Background WavePink WaveYellow Wave

THE RAINBOW COMMUNITY CAFE CIC (06458744)

THE RAINBOW COMMUNITY CAFE CIC (06458744) is an active UK company. incorporated on 20 December 2007. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE RAINBOW COMMUNITY CAFE CIC has been registered for 18 years. Current directors include CARPENTER, Mary, HARLAND, Alan James, ISGAR, Linda Margaret and 2 others.

Company Number
06458744
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2007
Age
18 years
Address
Christchurch Crockhamwell Road, Reading, RG5 3LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CARPENTER, Mary, HARLAND, Alan James, ISGAR, Linda Margaret, QUINNELL, Nancy, RILEY, Martin John
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RAINBOW COMMUNITY CAFE CIC

THE RAINBOW COMMUNITY CAFE CIC is an active company incorporated on 20 December 2007 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE RAINBOW COMMUNITY CAFE CIC was registered 18 years ago.(SIC: 56102)

Status

active

Active since 18 years ago

Company No

06458744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Christchurch Crockhamwell Road Woodley Reading, RG5 3LA,

Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HARLAND, Alan James

Active
Wokingham Road, ReadingRG6 7HX
Secretary
Appointed 10 Oct 2011

CARPENTER, Mary

Active
Austin Road, ReadingRG5 4ES
Born March 1952
Director
Appointed 10 Oct 2011

HARLAND, Alan James

Active
Wokingham Road, ReadingRG6 7HX
Born September 1949
Director
Appointed 13 Jan 2015

ISGAR, Linda Margaret

Active
Crockhamwell Road, ReadingRG5 3LA
Born May 1957
Director
Appointed 22 Nov 2010

QUINNELL, Nancy

Active
The Crescent, ReadingRG6 7NW
Born February 1946
Director
Appointed 10 Oct 2011

RILEY, Martin John

Active
Highcliffe Close, ReadingRG5 4RE
Born February 1957
Director
Appointed 01 Mar 2026

QUINNELL, Nancy

Resigned
11 The Crescent, ReadingRG6 7NW
Secretary
Appointed 20 Dec 2007
Resigned 10 Oct 2011

ATKINS, Anthony John

Resigned
Courts Road, ReadingRG6 7DJ
Born August 1963
Director
Appointed 01 Jan 2020
Resigned 03 Nov 2025

EMISON, Naomi

Resigned
8 Ravensbourne Drive, ReadingRG5 4LH
Born May 1976
Director
Appointed 15 Jan 2008
Resigned 31 Jul 2010

HARLAND, Linda Margaret

Resigned
380 Wokingham Road, ReadingRG6 7HX
Born March 1948
Director
Appointed 20 Dec 2007
Resigned 13 Jan 2015

MITCHELL, Dorothy Helen Dixon

Resigned
Crockhamwell Road, ReadingRG5 3LA
Born January 1927
Director
Appointed 22 Nov 2010
Resigned 05 Oct 2018

MOYNIHAN, Susan Mary

Resigned
50 Woodlands Avenue, ReadingRG5 3HJ
Born June 1952
Director
Appointed 20 Dec 2007
Resigned 12 Feb 2011

NEADS, Martyn Peter

Resigned
Retford Close, ReadingRG5 4TP
Born August 1973
Director
Appointed 21 Dec 2017
Resigned 31 Mar 2019

NEADS, Martyn Peter

Resigned
Crockhamwell Road, ReadingRG5 3LA
Born August 1973
Director
Appointed 22 Nov 2010
Resigned 10 Jan 2018

TERNENT, Keith

Resigned
29 Kitwood Drive, ReadingRG6 3TA
Born March 1930
Director
Appointed 24 Jan 2008
Resigned 31 Mar 2010
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Incorporation Community Interest Company
20 December 2007
CICINCCICINC