Warning: file_put_contents(c/364b918f9491ef77a4edee8744904ae2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rainbow Splash Day Nursery Limited, E14 9TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAINBOW SPLASH DAY NURSERY LIMITED

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

This company is commonly known as Rainbow Splash Day Nursery Limited. The company was founded 6 years ago and was given the registration number 11192150. The firm's registered office is in LONDON. You can find them at 5 Skylines Village, Limeharbour, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RAINBOW SPLASH DAY NURSERY LIMITED
Company Number:11192150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:5 Skylines Village, Limeharbour, London, England, E14 9TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Mast House Terrace, London, England, E14 3RN

Secretary07 February 2018Active
70, Mast House Terrace, London, England, E14 3RN

Director07 February 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director07 February 2018Active
47 Vermeer Court, 1 Rembrandt Close, London, United Kingdom, E14 3XA

Secretary07 February 2018Active

People with Significant Control

Mr Deo Me Kishore
Notified on:07 February 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:47 Vermeer Court, 1 Rembrandt Close, London, United Kingdom, E14 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Anubhuti Rajpal
Notified on:07 February 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Address

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

Download
2023-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-09Resolution

Resolution.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Officers

Change person secretary company with change date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Persons with significant control

Change to a person with significant control without name date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Address

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

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.