About

Registered Number: 05796904
Date of Incorporation: 26/04/2006 (19 years ago)
Company Status: Active
Registered Address: Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL,

 

Based in Surrey, Britax Childcare Pensions Trust Ltd was established in 2006, it has a status of "Active". The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABRIS, Julie Carol 14 January 2015 - 1
MULLEN, Joseph 04 July 2018 - 1
COLLINSON, John David 26 April 2006 04 July 2018 1
FITZSIMMONS, Stuart 31 May 2012 14 January 2015 1
SHEAN, Katherine 05 September 2008 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Alan 26 April 2006 05 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 11 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 15 January 2019
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AA - Annual Accounts 01 February 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 20 December 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 29 March 2017
AD01 - Change of registered office address 29 March 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 04 February 2013
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 11 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 13 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.