Background WavePink WaveYellow Wave

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED (SC304774)

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED (SC304774) is an active UK company. incorporated on 30 June 2006. with registered office in Musselburgh. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THRIVE CHILDCARE AND EDUCATION GROUP LIMITED has been registered for 19 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
SC304774
Status
active
Type
ltd
Incorporated
30 June 2006
Age
19 years
Address
Newfield House, Musselburgh, EH21 6HY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED

THRIVE CHILDCARE AND EDUCATION GROUP LIMITED is an active company incorporated on 30 June 2006 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. THRIVE CHILDCARE AND EDUCATION GROUP LIMITED was registered 19 years ago.(SIC: 88910)

Status

active

Active since 19 years ago

Company No

SC304774

LTD Company

Age

19 Years

Incorporated 30 June 2006

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 28 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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BERTRAM NURSERY GROUP LIMITED
From: 14 September 2006To: 16 June 2021
CLIFFCLIP LIMITED
From: 30 June 2006To: 14 September 2006
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, EH9 1RG
From: 30 June 2006To: 13 December 2010
Timeline

53 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 10
Director Left
Aug 11
Capital Update
Nov 11
Funding Round
Dec 12
Director Left
Jun 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Apr 15
Loan Secured
Aug 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Feb 18
Director Left
Feb 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Funding Round
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Apr 24
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
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ALLEN, Claire

Active
1 New Street, MusselburghEH21 6HY
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
1 New Street, MusselburghEH21 6HY
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
1 New Street, MusselburghEH21 6HY
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
1 New Street, MusselburghEH21 6HY
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
1 New Street, MusselburghEH21 6HY
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
1 New Street, MusselburghEH21 6HY
Born August 1967
Director
Appointed 29 Sept 2025

LYONS, Thomas

Resigned
Orchard House, DunbarEH42 1QR
Secretary
Appointed 30 Aug 2006
Resigned 18 Feb 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Jun 2006
Resigned 30 Aug 2006

AITCHISON, Douglas

Resigned
Block B Suite 2 Causewayside, EdinburghEH9 1PJ
Born December 1966
Director
Appointed 13 Apr 2015
Resigned 23 Jan 2018

GILCHRIST, Heather

Resigned
No 1 Rattray Loan, EdinburghEH10 5TQ
Born April 1962
Director
Appointed 23 Mar 2007
Resigned 30 Sept 2009

GRAY, David Andrew

Resigned
Kittle Yards, EdinburghEH9 1PJ
Born October 1967
Director
Appointed 19 Oct 2010
Resigned 02 May 2013

LYONS, Thomas

Resigned
Orchard House, DunbarEH42 1QR
Born August 1962
Director
Appointed 30 Aug 2006
Resigned 18 Feb 2019

MCGHEE, Susan Jane

Resigned
1 New Street, MusselburghEH21 6HY
Born October 1969
Director
Appointed 05 Oct 2009
Resigned 23 Jan 2018

MCLELLAN, Lyndsay Grant

Resigned
Unit 4 Kittleyards, EdinburghEH9 1PJ
Born January 1971
Director
Appointed 05 Oct 2009
Resigned 27 May 2011

NEWTON, William

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1972
Director
Appointed 01 Apr 2020
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
1 New Street, MusselburghEH21 6HY
Born December 1976
Director
Appointed 18 Feb 2019
Resigned 29 Sept 2025

SCOTT, Graeme John

Resigned
56 Fountainhall Road, EdinburghEH9 2LP
Born May 1961
Director
Appointed 30 Aug 2006
Resigned 18 Feb 2019

SHEEHY, Stuart David

Resigned
1 New Street, MusselburghEH21 6HY
Born March 1966
Director
Appointed 18 Feb 2019
Resigned 01 Apr 2020

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Jun 2006
Resigned 30 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Central Park, SalfordM50 2GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2019

Mr Graeme John Scott

Ceased
Fountainhall Road, EdinburghEH9 2LP
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

175

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
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
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
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
16 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
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
7 April 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
Resolution
16 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
Confirmation Statement With No Updates
28 April 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 Group
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 March 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
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment 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
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
7 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Legacy
15 December 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
23 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
19 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
19 November 2013
RP04RP04
Accounts With Accounts Type Group
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Legacy
25 January 2013
MG02sMG02s
Legacy
20 December 2012
MG01sMG01s
Legacy
19 December 2012
MG01sMG01s
Legacy
19 December 2012
MG01sMG01s
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Legacy
14 December 2012
MG03sMG03s
Legacy
14 December 2012
MG02sMG02s
Legacy
14 December 2012
MG02sMG02s
Legacy
14 December 2012
MG02sMG02s
Accounts With Accounts Type Group
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Resolution
29 November 2011
RESOLUTIONSResolutions
Legacy
29 November 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 November 2011
SH19Statement of Capital
Legacy
29 November 2011
SH20SH20
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 August 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
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 Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363sAnnual Return (shuttle)
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
410(Scot)410(Scot)
Legacy
13 August 2008
410(Scot)410(Scot)
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
27 March 2008
410(Scot)410(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
14 March 2008
466(Scot)466(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
5 March 2008
419a(Scot)419a(Scot)
Legacy
10 September 2007
363sAnnual Return (shuttle)
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
88(2)R88(2)R
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
88(3)88(3)
Legacy
19 February 2007
88(2)R88(2)R
Legacy
19 February 2007
122122
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
88(2)R88(2)R
Legacy
11 November 2006
410(Scot)410(Scot)
Memorandum Articles
19 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2006
123Notice of Increase in Nominal Capital
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
30 June 2006
NEWINCIncorporation