RAINBOWS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Termination of appointment of Jane Mary Kelly as a director on 2024-06-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Appointment of Ms Jenna Cabhnan Forey as a director on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Jane Kelly Holdings Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2 Compton Way Witney OX28 3AB England to Eden House Reynolds Road Beaconsfield HP9 2FL on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Anthony Frank Pickford as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Jane Mary Kelly as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Qdn2 Childcare Limited as a person with significant control on 2024-03-28

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Satisfaction of charge 2 in full

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

03/01/223 January 2022 Change of details for Jane Kelly Holdings Limited as a person with significant control on 2021-12-21

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 264 BANBURY ROAD OXFORD OX2 7DY ENGLAND

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / JANE KELLY HOLDINGS LIMITED / 01/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NORTH HOUSE 5 FARMOOR COURT CUMNOR ROAD FARMOOR OXON OX2 9LU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MS JANE MARY KELLY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATLEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE PRATLEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID PRATLEY

View Document

11/01/1311 January 2013 SECRETARY APPOINTED JANE MARY KELLY

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM FAIRACRE SOUTH NEWINGTON ROAD BLOXHAM BANBURY OX15 4JB

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PRATLEY / 22/04/2010

View Document

20/01/1020 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PRATLEY / 12/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE KATHRYN PRATLEY / 05/11/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED PENELOPE PRATLEY

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR CLARE CAMPBELL

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 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