Warning: file_put_contents(c/4f84c68ee610c30ca69431b215ac0aac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ff013a26b2bcdcbf7e82bd23353e04e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rainbow Nursery (kentish Town) Ltd, NW5 2PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAINBOW NURSERY (KENTISH TOWN) LTD

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

This company is commonly known as Rainbow Nursery (kentish Town) Ltd. The company was founded 20 years ago and was given the registration number 05099480. The firm's registered office is in . You can find them at 2 Ascham Street, London, , . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RAINBOW NURSERY (KENTISH TOWN) LTD
Company Number:05099480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Ascham Street, London, NW5 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 February 2024Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director21 June 2022Active
2 Ascham Street, London, NW5 2PD

Secretary16 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 April 2004Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director30 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director21 June 2022Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director21 June 2022Active
2 Ascham Street, London, NW5 2PD

Director16 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 April 2004Active

People with Significant Control

Lgdn Bidco Limited
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Change account reference date company previous shortened.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-06-23Accounts

Change account reference date company current shortened.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.