UKBizDB.co.uk

RAINBOW DAY NURSERY MIDDLEWICH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainbow Day Nursery Middlewich Limited. The company was founded 15 years ago and was given the registration number 06809007. The firm's registered office is in LYMM. You can find them at 231 Higher Lane, , Lymm, Cheshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RAINBOW DAY NURSERY MIDDLEWICH LIMITED
Company Number:06809007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, England, WA13 0RZ

Director18 September 2023Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Secretary31 July 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director17 December 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
1, Pennymoor Drive, Middlewich, CW10 9QP

Director04 February 2009Active
Brooks Lane, Middlewich, United Kingdom, CW10 0JH

Director01 June 2014Active
231, Higher Lane, Lymm, England, WA13 0RZ

Director31 July 2019Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director03 February 2009Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:231, Higher Lane, Lymm, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Sumner
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Brooks Lane, Middlewich, United Kingdom, CW10 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Sumner
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Brooks Lane, Middlewich, United Kingdom, CW10 0JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.