Background WavePink WaveYellow Wave

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED (11814801)

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED (11814801) is an active UK company. incorporated on 8 February 2019. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED has been registered for 7 years. Current directors include DALTON, Andrew Mark, HEAWOOD, Christopher John, HILL, Margaret and 1 others.

Company Number
11814801
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
3, Central Park, Salford, M50 2GT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALTON, Andrew Mark, HEAWOOD, Christopher John, HILL, Margaret, SALTER, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED

THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11814801

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

PROJECT WINSTON BIDCO LIMITED
From: 8 February 2019To: 17 June 2021
Contact
Address

3, Central Park Ohio Avenue Salford, M50 2GT,

Previous Addresses

6 Warwick Street London W1B 5LX United Kingdom
From: 8 February 2019To: 28 April 2022
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALTON, Andrew Mark

Active
Ohio Avenue, SalfordM50 2GT
Born October 1968
Director
Appointed 30 Jun 2025

HEAWOOD, Christopher John

Active
Ohio Avenue, SalfordM50 2GT
Born April 1988
Director
Appointed 26 Mar 2025

HILL, Margaret

Active
Ohio Avenue, SalfordM50 2GT
Born January 1956
Director
Appointed 26 Mar 2025

SALTER, Mark

Active
Ohio Avenue, SalfordM50 2GT
Born September 1966
Director
Appointed 08 Feb 2019

HUGHES, Malcolm Keith

Resigned
Ohio Avenue, SalfordM50 2GT
Born July 1954
Director
Appointed 27 Mar 2019
Resigned 26 Mar 2025

NEWTON, William

Resigned
Ohio Avenue, SalfordM50 2GT
Born March 1972
Director
Appointed 01 Apr 2020
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
Ohio Avenue, SalfordM50 2GT
Born December 1976
Director
Appointed 18 Feb 2019
Resigned 29 Sept 2025

SHAH, Jeniv Mailesh

Resigned
Ohio Avenue, SalfordM50 2GT
Born December 1985
Director
Appointed 08 Feb 2019
Resigned 26 Mar 2025

SHEEHY, Stuart David

Resigned
Warwick Street, LondonW1B 5LX
Born March 1966
Director
Appointed 18 Feb 2019
Resigned 01 Apr 2020

Persons with significant control

1

Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
11 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Incorporation Company
8 February 2019
NEWINCIncorporation