THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD

THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04465743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    • Pre-primary education (85100) / Education
    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD located?

    Registered Office Address
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTDJun 20, 2002Jun 20, 2002

    What are the latest accounts for THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Eugene Colin Mccann as a director on Sep 03, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    38 pagesAA

    Termination of appointment of John Robert Natt as a director on Feb 11, 2025

    1 pagesTM01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Inigo John Churchill as a secretary on Jun 28, 2024

    1 pagesTM02

    Full accounts made up to Aug 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    29 pagesAA

    Full accounts made up to Aug 31, 2021

    27 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    3 pagesCS01

    Appointment of Mr Matthew Taylor as a director on May 17, 2022

    2 pagesAP01

    Termination of appointment of Michael Anthony Tumelty as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Inigo John Churchill as a secretary on Jul 22, 2021

    2 pagesAP03

    Full accounts made up to Aug 31, 2020

    27 pagesAA

    Appointment of Mrs Susan Marie Bayford as a director on Nov 23, 2020

    2 pagesAP01

    Appointment of Mrs Joanna Louise Syvret as a director on Nov 23, 2020

    2 pagesAP01

    Appointment of Mr Michael Anthony Tumelty as a director on Nov 23, 2020

    2 pagesAP01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stewart Alexander Lambert as a director on Jul 18, 2019

    1 pagesTM01

    Termination of appointment of Paula Helen Barnes as a director on Jul 23, 2019

    1 pagesTM01

    Current accounting period extended from Jun 30, 2019 to Aug 31, 2019

    1 pagesAA01

    Who are the officers of THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYFORD, Susan Marie
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish161892910001
    BRISCOE, Kevin
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish213476430001
    GRANT, Iain
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish236614070002
    MCCANN, Eugene Colin
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandIrish,English217048270001
    SAMS, Paul David
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish191541790001
    SYVRET, Joanna Louise
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish239973340001
    TAYLOR, Matthew
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    United KingdomBritish208029340001
    CHURCHILL, Inigo John
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Secretary
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    285506420001
    SOMERSET HOW, Helen Ann
    2 Buchan Avenue
    Whiteley
    PO15 7EU Fareham
    Hampshire
    Secretary
    2 Buchan Avenue
    Whiteley
    PO15 7EU Fareham
    Hampshire
    British61863860001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BARNES, Paula Helen
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    United KingdomBritish189494520003
    BASHAM, Gerald Arthur
    4 The Avenue
    PO14 1NR Fareham
    Hampshire
    Director
    4 The Avenue
    PO14 1NR Fareham
    Hampshire
    British105065620001
    BAYFORD, Susan Marie
    1 Camargue Close
    Whiteley
    PO15 7DT Fareham
    Hampshire
    Director
    1 Camargue Close
    Whiteley
    PO15 7DT Fareham
    Hampshire
    United KingdomBritish104684010001
    BLANN, Janet
    10 Springhill Road
    Chandlers Ford
    SO53 2GS Eastleigh
    Hampshire
    Director
    10 Springhill Road
    Chandlers Ford
    SO53 2GS Eastleigh
    Hampshire
    British85490070001
    CARTER, Martin Richard
    5 Haywards Court
    Gunwharf Gate
    PO1 2PH Portsmouth
    Hampshire
    Director
    5 Haywards Court
    Gunwharf Gate
    PO1 2PH Portsmouth
    Hampshire
    British109396610001
    COOPER, Joanne Claire
    149 Brook Lane
    Warsash
    SO31 7EU Southampton
    Director
    149 Brook Lane
    Warsash
    SO31 7EU Southampton
    British91341580001
    COSWAY, Anthony David George
    42 Hanger Way
    Herne Farm
    GU31 4QE Petersfield
    Hampshire
    Director
    42 Hanger Way
    Herne Farm
    GU31 4QE Petersfield
    Hampshire
    EnglandBritish99035070001
    DOCHERTY, Lucy
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    United KingdomBritish171079320001
    EFFENBERG, Mark Edward Peter
    Capel Cottage
    Hill Brow Road
    GU33 7PX Liss
    Hampshire
    Director
    Capel Cottage
    Hill Brow Road
    GU33 7PX Liss
    Hampshire
    EnglandBritish82212970003
    HAMILTON-GILL, Rachel Sarah
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish227410210001
    HAMMOND, Joanne
    20 Bere Close
    SO22 5HY Winchester
    Hampshire
    Director
    20 Bere Close
    SO22 5HY Winchester
    Hampshire
    United KingdomBritish96184720001
    HOOPER, Ian Robert
    The Ridgeway
    PO16 8RE Fareham
    29
    Hampshire
    England
    Director
    The Ridgeway
    PO16 8RE Fareham
    29
    Hampshire
    England
    United KingdomBritish73481260002
    JACOBS, Graham Michael
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish109377890001
    JOHNSON, Laura
    West Street
    Hambledon
    PO7 4SN Waterlooville
    Dovetail Cottage
    Hampshire
    England
    Director
    West Street
    Hambledon
    PO7 4SN Waterlooville
    Dovetail Cottage
    Hampshire
    England
    United KingdomBritish199918510001
    KHAN, Raheel
    130 Midanbury Lane
    SO18 4HD Southampton
    Hampshire
    Director
    130 Midanbury Lane
    SO18 4HD Southampton
    Hampshire
    United KingdomBritish64143270001
    LAMBERT, Stewart Alexander
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish150069540001
    MORGAN, Gareth James
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    United KingdomBritish171080180001
    MURRAY, Donald James
    56 Laburnum Road
    PO16 0SL Fareham
    Hampshire
    Director
    56 Laburnum Road
    PO16 0SL Fareham
    Hampshire
    EnglandBritish47483980001
    NATT, John Robert
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish45787190001
    PALETHORPE, Martin Jon
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    United KingdomBritish171080160001
    POTTER, Colin
    Finch House
    Gunners Row
    PO4 9XD Southsea
    6
    Hampshire
    Director
    Finch House
    Gunners Row
    PO4 9XD Southsea
    6
    Hampshire
    United KingdomBritish14277460002
    RAISBECK, Paul Temple
    5 The Towers
    Soberton
    SO32 3PS Southampton
    Hampshire
    Director
    5 The Towers
    Soberton
    SO32 3PS Southampton
    Hampshire
    United KingdomBritish66415200002
    SLAUGHTER, Clive Richard
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    Director
    The Bradbury Building
    Palmerston Drive
    PO14 1BJ Fareham
    Hampshire
    EnglandBritish93168690002
    SNELL, Alice Louise
    Sea Front
    PO11 9HR Hayling Island
    196-198
    Hampshire
    England
    Director
    Sea Front
    PO11 9HR Hayling Island
    196-198
    Hampshire
    England
    United KingdomBritish189494510001
    STREET, Caroline Mary
    83 Garstons Close
    Titchfield
    PO14 4EU Fareham
    Hampshire
    Director
    83 Garstons Close
    Titchfield
    PO14 4EU Fareham
    Hampshire
    British86049020001

    What are the latest statements on persons with significant control for THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0