THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD

Address:
The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ

THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD is a business entity registered at Companies House, UK, with entity identifier is 04465743. The registration start date is June 20, 2002. The current status is Active.

Company Overview

Company Number 04465743
Company Name THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD
Registered Address The Bradbury Building
Palmerston Drive
Fareham
Hampshire
PO14 1BJ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-06-20
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-07-18
Returns Last Update 2016-06-20
Confirmation Statement Due Date 2021-08-23
Confirmation Statement Last Update 2020-08-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address THE BRADBURY BUILDING
PALMERSTON DRIVE
Post Town FAREHAM
County HAMPSHIRE
Post Code PO14 1BJ

Companies with the same post code

Entity Name Office Address
FAREHAM HEATHENS RFC LTD Cams Alders Recreation Ground Palmerston Business Park, Palmerston Drive, Fareham, Hampshire, PO14 1BJ

Companies with the same post town

Entity Name Office Address
M TECHNOLOGY CONSULTANTS LTD 41 Vicarage Lane, Fareham, PO14 2LA, England
NOKTURN LTD 9 Shannon Road, Fareham, Hampshire, PO14 3RL, United Kingdom
NOYCE HEATING LTD 11 Longmynd Drive, Fareham, PO14 1RW, England
SELENITE SOLUTIONS LTD 21 Chatsworth Close, Fareham, PO15 5LS, England
CONTRACT CONSTRUCTION LTD 30 Marks Road, Fareham, PO14 2AD, England
ENOFLEX LIMITED Fareham Innovation Centre Merlin House, 4 Meteor Way, Fareham, Lee-on-the-solent, P013 9FU, United Kingdom
OPINCA HOMES LTD 18 Beresford Road, Fareham, PO14 2QX, England
REELING SYSTEMS HOLDINGS LIMITED Carnac Place Carnac Court, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom
SONI CAR WASH LTD 8 Trent Walk, Fareham, PO16 8QQ, England
RUMBLE COMPETITIONS LTD 10 Green Walk, Fareham, PO15 6AZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNES, Paula Helen Director (Active) 31 White Heather Court, Hythe Marina Village, Hythe, Southampton, England, SO45 6DT February 1962 /
2 December 2013
British /
United Kingdom
Solicitor
JOHNSON, Laura Director (Active) Dovetail Cottage, West Street, Hambledon, Waterlooville, Hampshire, England, PO7 4SN June 1961 /
1 June 2014
British /
United Kingdom
Director
LAMBERT, Stewart Alexander Director (Active) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ December 1969 /
22 September 2014
British /
England
Accountant
MORGAN, Gareth James Director (Active) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ April 1953 /
16 July 2012
British /
United Kingdom
Trustee Of A Charity
NATT, John Robert Director (Active) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ March 1954 /
22 September 2014
British /
England
Chartered Accountant
PALETHORPE, Martin Jon Director (Active) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ August 1969 /
16 July 2012
British /
United Kingdom
Trustee Of A Charity
SAMS, Paul David Director (Active) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ September 1977 /
22 September 2014
British /
England
Solicitor
SNELL, Alice Louise Director (Active) 196-198, Sea Front, Hayling Island, Hampshire, England, PO11 9HR November 1971 /
2 December 2013
British /
United Kingdom
Admin/Marketing
SOMERSET HOW, Helen Ann Secretary (Resigned) 2 Buchan Avenue, Whiteley, Fareham, Hampshire, PO15 7EU /
16 September 2002
British /
Admin & F R Manager
BASHAM, Gerald Arthur Director (Resigned) 4 The Avenue, Fareham, Hampshire, PO14 1NR February 1949 /
8 November 2004
British /
Retired
BAYFORD, Susan Marie Director (Resigned) 1 Camargue Close, Whiteley, Fareham, Hampshire, PO15 7DT May 1943 /
9 November 2004
British /
United Kingdom
Mp Assistant
BLANN, Janet Director (Resigned) 10 Springhill Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2GS April 1952 /
16 September 2002
British /
Ceo
BULL, Lara Jane Director (Resigned) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ May 1969 /
16 July 2012
British /
United Kingdom
Trustee Of A Charity
CARTER, Martin Richard Director (Resigned) 5 Haywards Court, Gunwharf Gate, Portsmouth, Hampshire, PO1 2PH November 1972 /
16 September 2002
British /
Accountant
COOPER, Joanne Claire Director (Resigned) 149 Brook Lane, Warsash, Southampton, SO31 7EU February 1967 /
1 July 2003
British /
Bank Manager
COSWAY, Anthony David George Director (Resigned) 42 Hanger Way, Herne Farm, Petersfield, Hampshire, GU31 4QE May 1964 /
16 September 2002
British /
England
Director
DOCHERTY, Lucy Director (Resigned) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ March 1955 /
11 May 2010
British /
United Kingdom
Trustee Of A Charity
EFFENBERG, Mark Edward Peter Director (Resigned) Capel Cottage, Hill Brow Road, Liss, Hampshire, GU33 7PX October 1966 /
16 September 2002
British /
England
Chief Executive
HAMMOND, Joanne Director (Resigned) 20 Bere Close, Winchester, Hampshire, SO22 5HY May 1969 /
9 February 2004
British /
United Kingdom
Accountant
HOOPER, Ian Robert Director (Resigned) 29 The Ridgeway, Fareham, Hampshire, England, PO16 8RE November 1961 /
26 November 2012
British /
United Kingdom
Director
JACOBS, Graham Michael Director (Resigned) The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ November 1968 /
17 September 2012
British /
England
Director
KHAN, Raheel Director (Resigned) 130 Midanbury Lane, Southampton, Hampshire, SO18 4HD June 1966 /
12 February 2007
British /
England
Accountant
MURRAY, Donald James Director (Resigned) 56 Laburnum Road, Fareham, Hampshire, PO16 0SL June 1929 /
16 September 2002
British /
England
Retired
POTTER, Colin Director (Resigned) 6 Finch House, Gunners Row, Southsea, Hampshire, PO4 9XD October 1949 /
20 March 2006
British /
United Kingdom
Director
RAISBECK, Paul Temple Director (Resigned) 5 The Towers, Soberton, Southampton, Hampshire, SO32 3PS April 1962 /
12 February 2007
British /
United Kingdom
Director
STREET, Caroline Mary Director (Resigned) 83 Garstons Close, Titchfield, Fareham, Hampshire, PO14 4EU July 1957 /
16 September 2002
British /
Computer Consultant
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
20 June 2002
/

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO14 1BJ
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches