Company NameRainbow Bright Child Care Limited
DirectorSadia Ahmed
Company StatusActive
Company NumberSC343300
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Sadia Ahmed
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 5 Penny Place
Glasgow
G43 1DW
Scotland
Director NameMrs Karen Jane Marr
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Liff House
South Drive Liff
Dundee
Tayside
DD2 5SJ
Scotland
Director NameMrs Margaret Koervers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Camperdown Road
Dundee
DD3 8RF
Scotland
Secretary NameMr James Marr
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Liff House South Drive
Liff
Dundee
DD2 5SJ
Scotland
Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2010(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Camperdown Road
Dundee
DD3 8RF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rainbowbrightchildcare.co.uk/
Email address[email protected]
Telephone01382 826743
Telephone regionDundee

Location

Registered Address5 5 Penny Place
Glasgow
G43 1DW
Scotland

Shareholders

101 at £1Park Properties (Dundee) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,188
Cash£7,861
Current Liabilities£60,191

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

19 January 2019Delivered on: 25 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 January 2020Change of details for Mrs Margaret Koervers as a person with significant control on 19 December 2018 (2 pages)
16 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
11 November 2019Previous accounting period shortened from 28 February 2020 to 31 July 2019 (1 page)
25 January 2019Registration of charge SC3433000001, created on 19 January 2019 (8 pages)
18 December 2018Change of details for Mrs Margaret Koervers as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Cessation of James Michael Marr as a person with significant control on 18 December 2018 (1 page)
18 December 2018Termination of appointment of James Marr as a secretary on 18 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
12 December 2018Cessation of Lee Alexander Jack as a person with significant control on 1 December 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Notification of James Marr as a person with significant control on 1 December 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 January 2017Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page)
20 January 2017Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page)
13 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(4 pages)
29 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 101
(4 pages)
6 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 101
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 October 2013Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages)
10 October 2013Appointment of Mrs Karen Jane Marr as a director (2 pages)
10 October 2013Termination of appointment of Peter Marr as a director (1 page)
10 October 2013Appointment of Mrs Karen Jane Marr as a director (2 pages)
10 October 2013Termination of appointment of Peter Marr as a director (1 page)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
15 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2010Appointment of Mr Peter Marr as a director (2 pages)
2 September 2010Termination of appointment of Karen Marr as a director (1 page)
2 September 2010Appointment of Mr Peter Marr as a director (2 pages)
2 September 2010Termination of appointment of Karen Marr as a director (1 page)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Margaret Koervers on 23 May 2010 (2 pages)
1 July 2010Director's details changed for Margaret Koervers on 23 May 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
14 May 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
14 May 2009Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
8 April 2009Secretary's change of particulars / james marr / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
8 April 2009Secretary's change of particulars / james marr / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / karen marr / 08/04/2009 (1 page)
27 March 2009Director's change of particulars / margaret koevers / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / margaret koevers / 27/03/2009 (1 page)
17 March 2009Secretary's change of particulars / james marr / 17/03/2009 (2 pages)
17 March 2009Director's change of particulars / karen marr / 17/03/2009 (2 pages)
17 March 2009Secretary's change of particulars / james marr / 17/03/2009 (2 pages)
17 March 2009Director's change of particulars / karen marr / 17/03/2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from, belsize house belsize road, dundee, DD5 1NF (1 page)
6 March 2009Registered office changed on 06/03/2009 from, belsize house belsize road, dundee, DD5 1NF (1 page)
6 November 2008Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
6 November 2008Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
4 November 2008Director appointed karen marr (2 pages)
4 November 2008Director appointed margaret koevers (2 pages)
4 November 2008Director appointed margaret koevers (2 pages)
4 November 2008Director appointed karen marr (2 pages)
22 October 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Secretary appointed james marr (2 pages)
22 October 2008Secretary appointed james marr (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 May 2008Appointment terminated secretary brian reid LTD. (1 page)
29 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 May 2008Appointment terminated secretary brian reid LTD. (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)