Company NameRainbow Childrens Nurseries Limited
DirectorClaire Mantle
Company StatusLiquidation
Company Number04300262
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claire Mantle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(same day as company formation)
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
207a Hythe Road
Ashford
Kent
TN24 8PL
Secretary NameShirley Mantle
NationalityBritish
StatusCurrent
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Silverdale Grove
Sittingbourne
Kent
ME10 1UY
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Contact

Websiterainbowchildrensnursery.org.uk
Telephone01233 630272
Telephone regionAshford (Kent)

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Claire Mantle
96.15%
Ordinary A
2 at £1Ian Arthur Mantle
1.92%
Ordinary B
2 at £1Matthew John Nicholls
1.92%
Ordinary B

Financials

Year2014
Net Worth£2,549
Cash£25,665
Current Liabilities£28,554

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Next Accounts Due31 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 October 2018 (5 years, 5 months ago)
Next Return Due22 October 2019 (overdue)

Filing History

4 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (15 pages)
26 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (16 pages)
14 April 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022 (2 pages)
4 May 2021Liquidators' statement of receipts and payments to 24 February 2021 (18 pages)
24 April 2020Liquidators' statement of receipts and payments to 24 February 2020 (22 pages)
18 March 2019Registered office address changed from 207 Hythe Road Ashford Kent TN24 8PL to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 March 2019 (2 pages)
15 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
(1 page)
15 March 2019Appointment of a voluntary liquidator (3 pages)
15 March 2019Statement of affairs (8 pages)
14 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
8 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 104
(5 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 104
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
15 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 104
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 104
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 104
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 104
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 08/10/08; full list of members (8 pages)
14 January 2009Return made up to 08/10/08; full list of members (8 pages)
23 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
8 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 08/10/05; full list of members (6 pages)
18 October 2005Return made up to 08/10/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 08/10/04; full list of members (6 pages)
14 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
10 October 2003Return made up to 08/10/03; full list of members (6 pages)
12 November 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
12 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
12 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Ad 08/10/01-08/11/01 £ si 102@1=102 £ ic 2/104 (2 pages)
20 March 2002Ad 08/10/01-08/11/01 £ si 102@1=102 £ ic 2/104 (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001Registered office changed on 28/10/01 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Registered office changed on 28/10/01 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
28 October 2001Director resigned (1 page)
8 October 2001Incorporation (19 pages)
8 October 2001Incorporation (19 pages)