Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITAX CHILDCARE INVESTMENTS LIMITED
Company Information for

BRITAX CHILDCARE INVESTMENTS LIMITED

BUILDING A RIVERSIDE WAY, WATCHMOOR PARK, CAMBERLEY, SURREY, GU15 3YL,
Company Registration Number
00759349
Private Limited Company
Active

Company Overview

About Britax Childcare Investments Ltd
BRITAX CHILDCARE INVESTMENTS LIMITED was founded on 1963-04-30 and has its registered office in Camberley. The organisation's status is listed as "Active". Britax Childcare Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITAX CHILDCARE INVESTMENTS LIMITED
 
Legal Registered Office
BUILDING A RIVERSIDE WAY
WATCHMOOR PARK
CAMBERLEY
SURREY
GU15 3YL
Other companies in KT16
 
Filing Information
Company Number 00759349
Company ID Number 00759349
Date formed 1963-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 15:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITAX CHILDCARE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITAX CHILDCARE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GUSTAVSSON
Director 2015-04-01
MARKUS NAGEL
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLIFFORD SKERTCHLY
Company Secretary 2006-05-08 2016-03-16
PAUL CLIFFORD SKERTCHLY
Director 2006-05-08 2016-03-16
KARL KAHOFER
Director 2007-04-10 2015-04-01
ZEINA JALAL BAIN
Director 2005-11-30 2007-10-15
ANDREW RICHARD BURGESS
Director 2005-11-30 2007-10-15
ANDREW JOHN STAFFORD
Director 2002-12-31 2007-02-27
NEVILLE KEITH BONEHILL
Company Secretary 2005-10-18 2006-05-16
NEVILLE KEITH BONEHILL
Director 2005-10-18 2006-05-16
BRITAX INTERNATIONAL SERVICES LIMITED
Company Secretary 1992-07-10 2005-10-20
STEPHEN LESLIE DUFFIELD
Director 2000-11-08 2005-10-20
STUART DAVID MCCASLIN
Director 2002-03-22 2005-10-20
DOUGLAS GRANT ROBERTSON
Director 2002-05-16 2005-10-20
BERNARD DESMOND BROGAN
Director 2002-12-31 2005-04-15
MARK ANTHONY ELLSMORE
Director 1998-09-14 2002-06-27
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-05-10 2000-11-08
RAYMOND THORNE
Director 1996-12-01 1998-09-14
PETER TURNBULL
Director 1995-10-31 1997-07-01
ANTHONY DAVID DAWSON
Director 1992-07-10 1995-10-31
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GUSTAVSSON CC1XF HOLDINGS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
PAUL GUSTAVSSON CC 2 (2011) LIMITED Director 2015-04-01 CURRENT 2010-12-13 Liquidation
PAUL GUSTAVSSON BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2015-04-01 CURRENT 1972-11-16 Active - Proposal to Strike off
PAUL GUSTAVSSON BRITAX CHILDCARE LIMITED Director 2015-04-01 CURRENT 2000-02-21 Active
PAUL GUSTAVSSON BRITAX CHILDCARE GROUP LIMITED Director 2015-04-01 CURRENT 2003-10-22 Active
PAUL GUSTAVSSON BRITAX CHILDCARE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-08-24 Active
PAUL GUSTAVSSON CC 4 (2011) LIMITED Director 2015-04-01 CURRENT 2010-11-10 Active
PAUL GUSTAVSSON BRITAX EXCELSIOR LIMITED Director 2015-04-01 CURRENT 1934-11-30 Active
PAUL GUSTAVSSON BRITAX LIMITED Director 2015-04-01 CURRENT 1940-06-14 Active - Proposal to Strike off
PAUL GUSTAVSSON BRITAX CHILD SAFETY LIMITED Director 2015-04-01 CURRENT 1931-12-15 Active - Proposal to Strike off
PAUL GUSTAVSSON CC 1 (2011) LIMITED Director 2013-08-21 CURRENT 2010-12-13 Liquidation
PAUL GUSTAVSSON BRITAX GROUP LIMITED Director 2013-08-21 CURRENT 2010-12-13 Active
MARKUS NAGEL CC 1 (2011) LIMITED Director 2016-03-14 CURRENT 2010-12-13 Liquidation
MARKUS NAGEL CC 2 (2011) LIMITED Director 2016-03-14 CURRENT 2010-12-13 Liquidation
MARKUS NAGEL CC1XF HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-05-27 Liquidation
MARKUS NAGEL BRITAX INTERNATIONAL HOLDINGS LIMITED Director 2016-03-14 CURRENT 1972-11-16 Active - Proposal to Strike off
MARKUS NAGEL BRITAX CHILDCARE LIMITED Director 2016-03-14 CURRENT 2000-02-21 Active
MARKUS NAGEL BRITAX CHILDCARE GROUP LIMITED Director 2016-03-14 CURRENT 2003-10-22 Active
MARKUS NAGEL BRITAX CHILDCARE HOLDINGS LIMITED Director 2016-03-14 CURRENT 2005-08-24 Active
MARKUS NAGEL CC 4 (2011) LIMITED Director 2016-03-14 CURRENT 2010-11-10 Active
MARKUS NAGEL BRITAX GROUP LIMITED Director 2016-03-14 CURRENT 2010-12-13 Active
MARKUS NAGEL BRITAX EXCELSIOR LIMITED Director 2016-03-14 CURRENT 1934-11-30 Active
MARKUS NAGEL BRITAX LIMITED Director 2016-03-14 CURRENT 1940-06-14 Active - Proposal to Strike off
MARKUS NAGEL BRITAX CHILD SAFETY LIMITED Director 2016-03-14 CURRENT 1931-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-28CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-27APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN FENWICK
