Company NameNorth Edinburgh Childcare Enterprise Limited
Company StatusActive
Company NumberSC210223
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Blanche
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(9 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCaretaker
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameBeverly Jane Malcolm
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(9 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleFinance And Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameTheresa Allison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(9 years, 7 months after company formation)
Appointment Duration14 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Malcolm Chisholm
Date of BirthMarch 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleMsp
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 5 months
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameTheresa Allison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 March 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Heather Macnaughton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2014)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameElizabeth Jane Horsfall Tennet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2014)
RoleSafeguarder & Court Reporter
Country of ResidenceScotland
Correspondence AddressPO Box 27148 PO Box 27148
Edinburgh
EH10 9BB
Scotland
Secretary NameSkene Edwards Llp (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
EH2 4NJ
Scotland

Contact

Websitewww.northedinburghchildcare.co.uk
Email address[email protected]
Telephone0131 3328001
Telephone regionEdinburgh

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,795
Cash£26,185
Current Liabilities£29,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
2 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
5 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 January 2016Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
18 January 2016Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
18 January 2016Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 November 2014Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page)
17 September 2014Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages)
17 September 2014Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
7 March 2014Auditor's resignation (1 page)
7 March 2014Auditor's resignation (1 page)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
29 April 2010Appointment of Theresa Allison as a director (3 pages)
29 April 2010Appointment of Theresa Allison as a director (3 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 March 2010Termination of appointment of Theresa Allison as a director (2 pages)
18 March 2010Termination of appointment of Theresa Allison as a director (2 pages)
16 March 2010Appointment of Theresa Allison as a director (3 pages)
16 March 2010Termination of appointment of Robert Macdonald as a director (2 pages)
16 March 2010Appointment of Heather Macnaughton as a director (3 pages)
16 March 2010Appointment of Beverly Malcolm as a director (3 pages)
16 March 2010Appointment of William Blanche as a director (3 pages)
16 March 2010Termination of appointment of Robert Macdonald as a director (2 pages)
16 March 2010Appointment of William Blanche as a director (3 pages)
16 March 2010Appointment of Theresa Allison as a director (3 pages)
16 March 2010Appointment of Heather Macnaughton as a director (3 pages)
16 March 2010Appointment of Beverly Malcolm as a director (3 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2009Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
19 November 2009Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
19 November 2009Termination of appointment of Skene Edwards Llp as a secretary (2 pages)
19 November 2009Termination of appointment of Skene Edwards Llp as a secretary (2 pages)
18 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Lothian EH2 1JX on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Lothian EH2 1JX on 18 November 2009 (1 page)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from 5 albyn place edinburgh lothian EH2 4NJ (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Location of debenture register (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Registered office changed on 26/08/2009 from 5 albyn place edinburgh lothian EH2 4NJ (1 page)
26 August 2009Location of debenture register (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 August 2008Return made up to 22/08/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / skene edwards ws / 28/08/2008 (1 page)
28 August 2008Secretary's change of particulars / skene edwards ws / 28/08/2008 (1 page)
28 August 2008Return made up to 22/08/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Return made up to 22/08/07; no change of members (6 pages)
28 September 2007Return made up to 22/08/07; no change of members (6 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 October 2006Return made up to 22/08/06; full list of members (6 pages)
3 October 2006Return made up to 22/08/06; full list of members (6 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 August 2005Return made up to 22/08/05; full list of members (6 pages)
23 August 2005Return made up to 22/08/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Return made up to 22/08/03; full list of members (6 pages)
18 September 2003Return made up to 22/08/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
24 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
29 August 2002Return made up to 22/08/02; full list of members (6 pages)
29 August 2002Return made up to 22/08/02; full list of members (6 pages)
9 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
27 June 2002Company name changed north edinburgh childcare limite d\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed north edinburgh childcare limite d\certificate issued on 27/06/02 (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 18B ferry road avenue edinburgh midlothian EH4 4BL (1 page)
2 October 2001Registered office changed on 02/10/01 from: 18B ferry road avenue edinburgh midlothian EH4 4BL (1 page)
18 September 2001Return made up to 22/08/01; full list of members (6 pages)
18 September 2001Return made up to 22/08/01; full list of members (6 pages)
22 August 2000Incorporation (29 pages)
22 August 2000Incorporation (29 pages)