THRIVE CHILDCARE AND EDUCATION GROUP LIMITED
Overview
| Company Name | THRIVE CHILDCARE AND EDUCATION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC304774 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is THRIVE CHILDCARE AND EDUCATION GROUP LIMITED located?
| Registered Office Address | Newfield House 1 New Street EH21 6HY Musselburgh East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERTRAM NURSERY GROUP LIMITED | Sep 14, 2006 | Sep 14, 2006 |
| CLIFFCLIP LIMITED | Jun 30, 2006 | Jun 30, 2006 |
What are the latest accounts for THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Marie Lloyd as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Cheryl Darroch as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Claire Allen as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Miss Laura Barrington-Fortune as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Ursula Jane Krystek-Walton as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Cary Rankin as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Dalton as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Newton as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 24 pages | AA | ||
legacy | 41 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Alterations to floating charge SC3047740025 | 57 pages | 466(Scot) | ||
Registration of charge SC3047740025, created on Apr 15, 2024 | 26 pages | MR01 | ||
Alterations to floating charge 7 | 57 pages | 466(Scot) | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 25 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Claire | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 341089610001 | |||||
| BARRINGTON-FORTUNE, Laura | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 297491940001 | |||||
| DALTON, Andrew Mark | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 254318910001 | |||||
| DARROCH, Cheryl | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | Scotland | British | 341089700001 | |||||
| KRYSTEK-WALTON, Ursula Jane | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 341089230001 | |||||
| LLOYD, Marie | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | Scotland | British | 341089940001 | |||||
| LYONS, Thomas | Secretary | Orchard House Skateraw EH42 1QR Dunbar East Lothian | British | 101636420002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AITCHISON, Douglas | Director | Block B Suite 2 Causewayside Kittleyards EH9 1PJ Edinburgh Bertram House Midlothian Scotland | Scotland | British | 86803390001 | |||||
| GILCHRIST, Heather | Director | No 1 Rattray Loan EH10 5TQ Edinburgh Midlothian | United Kingdom | British | 120135470001 | |||||
| GRAY, David Andrew | Director | Kittle Yards Causewayside EH9 1PJ Edinburgh Block B, Suite 2 Midlothian United Kingdom | United Kingdom | British | 156334330001 | |||||
| LYONS, Thomas | Director | Orchard House Skateraw EH42 1QR Dunbar East Lothian | United Kingdom | British | 101636420002 | |||||
| MCGHEE, Susan Jane | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | Scotland | British | 253577700001 | |||||
| MCLELLAN, Lyndsay Grant | Director | Unit 4 Kittleyards EH9 1PJ Edinburgh Block B | Scotland | British | 146630630001 | |||||
| NEWTON, William | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | United Kingdom | British | 268726520001 | |||||
| RANKIN, Cary | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 185275320001 | |||||
| SCOTT, Graeme John | Director | 56 Fountainhall Road EH9 2LP Edinburgh | Scotland | British | 101636440002 | |||||
| SHEEHY, Stuart David | Director | 1 New Street EH21 6HY Musselburgh Newfield House East Lothian | England | British | 123217250001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THRIVE CHILDCARE AND EDUCATION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thrive Childcare And Education Holdings Limited | Feb 18, 2019 | Central Park Ohio Avenue M50 2GT Salford 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graeme John Scott | Apr 06, 2016 | Fountainhall Road EH9 2LP Edinburgh 56 Midlothian Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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