Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THRIVE CHILDCARE AND EDUCATION LIMITED
Company Information for

THRIVE CHILDCARE AND EDUCATION LIMITED

NEWFIELD HOUSE, 1 NEW STREET, MUSSELBURGH, EAST LOTHIAN, EH21 6HY,
Company Registration Number
SC192599
Private Limited Company
Active

Company Overview

About Thrive Childcare And Education Ltd
THRIVE CHILDCARE AND EDUCATION LIMITED was founded on 1999-01-15 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Thrive Childcare And Education Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THRIVE CHILDCARE AND EDUCATION LIMITED
 
Legal Registered Office
NEWFIELD HOUSE
1 NEW STREET
MUSSELBURGH
EAST LOTHIAN
EH21 6HY
Other companies in EH9
 
Previous Names
BERTRAM NURSERIES LIMITED24/06/2021
HAPPITOTS DAY NURSERIES LIMITED22/07/2015
Filing Information
Company Number SC192599
Company ID Number SC192599
Date formed 1999-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THRIVE CHILDCARE AND EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THRIVE CHILDCARE AND EDUCATION LIMITED
The following companies were found which have the same name as THRIVE CHILDCARE AND EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THRIVE CHILDCARE AND EDUCATION GROUP LIMITED NEWFIELD HOUSE 1 NEW STREET MUSSELBURGH EAST LOTHIAN EH21 6HY Active Company formed on the 2006-06-30
THRIVE CHILDCARE AND EDUCATION TOPCO LIMITED 3, CENTRAL PARK OHIO AVENUE SALFORD M50 2GT Active Company formed on the 2019-02-07
THRIVE CHILDCARE AND EDUCATION HOLDINGS LIMITED 3, CENTRAL PARK OHIO AVENUE SALFORD M50 2GT Active Company formed on the 2019-02-08

