About

Registered Number: 06809007
Date of Incorporation: 03/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 231 Higher Lane, Lymm, Cheshire, WA13 0RZ,

 

Established in 2009, Rainbow Day Nursery Middlewich Ltd have registered office in Lymm in Cheshire, it has a status of "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOBAN, Bernadette 31 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
MR01 - N/A 30 January 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
RESOLUTIONS - N/A 14 August 2019
PSC07 - N/A 01 August 2019
PSC07 - N/A 01 August 2019
PSC02 - N/A 01 August 2019
AD01 - Change of registered office address 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP03 - Appointment of secretary 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 October 2018
MR04 - N/A 19 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 19 June 2015
SH01 - Return of Allotment of shares 21 May 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 25 November 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 17 June 2014
MR04 - N/A 21 May 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 13 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 February 2013
AD01 - Change of registered office address 27 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 10 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 21 March 2009
225 - Change of Accounting Reference Date 21 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2020 Outstanding

N/A

A registered charge 07 January 2016 Outstanding

N/A

A registered charge 07 November 2014 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Debenture 29 October 2012 Outstanding

N/A

Legal charge 15 February 2012 Fully Satisfied

N/A

Legal charge 02 December 2011 Fully Satisfied

N/A

Debenture 30 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.