This company is commonly known as Rainbow Day Nursery Limited. The company was founded 33 years ago and was given the registration number 02558035. The firm's registered office is in LOWESTOFT. You can find them at Rainbow Day Nursery, Love Road, Lowestoft, Suffolk. This company's SIC code is 85100 - Pre-primary education.
Name | : | RAINBOW DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 02558035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rainbow Day Nursery, Love Road, Lowestoft, Suffolk, England, NR32 2NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rainbow Day Nursery, Love Road, Lowestoft, England, NR32 2NY | Secretary | 03 December 2008 | Active |
Rainbow Day Nursery, Love Road, Lowestoft, England, NR32 2NY | Director | 13 February 2019 | Active |
Rainbow Day Nursery, Love Road, Lowestoft, England, NR32 2NY | Director | 20 November 2020 | Active |
The Hollies, Old Lane, Corton, NR32 5HE | Secretary | 08 January 2001 | Active |
7 Hopelyn Close, Lowestoft, NR32 4BX | Secretary | - | Active |
164 Stipeters Street, Lowestoft, NR32 4RZ | Secretary | - | Active |
Blundeston Hall, Lowestoft Road, Blundeston, Lowestoft, NR32 5BN | Secretary | 10 October 1995 | Active |
17 Famona Road, Carlton Colville, Lowestoft, NR33 8JU | Secretary | 02 August 2006 | Active |
18 Haward Street, Lowestoft, NR32 2DP | Secretary | 14 June 2005 | Active |
7 The Street, Blundeston, Lowestoft, NR32 5AA | Secretary | 05 April 1995 | Active |
227 El Alamein Way, Bradwell, Great Yarmouth, NR31 8TX | Secretary | 09 March 1999 | Active |
650 London Road South, Lowestoft, NR33 0LF | Secretary | 01 November 2000 | Active |
98 Springfield Road, Gorleston, NR31 6AE | Secretary | 07 April 2003 | Active |
The Hollies, Old Lane, Corton, NR32 5HE | Director | 27 May 2004 | Active |
37 Beckham Road, Lowestoft, NR32 2BX | Director | - | Active |
34 Daffodil Walk, Lowestoft, NR33 8NR | Director | 14 June 2005 | Active |
7 Hopelyn Close, Lowestoft, NR32 4BX | Director | - | Active |
129 Dell Road, Lowestoft, NR33 9NY | Director | - | Active |
6 Stoven Close, Lowestoft, NR32 4PX | Director | - | Active |
Camp Road, Lowestoft, NR32 2LW | Director | 25 November 2013 | Active |
Camp Road, Lowestoft, NR32 2LW | Director | 20 April 2011 | Active |
10 Ohio Close, Carlton Colville, Lowestoft, NR33 8TQ | Director | - | Active |
Rainbow Day Nursery, Love Road, Lowestoft, England, NR32 2NY | Director | 26 February 2019 | Active |
61 Church Road, Lowestoft, NR32 1TL | Director | - | Active |
18 Reeve Street, Lowestoft, NR32 1UF | Director | - | Active |
15 Rio Close, Lowestoft, NR33 8UR | Director | 08 June 1999 | Active |
164 Stipeters Street, Lowestoft, NR32 4RZ | Director | - | Active |
Blundeston Hall, Lowestoft Road, Blundeston, Lowestoft, NR32 5BN | Director | 14 March 2000 | Active |
Camp Road, Lowestoft, NR32 2LW | Director | 20 April 2011 | Active |
14 Bucklerburn Wynd, Peterculter, AB14 0XR | Director | 14 September 1994 | Active |
11 Murillo Drive, Gunton, Lowestoft, NR32 4QH | Director | 17 May 1993 | Active |
17 Famona Road, Carlton Colville, Lowestoft, NR33 8JU | Director | 01 October 2006 | Active |
36 Lakeside Rise, Blundeston, Lowestoft, NR32 5BE | Director | 14 June 2005 | Active |
5 Benacre Road, Henstead, Beccles, NR34 7LF | Director | - | Active |
5 Benacre Road, Henstead, Beccles, NR34 7LF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.