Company Officers of THRIVE CHILDCARE AND EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LYONS
Company Secretary 2007-03-23
THOMAS LYONS
Director 2007-03-23
CARY RANKIN
Director 2016-04-15
GRAEME JOHN SCOTT
Director 2007-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS AITCHISON
Director 2015-04-13 2016-03-20
DAVID ANDREW GRAY
Director 2010-10-19 2013-05-02
IAIN GILCHRIST
Company Secretary 1999-01-15 2007-03-23
HEATHER GILCHRIST
Director 1999-01-15 2007-03-23
IAIN GILCHRIST
Director 2005-03-01 2007-03-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-01-15 1999-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LYONS JMB UK LTD. Company Secretary 2007-02-28 CURRENT 2003-04-25 Active
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-30 Active
THOMAS LYONS CELTIC CROSS NURSERY SCHOOL LIMITED Company Secretary 2004-11-01 CURRENT 2002-06-05 Active
THOMAS LYONS STRAWBERRY HILL NURSERIES LIMITED Company Secretary 2002-06-17 CURRENT 2001-11-01 Active
THOMAS LYONS THE COMPASS SCHOOL Director 2017-09-11 CURRENT 1992-07-16 Active
THOMAS LYONS HOLYROOD NURSERIES LIMITED Director 2016-04-05 CURRENT 2016-02-16 Active
THOMAS LYONS BERTRAM BOND PLC Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
THOMAS LYONS BUOYS AND GULLS NURSERY LIMITED Director 2015-04-01 CURRENT 2009-09-15 Active
THOMAS LYONS AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
THOMAS LYONS AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
THOMAS LYONS BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
THOMAS LYONS JMB UK LTD. Director 2007-02-28 CURRENT 2003-04-25 Active
THOMAS LYONS THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Director 2006-08-30 CURRENT 2006-06-30 Active
THOMAS LYONS CELTIC CROSS NURSERY SCHOOL LIMITED Director 2004-11-01 CURRENT 2002-06-05 Active
THOMAS LYONS STRAWBERRY HILL NURSERIES LIMITED Director 2002-06-17 CURRENT 2001-11-01 Active
CARY RANKIN HOLYROOD NURSERIES LIMITED Director 2016-04-18 CURRENT 2016-02-16 Active
CARY RANKIN YOUR CARE COMPARE LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
GRAEME JOHN SCOTT HOLYROOD NURSERIES LIMITED Director 2016-04-05 CURRENT 2016-02-16 Active
GRAEME JOHN SCOTT BERTRAM BOND PLC Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
GRAEME JOHN SCOTT BUOYS AND GULLS NURSERY LIMITED Director 2015-04-01 CURRENT 2009-09-15 Active
GRAEME JOHN SCOTT LITTLE GIRAFFE NURSERIES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-03-21
GRAEME JOHN SCOTT BIG GIRAFFE NURSERIES LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-03-21
GRAEME JOHN SCOTT AZILO TRAINING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
GRAEME JOHN SCOTT AZILO TECHNOLOGIES LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
GRAEME JOHN SCOTT BNG EARLY YEARS TRAINING LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active - Proposal to Strike off
GRAEME JOHN SCOTT JMB UK LTD. Director 2007-02-28 CURRENT 2003-04-25 Active
GRAEME JOHN SCOTT THRIVE CHILDCARE AND EDUCATION GROUP LIMITED Director 2006-08-30 CURRENT 2006-06-30 Active
GRAEME JOHN SCOTT CELTIC CROSS NURSERY SCHOOL LIMITED Director 2004-11-01 CURRENT 2002-06-05 Active
GRAEME JOHN SCOTT STRAWBERRY HILL NURSERIES LIMITED Director 2002-06-17 CURRENT 2001-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE SC1925990024
2024-04-24Alter floating charge SC1925990022
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE SC1925990022
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE SC1925990023
2024-04-20Alter floating charge 11
2023-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE SC1925990019
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE SC1925990020
2023-01-23Change of details for Bertram Nursery Group Limited as a person with significant control on 2021-06-15
2023-01-23CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24RES15CHANGE OF COMPANY NAME 06/10/22
2021-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1925990018
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1925990015
2020-04-06AP01DIRECTOR APPOINTED WILLIAM NEWTON
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID SHEEHY
2020-03-10AA01Current accounting period extended from 26/02/20 TO 31/03/20
2020-02-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-11-28AA01Previous accounting period shortened from 27/02/19 TO 26/02/19
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1925990014
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1925990013
2019-05-31PSC02Notification of Bertram Nursery Group Limited as a person with significant control on 2019-02-18
2019-05-31PSC07CESSATION OF GRAEME JOHN SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19AP01DIRECTOR APPOINTED MR STUART DAVID SHEEHY
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYONS
2019-03-19TM02Termination of appointment of Thomas Lyons on 2019-02-18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1925990012
2019-03-04RES01ADOPT ARTICLES 04/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-29AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-12-03AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Bertram House, Block B, Suite 2 Kittle Yards Causewayside Edinburgh Midlothian EH9 1PJ
2016-12-02AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON
2016-04-19AP01DIRECTOR APPOINTED MR CARY RANKIN
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-04AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-22CERTNMCompany name changed happitots day nurseries LIMITED\certificate issued on 22/07/15
2015-07-22RES15CHANGE OF COMPANY NAME 11/11/19
2015-04-21AP01DIRECTOR APPOINTED MR DOUGLAS AITCHISON
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-18AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-23466(Scot)Alter floating charge 11
2014-12-19466(Scot)Alter floating charge/mortgage (Scotland)
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1925990012
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-05AR0115/01/14 ANNUAL RETURN FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2013-03-12AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-19MG01sParticulars of a mortgage or charge / charge no: 11
2012-12-17RES13Resolutions passed:
  • S172(1) Decision - change of banker 07/12/2012
2012-12-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2012-12-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-08-31AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-24AR0115/01/12 NO CHANGES
2011-11-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-03AR0115/01/11 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED DAVID ANDREW GRAY
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM, 13 MINTO STREET, EDINBURGH, MIDLOTHIAN, EH9 1RG
2010-11-30AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-01-29AR0115/01/10 NO CHANGES
2009-02-17363aRETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-12-15363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 15/11/2007
2008-04-15AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-03-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2008-03-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-05419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-30225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 28/02/07
2007-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: NO 1 RATTRAY LOAN, EDINBURGH, EH10 5TQ
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-27419a(Scot)DEC MORT/CHARGE *****
2007-03-27419a(Scot)DEC MORT/CHARGE *****
2007-03-27419a(Scot)DEC MORT/CHARGE *****
2007-01-24363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 10 NEWBATTLE GARDENS, ESKBANK, DALKEITH, EH22 6DW
2005-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-01288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-28123NC INC ALREADY ADJUSTED 01/10/03
2004-09-28RES04£ NC 1000/50000 01/10/
2004-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-04363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-12-17419a(Scot)DEC MORT/CHARGE *****
2003-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 2 WINDSOR PLACE, EDINBURGH, EH15 2AA
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to THRIVE CHILDCARE AND EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THRIVE CHILDCARE AND EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-19 Outstanding ROCKPOOL (SECURITY TRUSTEE) LIMITED (AS SECURITY TRUSTEE)
BOND & FLOATING CHARGE 2012-12-19 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2008-03-10 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-02-29 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2000-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THRIVE CHILDCARE AND EDUCATION LIMITED registering or being granted any patents
Domain Names

THRIVE CHILDCARE AND EDUCATION LIMITED owns 2 domain names.

happitots.co.uk   hummingbirdhouse.co.uk  

Trademarks
We have not found any records of THRIVE CHILDCARE AND EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THRIVE CHILDCARE AND EDUCATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-07-30 GBP £142
Telford and Wrekin Council 2015-07-30 GBP £651
Salford City Council 2014-02-07 GBP £900 Training expenses
Salford City Council 2014-02-07 GBP £1,800 Training expenses
Salford City Council 2013-04-10 GBP £2,700 Training expenses
Salford City Council 2012-04-30 GBP £900 Training expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THRIVE CHILDCARE AND EDUCATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Day Nursery & Premises The Sutton Hill Day Nursery 103, Southgate, Sutton Hill, Telford, Shropshire, TF7 4HG 12,0002009-11-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THRIVE CHILDCARE AND EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THRIVE CHILDCARE AND EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.