Wobaston Road
Wolverhampton
WV9 5HD
Secretary Name | Mr Lee Peach |
---|---|
Status | Current |
Appointed | 24 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr David Michael Bourdeau Jolly |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mr James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Mrs Alice Elizabeth Abbott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Care Services Director |
Country of Residence | Scotland |
Correspondence Address | 34 Cherry Hill Road Ayr Ayrshire KA7 4TE Scotland |
Director Name | Mr James Alexander Scott Abbott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Cherry Hill Road Ayr Ayrshire KA7 4TE Scotland |
Secretary Name | Mrs Alice Elizabeth Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Director Name | Ms Sara Abbott |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2019) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 16 Bellevale Avenue Ayr KA7 2RP Scotland |
Director Name | Mr Ravinder Singh Bains |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HD |
Director Name | Mr Constantine Moraitis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2023) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
Website | www.rainbowcareservices.co.uk |
---|
Registered Address | 53 Beresford Terrace Ayr South Ayrshire KA7 2HD Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr East |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,283 |
Cash | £42,868 |
Current Liabilities | £128,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
7 March 2022 | Delivered 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 2019 | Delivered on: 18 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
12 July 2019 | Delivered on: 26 July 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
12 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
24 February 2023 | Change of details for Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages) |
24 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages) |
5 September 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
10 June 2022 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages) |
7 June 2022 | Accounts for a small company made up to 31 August 2021 (23 pages) |
7 April 2022 | Director's details changed for Mr Dino Moraitis on 7 April 2022 (2 pages) |
15 March 2022 | Registration of charge SC3546440004, created on 7 March 2022 (20 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
9 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (11 pages) |
19 January 2022 | Satisfaction of charge SC3546440001 in full (1 page) |
19 January 2022 | Satisfaction of charge SC3546440002 in full (1 page) |
4 January 2022 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 (2 pages) |
20 December 2021 | Satisfaction of charge SC3546440003 in full (1 page) |
20 December 2021 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 (1 page) |
20 December 2021 | Notification of Wpc13 Limited as a person with significant control on 3 December 2021 (2 pages) |
20 December 2021 | Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 3 December 2021 (1 page) |
1 October 2021 | Resolutions
|
30 September 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
15 September 2021 | Second filing of Confirmation Statement dated 6 February 2020 (3 pages) |
16 June 2021 | Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 (2 pages) |
7 June 2021 | Accounts for a small company made up to 31 August 2020 (22 pages) |
16 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates
|
18 October 2019 | Registration of charge SC3546440003, created on 17 October 2019 (14 pages) |
26 July 2019 | Registration of charge SC3546440002, created on 12 July 2019 (20 pages) |
24 July 2019 | Registration of charge SC3546440001, created on 12 July 2019 (18 pages) |
14 June 2019 | Resolutions
|
29 May 2019 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
24 May 2019 | Termination of appointment of Alice Elizabeth Abbott as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Cessation of Alice Elizabeth Abbott as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Notification of Grosvenor Health and Social Care Limited as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of James Alexander Scott Abbott as a director on 24 May 2019 (1 page) |
24 May 2019 | Director's details changed for Mr Darren Stapelberg on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Alice Elizabeth Abbott as a director on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Darren Stapelberg as a director on 24 May 2019 (2 pages) |
24 May 2019 | Appointment of Mr Lee Peach as a secretary on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Sara Abbott as a director on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Ravinder Singh Bains as a director on 24 May 2019 (2 pages) |
24 May 2019 | Cessation of James Alexander Scott Abbott as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Secretary's details changed for Mr Lee Peach on 24 May 2019 (1 page) |
7 May 2019 | Change of details for Mr James Alexander Scott Abbott as a person with significant control on 6 April 2016 (2 pages) |
7 May 2019 | Change of details for Mrs Alice Elizabeth Abbott as a person with significant control on 6 April 2016 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 November 2018 | Amended total exemption full accounts made up to 31 March 2018 (12 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (15 pages) |
14 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Ms Sara Abbott on 6 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Appointment of Ms Sara Abbott as a director (2 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Appointment of Ms Sara Abbott as a director (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
12 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
8 February 2010 | Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Mrs Alice Elizabeth Abbott on 6 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr James Alexander Scott Abbott on 6 February 2010 (2 pages) |
6 February 2009 | Incorporation (13 pages) |
6 February 2009 | Incorporation (13 pages) |