Company number 05545515
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address BUILDING A RIVERSIDE WAY, WATCHMOOR PARK, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3YL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017; Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017; Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017. The most likely internet sites of BRITAX CHILDCARE HOLDINGS LIMITED are www.britaxchildcareholdings.co.uk, and www.britax-childcare-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britax Childcare Holdings Limited is a Private Limited Company.
The company registration number is 05545515. Britax Childcare Holdings Limited has been working since 24 August 2005.
The present status of the company is Active. The registered address of Britax Childcare Holdings Limited is Building A Riverside Way Watchmoor Park Camberley Surrey United Kingdom Gu15 3yl. . GUSTAVSSON, Paul is a Director of the company. NAGEL, Markus is a Director of the company. Secretary BONEHILL, Neville Keith has been resigned. Secretary SCHUSTER, Michael Claus has been resigned. Secretary SKERTCHLY, Paul Clifford has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BAIN, Zeina Jalal has been resigned. Director BONEHILL, Neville Keith has been resigned. Director BURGESS, Andrew Richard has been resigned. Director CHADLINGTON, Peter Selwyn, Lord has been resigned. Director KAHOFER, Karl has been resigned. Director SKERTCHLY, Paul Clifford has been resigned. Director STAFFORD, Andrew John has been resigned. Director YOUNGKIN, Glenn Allen has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 August 2005
Appointed Date: 24 August 2005
Director
BAIN, Zeina Jalal
Resigned: 14 January 2011
Appointed Date: 30 August 2005
48 years old
Director
KAHOFER, Karl
Resigned: 01 April 2015
Appointed Date: 10 April 2007
64 years old
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 August 2005
Appointed Date: 24 August 2005
BRITAX CHILDCARE HOLDINGS LIMITED Events
03 May 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017
29 Mar 2017
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017
29 Mar 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
...
... and 96 more events
30 Aug 2005
New director appointed
30 Aug 2005
New director appointed
30 Aug 2005
Secretary resigned
30 Aug 2005
Director resigned
24 Aug 2005
Incorporation
15 October 2013
Charge code 0554 5515 0006
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0554 5515 0005
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0554 5515 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc, (As Collateral Agent)
Description: For more information, please refer to schedule 5 (material…
14 January 2011
Debenture accession deed
Delivered: 25 January 2011
Status: Satisfied
on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
A deed of assignment
Delivered: 11 February 2008
Status: Satisfied
on 12 February 2011
Persons entitled: Barclays Bank PLC as Trustee for the Benefit of the Finance Parties
Description: The assignor assigns absolutely all of its equity…
3 September 2005
Debenture
Delivered: 14 September 2005
Status: Satisfied
on 12 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The "Securityagent")
Description: Fixed and floating charges over the undertaking and all…