Background WavePink WaveYellow Wave

RAINBOW CHILDCARE LIMITED (06802973)

RAINBOW CHILDCARE LIMITED (06802973) is an active UK company. incorporated on 27 January 2009. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. RAINBOW CHILDCARE LIMITED has been registered for 17 years. Current directors include GENTILE, Leonardo.

Company Number
06802973
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
33 Barley Bank Street, Darwen, BB3 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
GENTILE, Leonardo
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINBOW CHILDCARE LIMITED

RAINBOW CHILDCARE LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. RAINBOW CHILDCARE LIMITED was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

06802973

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 27 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

33 Barley Bank Street Darwen, BB3 1NW,

Previous Addresses

35 Barley Bank Street Darwen Lancashire BB2 1NW
From: 27 January 2009To: 31 January 2018
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Loan Secured
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Owner Exit
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GENTILE, Leonardo

Active
DarwenBB3 1NW
Born May 1965
Director
Appointed 12 Jan 2021

LEE, William

Resigned
Kestrel Drive, DarwenBB3 0JU
Secretary
Appointed 28 Jan 2009
Resigned 12 Jan 2021

HARDMAN, Shirley

Resigned
35 Barley Bank Street, DarwenBB3 1NW
Born July 1959
Director
Appointed 19 May 2009
Resigned 10 Mar 2021

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 27 Jan 2009
Resigned 28 Jan 2009

LEE, William

Resigned
Kestrel Drive, DarwenBB3 0JU
Born November 1948
Director
Appointed 28 Jan 2009
Resigned 12 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Leonardo Gentile

Active
DarwenBB3 1NW
Born May 1965

Nature of Control

Significant influence or control
Notified 12 Jan 2021

Mrs Shirley Hardman

Ceased
35 Barley Bank Street, DarwenBB3 1NW
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Mr William Lee

Ceased
Kestrel Drive, DarwenBB3 0JU
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2010
AA01Change of Accounting Reference Date
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
353353
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Incorporation Company
27 January 2009
NEWINCIncorporation