Company NameRainbow Services (UK) Limited
Company StatusActive
Company NumberSC354644
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Secretary NameMr Lee Peach
StatusCurrent
Appointed24 May 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMrs Alice Elizabeth Abbott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCare Services Director
Country of ResidenceScotland
Correspondence Address34 Cherry Hill Road
Ayr
Ayrshire
KA7 4TE
Scotland
Director NameMr James Alexander Scott Abbott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Cherry Hill Road
Ayr
Ayrshire
KA7 4TE
Scotland
Secretary NameMrs Alice Elizabeth Abbott
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMs Sara Abbott
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2019)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address16 Bellevale Avenue
Ayr
KA7 2RP
Scotland
Director NameMr Ravinder Singh Bains
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland

Contact

Websitewww.rainbowcareservices.co.uk

Location

Registered Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£207,283
Cash£42,868
Current Liabilities£128,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

7 March 2022Delivered on: 15 March 2022
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 July 2019Delivered on: 26 July 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
12 July 2019Delivered on: 24 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
19 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
24 February 2023Change of details for Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages)
24 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
10 November 2022Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages)
10 November 2022Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages)
5 September 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
10 June 2022Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages)
7 June 2022Accounts for a small company made up to 31 August 2021 (23 pages)
7 April 2022Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages)
15 March 2022Registration of charge SC3546440004, created on 7 March 2022 (20 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
9 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2022Memorandum and Articles of Association (11 pages)
19 January 2022Satisfaction of charge SC3546440001 in full (1 page)
19 January 2022Satisfaction of charge SC3546440002 in full (1 page)
4 January 2022Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages)
4 January 2022Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages)
20 December 2021Satisfaction of charge SC3546440003 in full (1 page)
20 December 2021Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page)
20 December 2021Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages)
20 December 2021Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 3 December 2021 (1 page)
1 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 September 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 200,563
(3 pages)
15 September 2021Second filing of Confirmation Statement dated 6 February 2020 (3 pages)
16 June 2021Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages)
7 June 2021Accounts for a small company made up to 31 August 2020 (22 pages)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 February 2020Confirmation statement made on 6 February 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/09/2021
(3 pages)
18 October 2019Registration of charge SC3546440003, created on 17 October 2019 (14 pages)
26 July 2019Registration of charge SC3546440002, created on 12 July 2019 (20 pages)
24 July 2019Registration of charge SC3546440001, created on 12 July 2019 (18 pages)
14 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 May 2019Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
24 May 2019Termination of appointment of Alice Elizabeth Abbott as a secretary on 24 May 2019 (1 page)
24 May 2019Cessation of Alice Elizabeth Abbott as a person with significant control on 24 May 2019 (1 page)
24 May 2019Notification of Grosvenor Health and Social Care Limited as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of James Alexander Scott Abbott as a director on 24 May 2019 (1 page)
24 May 2019Director's details changed for Mr Darren Stapelberg on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Alice Elizabeth Abbott as a director on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Darren Stapelberg as a director on 24 May 2019 (2 pages)
24 May 2019Appointment of Mr Lee Peach as a secretary on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Sara Abbott as a director on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Ravinder Singh Bains as a director on 24 May 2019 (2 pages)
24 May 2019Cessation of James Alexander Scott Abbott as a person with significant control on 24 May 2019 (1 page)
24 May 2019Secretary's details changed for Mr Lee Peach on 24 May 2019 (1 page)
7 May 2019Change of details for Mr James Alexander Scott Abbott as a person with significant control on 6 April 2016 (2 pages)
7 May 2019Change of details for Mrs Alice Elizabeth Abbott as a person with significant control on 6 April 2016 (2 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 November 2018Amended total exemption full accounts made up to 31 March 2018 (12 pages)
6 August 2018Unaudited abridged accounts made up to 31 March 2018 (15 pages)
14 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Registered office address changed from 15 Whitehall Maybole Ayrshire KA19 7DR to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 15 Whitehall Maybole Ayrshire KA19 7DR to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 17 November 2014 (1 page)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages)
5 March 2014Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Appointment of Ms Sara Abbott as a director (2 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Appointment of Ms Sara Abbott as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
12 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 February 2010Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page)
8 February 2010Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages)
8 February 2010Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page)
8 February 2010Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages)
6 February 2009Incorporation (13 pages)
6 February 2009Incorporation (13 pages)