007
287Change of Registered Office
Legacy
2 July 2007
288aAppointment of Director or Secretary
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 Group
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
88(2)R88(2)R
Legacy
16 October 2006
123Notice of Increase in Nominal Capital
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
363sAnnual Return (shuttle)
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
26 April 2006
287Change of Registered Office
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
88(2)R88(2)R
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation