About

Registered Number: 03711931
Date of Incorporation: 11/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: London Road, Barkston Ash, Tadcaster, North Yorkshire, LS24 9PW

 

Rainbow Private Nursery School Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies director is Harvey, Helen Hunter Rintoul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Helen Hunter Rintoul 11 February 1999 30 January 2007 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 02 July 2019
MR01 - N/A 13 May 2019
MR04 - N/A 29 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 24 August 2007
225 - Change of Accounting Reference Date 25 April 2007
363s - Annual Return 21 March 2007
RESOLUTIONS - N/A 13 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 February 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2019 Outstanding

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.