About

Registered Number: 05796904
Date of Incorporation: 26/04/2006 (18 years ago)
Company Status: Active
Registered Address: Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL,

 

Britax Childcare Pensions Trust Ltd was registered on 26 April 2006 and has its registered office in Camberley in Surrey, it's status at Companies House is "Active". The companies directors are listed as Fabris, Julie Carol, Mullen, Joseph, Turner, Alan, Collinson, John David, Fitzsimmons, Stuart, Shean, Katherine at Companies House. Currently we aren't aware of the number of employees at the this company.

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.