About

Registered Number: 06037448
Date of Incorporation: 28/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, OX2 7DY,

 

Rainbows Nursery Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Clare Lyn 28 December 2006 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Jane Mary 12 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 24 December 2019
PSC05 - N/A 30 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AP03 - Appointment of secretary 11 January 2013
AD01 - Change of registered office address 04 January 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 31 August 2010
CH03 - Change of particulars for secretary 26 April 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363s - Annual Return 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 November 2012 Outstanding

N/A

Rent deposit deed 12 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.