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-29CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANK HINDS
2021-09-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN PACHARIS
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED NATHAN FENWICK
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COPELAND
2020-02-18AP01DIRECTOR APPOINTED JOSEPH COPELAND
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WECCARDT
2020-02-12AP01DIRECTOR APPOINTED MR MATTHEW FRANK HINDS
2020-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007593490005
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007593490004
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS NAGEL
2019-07-03AP01DIRECTOR APPOINTED MR MICHAEL WECCARDT
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LACIK
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR ALEXANDER LACIK
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAVSSON
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 13100242
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS NAGEL / 03/05/2017
2017-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GUSTAVSSON / 03/05/2017
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 13100242
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BUILDING A RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 13100242
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 13100242
2016-06-07AR0107/06/16 FULL LIST
2016-06-07AR0107/06/16 FULL LIST
2016-03-18TM02Termination of appointment of Paul Clifford Skertchly on 2016-03-16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD SKERTCHLY
2016-03-17AP01DIRECTOR APPOINTED MR MARKUS NAGEL
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 13100242
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL KAHOFER
2015-04-01AP01DIRECTOR APPOINTED MR PAUL GUSTAVSSON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 13100242
2014-07-11AR0110/07/14 FULL LIST
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007593490004
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29AR0110/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0110/07/12 FULL LIST
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLIFFORD SKERTCHLY / 03/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL KAHOFER / 12/12/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0110/07/11 FULL LIST
2011-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-24RES01ADOPT ARTICLES 18/02/2011
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0110/07/10 FULL LIST
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-08-12363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 1 THE GREEN SILVERLESS STREET MARLBOROUGH WILTSHIRE SN8 1AL
2007-05-03288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05288bSECRETARY RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 1 CHURCHILL WAY WEST ANDOVER HAMPSHIRE SP10 3UW
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE
2005-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-01288bSECRETARY RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2004-07-28363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-09-26CERTNMCOMPANY NAME CHANGED BRITAX CHILDCARE GERMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/03
2003-08-10363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITAX CHILDCARE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITAX CHILDCARE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Outstanding GOLDMAN SACHS LENDING PARTNERS LLC, (AS COLLATERAL AGENT)
DEBENTURE ACCESSION DEED 2011-02-24 Satisfied COMMERZBANK AG, LUXEMBOURG BRANCH (AS SECURITY AGENT)
SECURITY ACCESSION DEED 2005-10-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
SECURITY ACCESSION DEED REGISTERED PURSUANT TO AN ORDER OF COURT 2002-10-01 Satisfied LEHMAN COMMERCIAL PAPER INC. (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITAX CHILDCARE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITAX CHILDCARE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITAX CHILDCARE INVESTMENTS LIMITED
Trademarks
We have not found any records of BRITAX CHILDCARE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITAX CHILDCARE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRITAX CHILDCARE INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITAX CHILDCARE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITAX CHILDCARE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITAX CHILDCARE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.