Background WavePink WaveYellow Wave

NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED (SC210223)

NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED (SC210223) is an active UK company. incorporated on 22 August 2000. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED has been registered for 25 years. Current directors include ALLISON, Theresa, BLANCHE, William, CHISHOLM, Malcolm George and 1 others.

Company Number
SC210223
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Level 5, 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLISON, Theresa, BLANCHE, William, CHISHOLM, Malcolm George, MALCOLM, Beverly Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED

NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NORTH EDINBURGH CHILDCARE ENTERPRISE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

SC210223

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

NORTH EDINBURGH CHILDCARE LIMITED
From: 22 August 2000To: 27 June 2002
Contact
Address

Level 5, 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 18 November 2009To: 16 October 2024
30-31 Queen Street Edinburgh Lothian EH2 1JX
From: 22 August 2000To: 18 November 2009
Timeline

12 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 12 Nov 2009

ALLISON, Theresa

Active
9 Haymarket Square, EdinburghEH3 8RY
Born November 1963
Director
Appointed 01 Apr 2010

BLANCHE, William

Active
9 Haymarket Square, EdinburghEH3 8RY
Born February 1936
Director
Appointed 01 Mar 2010

CHISHOLM, Malcolm George

Active
2 Lister Square, EdinburghEH3 9GL
Born March 1949
Director
Appointed 01 Jun 2015

MALCOLM, Beverly Jane

Active
9 Haymarket Square, EdinburghEH3 8RY
Born August 1972
Director
Appointed 01 Mar 2010

SKENE EDWARDS LLP

Resigned
Albyn Place, EdinburghEH2 4NJ
Corporate secretary
Appointed 22 Aug 2000
Resigned 12 Nov 2009

ALLISON, Theresa

Resigned
2 Lister Square, EdinburghEH3 9GL
Born November 1963
Director
Appointed 01 Mar 2010
Resigned 16 Mar 2010

MACDONALD, Robert Iain Ferguson

Resigned
5 Comiston Springs Avenue, EdinburghEH10 6NT
Born August 1950
Director
Appointed 22 Aug 2000
Resigned 01 Mar 2010

MACNAUGHTON, Heather, Ms.

Resigned
2 Lister Square, EdinburghEH3 9GL
Born April 1966
Director
Appointed 01 Mar 2010
Resigned 27 Oct 2014

TENNET, Elizabeth Jane Horsfall

Resigned
PO BOX 27148, EdinburghEH10 9BB
Born June 1968
Director
Appointed 29 Jul 2013
Resigned 01 Oct 2014

Persons with significant control

1

5th Floor, Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Auditors Resignation Company
7 March 2014
AUDAUD
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Resolution
22 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Legacy
27 August 2009
363aAnnual Return
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
353353
Legacy
26 August 2009
190190
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
24 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
287Change of Registered Office
Legacy
18 September 2001
363sAnnual Return (shuttle)
Incorporation Company
22 August 2000
NEWINCIncorporation