House Of Rainbow Cic MANCHESTER


House Of Rainbow Cic started in year 2015 as Community Interest Company with registration number 09379889. The House Of Rainbow Cic company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at 62 Propps Hall Drive. Postal code: M35 0LW.

The firm has 8 directors, namely Adebayo Q., Elsa M. and Anthony O. and others. Of them, Rowland M. has been with the company the longest, being appointed on 8 January 2015 and Adebayo Q. has been with the company for the least time - from 18 August 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark G. who worked with the the firm until 12 July 2019.

House Of Rainbow Cic Address / Contact

Office Address 62 Propps Hall Drive
Office Address2 Failsworth
Town Manchester
Post code M35 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09379889
Date of Incorporation Thu, 8th Jan 2015
Industry Activities of religious organizations
End of financial Year 31st January
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Adebayo Q.

Position: Director

Appointed: 18 August 2020

Elsa M.

Position: Director

Appointed: 12 August 2020

Anthony O.

Position: Director

Appointed: 07 August 2020

Helen A.

Position: Director

Appointed: 07 August 2020

Nthengwaimale N.

Position: Director

Appointed: 24 January 2020

Catherine B.

Position: Director

Appointed: 01 May 2019

Daniel A.

Position: Director

Appointed: 16 July 2018

Rowland M.

Position: Director

Appointed: 08 January 2015

Mark B.

Position: Director

Appointed: 07 February 2019

Resigned: 14 November 2019

Mark G.

Position: Secretary

Appointed: 16 July 2018

Resigned: 12 July 2019

Jason F.

Position: Director

Appointed: 19 December 2016

Resigned: 15 April 2020

Cynthia I.

Position: Director

Appointed: 19 August 2016

Resigned: 31 July 2020

Ballet D.

Position: Director

Appointed: 19 August 2016

Resigned: 25 November 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Rowland M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Cynthia I. This PSC has significiant influence or control over the company,. Moving on, there is Jason F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rowland M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Cynthia I.

Notified on 8 January 2017
Ceased on 31 July 2020
Nature of control: significiant influence or control

Jason F.

Notified on 8 January 2017
Ceased on 15 April 2020
Nature of control: significiant influence or control

Ballet D.

Notified on 8 January 2017
Ceased on 25 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand26 88116 85016 65816 7635 1051 824
Current Assets26 94416 91216 74116 7635 1051 966
Debtors636283  142
Net Assets Liabilities3 0823 7253 5943 3543 4412 081
Other Debtors636283  142
Property Plant Equipment1 2331 3177021 9651 505875
Other
Accrued Liabilities Deferred Income17 62014 23511 58713 5411 336 
Accumulated Depreciation Impairment Property Plant Equipment1 6142 8583 5864 2344 9955 625
Administrative Expenses  58 45756 35078 68115 255
Average Number Employees During Period343332
Creditors19 01114 50413 71615 0012 972672
Fixed Assets1 2331 3177021 9651 505875
Gross Profit Loss  58 57256 35078 68113 697
Increase From Depreciation Charge For Year Property Plant Equipment 1 244728648761630
Net Current Assets Liabilities7 9332 40816 7411 7622 2221 294
Operating Profit Loss  115  -1 558
Other Creditors33421913 716560593593
Other Interest Receivable Similar Income Finance Income  6   
Profit Loss On Ordinary Activities After Tax  -131-24087-1 360
Profit Loss On Ordinary Activities Before Tax  121  -1 558
Property Plant Equipment Gross Cost2 8474 1754 2886 1996 5006 500
Provisions For Liabilities Balance Sheet Subtotal  13337328688
Taxation Social Security Payable190 118119231 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  25224087198
Total Additions Including From Business Combinations Property Plant Equipment 1 3281131 911301 
Total Assets Less Current Liabilities9 1663 72517 4433 7273 7272 169
Trade Creditors Trade Payables867502 01178181179
Turnover Revenue  58 57256 35078 68113 697

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2022
filed on: 30th, January 2023
Free Download (11 pages)

Company search