RAINBOW DAY NURSERY MIDDLEWICH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of John Hoban as a director on 2025-06-06

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070005 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070008 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070007 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070006 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070010 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 068090070009 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 4 in full

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

28/07/2128 July 2021 Registration of charge 068090070010, created on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068090070009

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068090070008

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

14/08/1914 August 2019 ADOPT ARTICLES 31/07/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SUMNER

View Document

01/08/191 August 2019 CESSATION OF ALISON SUMNER AS A PSC

View Document

01/08/191 August 2019 CESSATION OF PAUL SUMNER AS A PSC

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMNER

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS PLANET DAY NURSERIES LIMITED

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JH

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW MARK THORLEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

01/08/191 August 2019 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068090070007

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1511 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068090070006

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SUMNER / 12/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SUMNER / 12/09/2014

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PAUL SUMNER

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068090070005

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM RAINBOW DAY NURSERY MIDDLEWICH LIMITED 1 PENNYMOOR DRIVE MIDDLEWICH CW10 9QP UK

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 03/02/11 NO CHANGES

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED ALISON SUMNER

View Document

21/03/0921 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company