THRIVE CHILDCARE AND EDUCATION GROUP LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Termination of appointment of William Newton as a director on 2025-06-09

View Document (might not be available)

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

07/04/257 April 2025

View Document (might not be available)

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document (might not be available)

07/04/257 April 2025

View Document (might not be available)

07/04/257 April 2025

View Document (might not be available)

24/04/2424 April 2024 Alterations to floating charge SC3047740025

View Document (might not be available)

22/04/2422 April 2024 Registration of charge SC3047740025, created on 2024-04-15

View Document (might not be available)

20/04/2420 April 2024 Alterations to floating charge 7

View Document (might not be available)

18/04/2418 April 2024

View Document (might not be available)

18/04/2418 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document (might not be available)

16/04/2416 April 2024 Registration of charge SC3047740024, created on 2024-04-15

View Document (might not be available)

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

13/04/2313 April 2023 Change of details for Thrive Childcare and Education Holdings Limited as a person with significant control on 2022-04-28

View Document

12/04/2312 April 2023 Change of details for Project Winston Bidco Limited as a person with significant control on 2021-06-15

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

23/12/2123 December 2021

View Document (might not be available)

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document (might not be available)

23/12/2123 December 2021

View Document (might not be available)

16/06/2116 June 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Resolutions

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR STUART SHEEHY

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR WILLIAM NEWTON

View Document (might not be available)

10/03/2010 March 2020 CURREXT FROM 26/02/2020 TO 31/03/2020

View Document (might not be available)

27/02/2027 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document (might not be available)

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document (might not be available)

01/04/191 April 2019 18/02/19 STATEMENT OF CAPITAL GBP 5746.4

View Document (might not be available)

22/03/1922 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 5200.5

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT WINSTON BIDCO LIMITED

View Document

22/03/1922 March 2019 CESSATION OF GRAEME JOHN SCOTT AS A PSC

View Document (might not be available)

22/03/1922 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 5004.3

View Document (might not be available)

20/03/1920 March 2019 DIRECTOR APPOINTED MR STUART DAVID SHEEHY

View Document (might not be available)

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS

View Document (might not be available)

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT

View Document (might not be available)

19/03/1919 March 2019 DIRECTOR APPOINTED MR CARY RANKIN

View Document (might not be available)

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS LYONS

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740015

View Document (might not be available)

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740014

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740018

View Document (might not be available)

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740022

View Document (might not be available)

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740020

View Document (might not be available)

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740019

View Document (might not be available)

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740016

View Document (might not be available)

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3047740017

View Document (might not be available)

04/03/194 March 2019 ADOPT ARTICLES 18/02/2019

View Document (might not be available)

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document (might not be available)

03/12/183 December 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document (might not be available)

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document (might not be available)

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGHEE

View Document (might not be available)

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON

View Document (might not be available)

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document (might not be available)

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740023

View Document (might not be available)

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740022

View Document

20/12/1620 December 2016 Registered office address changed from , Bertram House, Block B, Suite 2 Kittle Yards, Causewayside, Edinburgh, Midlothian, EH9 1PJ to Newfield House 1 New Street Musselburgh East Lothian EH21 6HY on 2016-12-20

View Document (might not be available)

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM BERTRAM HOUSE, BLOCK B, SUITE 2 KITTLE YARDS CAUSEWAYSIDE EDINBURGH MIDLOTHIAN EH9 1PJ

View Document

15/12/1615 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/16

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16

View Document (might not be available)

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document (might not be available)

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document (might not be available)

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740021

View Document (might not be available)

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document (might not be available)

21/04/1521 April 2015 DIRECTOR APPOINTED MR DOUGLAS AITCHISON

View Document (might not be available)

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740020

View Document (might not be available)

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740018

View Document (might not be available)

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740019

View Document (might not be available)

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740016

View Document (might not be available)

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740017

View Document (might not be available)

23/12/1423 December 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document (might not be available)

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740015

View Document (might not be available)

19/12/1419 December 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3047740015

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740014

View Document (might not be available)

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document (might not be available)

31/07/1431 July 2014 30/06/14 NO CHANGES

View Document (might not be available)

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740011

View Document (might not be available)

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740013

View Document (might not be available)

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740010

View Document (might not be available)

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3047740012

View Document

19/11/1319 November 2013 SECOND FILING FOR FORM SH01

View Document (might not be available)

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document (might not be available)

19/07/1319 July 2013 30/06/13 NO CHANGES

View Document (might not be available)

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

25/01/1325 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

17/12/1217 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 10000.40

View Document (might not be available)

17/12/1217 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

14/12/1214 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

14/12/1214 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

14/12/1214 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

14/12/1214 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

30/08/1230 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document (might not be available)

02/08/122 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document (might not be available)

29/11/1129 November 2011 STATEMENT BY DIRECTORS

View Document (might not be available)

29/11/1129 November 2011 REDUCE ISSUED CAPITAL 18/10/2011

View Document (might not be available)

29/11/1129 November 2011 29/11/11 STATEMENT OF CAPITAL GBP 4873.10

View Document (might not be available)

29/11/1129 November 2011 SOLVENCY STATEMENT DATED 07/10/11

View Document

24/11/1124 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document (might not be available)

15/08/1115 August 2011 30/06/11 NO CHANGES

View Document (might not be available)

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDSAY MCLELLAN

View Document (might not be available)

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, 13 MINTO STREET, EDINBURGH, EH9 1RG

View Document (might not be available)

13/12/1013 December 2010 DIRECTOR APPOINTED DAVID ANDREW GRAY

View Document (might not be available)

30/11/1030 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document (might not be available)

07/07/107 July 2010 30/06/10 NO CHANGES

View Document (might not be available)

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document (might not be available)

02/11/092 November 2009 DIRECTOR APPOINTED LYNDSAY GRANT MCLELLAN

View Document (might not be available)

02/11/092 November 2009 DIRECTOR APPOINTED SUSAN JANE MCGHEE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER GILCHRIST

View Document (might not be available)

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document (might not be available)

27/11/0827 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document (might not be available)

26/09/0826 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

13/08/0813 August 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document (might not be available)

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document (might not be available)

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

14/03/0814 March 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document (might not be available)

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document (might not be available)

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/02/0720 February 2007 SHARE GTD TO TOM LYONS 01/12/06

View Document (might not be available)

19/02/0719 February 2007 £ NC 1000000/10000 03/11/06

View Document (might not be available)

19/02/0719 February 2007 S-DIV 03/11/06

View Document (might not be available)

11/11/0611 November 2006 PARTIC OF MORT/CHARGE *****

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN, EH3 6QN

View Document (might not be available)

14/09/0614 September 2006 SECRETARY RESIGNED

View Document (might not be available)

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document (might not be available)

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/09/0614 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document (might not be available)

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/09/0614 September 2006 COMPANY NAME CHANGED CLIFFCLIP LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document (might not be available)

14/09/0614 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

14/09/0614 September 2006 £ NC 1000/1000000 30/0

View Document (might not be available)

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company