THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED

THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHRIVE CHILDCARE AND EDUCATION TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11813999
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED located?

    Registered Office Address
    3, Central Park
    Ohio Avenue
    M50 2GT Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT WINSTON TOPCO LIMITEDFeb 07, 2019Feb 07, 2019

    What are the latest accounts for THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    40 pagesAA

    Termination of appointment of Cary Rankin as a director on Sep 29, 2025

    1 pagesTM01

    Appointment of Mr Andrew Mark Dalton as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of William Newton as a director on Jun 09, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    41 pagesAA

    Appointment of Ms Margaret Hill as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Malcolm Hughes as a director on Mar 26, 2025

    1 pagesTM01

    Termination of appointment of Jeniv Mailesh Shah as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Feb 06, 2024

    4 pagesRP04CS01

    Notification of Apiary Capital Partners I Investment Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Investment Lp as a person with significant control on Mar 17, 2023

    2 pagesPSC02

    Cessation of Apiary Capital Partners I Gp Llp in Its Capacity as General Partner of Apiary Capital Partners I Lp as a person with significant control on Mar 17, 2023

    1 pagesPSC07

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jan 06, 2025

    • Capital: GBP 494,354
    6 pagesSH06

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2023

    45 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 28, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/01/2025

    Group of companies' accounts made up to Mar 31, 2022

    42 pagesAA

    Confirmation statement made on Feb 06, 2023 with updates

    4 pagesCS01

    Registered office address changed from 6 Warwick Street London W1B 5LX United Kingdom to 3, Central Park Ohio Avenue Salford M50 2GT on Apr 28, 2022

    1 pagesAD01

    Appointment of Mr Christopher John Heawood as a director on Sep 28, 2021

    2 pagesAP01

    Confirmation statement made on Feb 06, 2022 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    42 pagesAA

    Who are the officers of THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Andrew Mark
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    EnglandBritish254318910001
    HEAWOOD, Christopher John
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    United KingdomBritish293277340001
    HILL, Margaret
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    EnglandBritish102587360003
    SALTER, Mark
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    United KingdomBritish97173380002
    HUGHES, Malcolm
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish256886780002
    NEWTON, William
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    United KingdomBritish268726520001
    RANKIN, Cary
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    EnglandBritish185275320001
    SHAH, Jeniv Mailesh
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    Director
    Ohio Avenue
    M50 2GT Salford
    3, Central Park
    United Kingdom
    United KingdomBritish173119020001
    SHEEHY, Stuart David
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish123217250001

    Who are the persons with significant control of THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apiary Capital Partners I Investment Gp Llp In Its Capacity As General Partner Of Apiary Capital Partners I Investment Lp
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Mar 17, 2023
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration NumberOc444360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Feb 07, 2019
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSo306245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0