Background WavePink WaveYellow Wave

CELTIC CROSS NURSERY SCHOOL LIMITED (SC232318)

CELTIC CROSS NURSERY SCHOOL LIMITED (SC232318) is an active UK company. incorporated on 5 June 2002. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. CELTIC CROSS NURSERY SCHOOL LIMITED has been registered for 23 years.

Company Number
SC232318
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
Newfield House, Musselburgh, EH21 6HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELTIC CROSS NURSERY SCHOOL LIMITED

CELTIC CROSS NURSERY SCHOOL LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Musselburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. CELTIC CROSS NURSERY SCHOOL LIMITED was registered 23 years ago.(SIC: 88910)

Status

active

Active since 23 years ago

Company No

SC232318

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Newfield House 1 New Street Musselburgh, EH21 6HY,

Previous Addresses

Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ
From: 13 December 2010To: 20 December 2016
13 Minto Street Edinburgh Midlothian EH9 1RG
From: 5 June 2002To: 13 December 2010
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Dec 10
Director Left
Jun 13
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Feb 18
Loan Cleared
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
May 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 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
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 April 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 April 2024
466(Scot)466(Scot)
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2024
AAAnnual Accounts
Legacy
18 April 2024
PARENT_ACCPARENT_ACC
Legacy
18 April 2024
AGREEMENT2AGREEMENT2
Legacy
18 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 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
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2020
AAAnnual Accounts
Legacy
27 February 2020
PARENT_ACCPARENT_ACC
Legacy
27 February 2020
AGREEMENT2AGREEMENT2
Legacy
27 February 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Resolution
4 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2019
AAAnnual Accounts
Legacy
29 January 2019
PARENT_ACCPARENT_ACC
Legacy
29 January 2019
AGREEMENT2AGREEMENT2
Legacy
29 January 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2017
AAAnnual Accounts
Legacy
4 December 2017
PARENT_ACCPARENT_ACC
Legacy
4 December 2017
AGREEMENT2AGREEMENT2
Legacy
4 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2016
AAAnnual Accounts
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Legacy
15 December 2016
AGREEMENT2AGREEMENT2
Legacy
15 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2015
AAAnnual Accounts
Legacy
24 December 2015
PARENT_ACCPARENT_ACC
Legacy
2 December 2015
AGREEMENT2AGREEMENT2
Legacy
2 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
23 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Legacy
19 December 2012
MG01sMG01s
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
14 December 2012
MG03sMG03s
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
27 March 2008
155(6)a155(6)a
Legacy
14 March 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
14 March 2008
466(Scot)466(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Resolution
5 April 2007
RESOLUTIONSResolutions
Miscellaneous
15 January 2007
MISCMISC
Legacy
11 November 2006
410(Scot)410(Scot)
Legacy
9 November 2006
155(6)a155(6)a
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
155(6)a155(6)a
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
419a(Scot)419a(Scot)
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
2 December 2004
410(Scot)410(Scot)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
287Change of Registered Office
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Incorporation Company
5 June 2002
NEWINCIncorporation