Rainbow Care Services Ltd NOTTINGHAM


Rainbow Care Services started in year 1999 as Private Limited Company with registration number 03733937. The Rainbow Care Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Nottingham at 2a Kempson Street. Postal code: NG11 6DX.

There is a single director in the company at the moment - Jake T., appointed on 28 March 2008. In addition, a secretary was appointed - Jake T., appointed on 17 March 1999. As of 14 May 2024, there was 1 ex director - Jane M.. There were no ex secretaries.

Rainbow Care Services Ltd Address / Contact

Office Address 2a Kempson Street
Office Address2 Ruddington
Town Nottingham
Post code NG11 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733937
Date of Incorporation Wed, 17th Mar 1999
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Jake T.

Position: Director

Appointed: 28 March 2008

Jake T.

Position: Secretary

Appointed: 17 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Jane M.

Position: Director

Appointed: 17 March 1999

Resigned: 15 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Jake T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jane M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jake T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth4 46544226270-6 03310 543  
Balance Sheet
Current Assets66 27366 35062 27382 31663 48059 76816 76023 384
Debtors66 10565 08342 15273 62050 47149 3465 88323 384
Net Assets Liabilities     10 543-29 324-19 451
Property Plant Equipment     870580435
Cash Bank In Hand1681 266      
Intangible Fixed Assets1 600       
Net Assets Liabilities Including Pension Asset Liability4 46544026270-6 03310 543  
Other Debtors  12 7517 645    
Stocks Inventory 49 94621 503     
Tangible Fixed Assets112 917112 749112 061111 546111 160870  
Reserves/Capital
Called Up Share Capital909090909090  
Profit Loss Account Reserve4 375-4 025-178-193-6 10416 576  
Shareholder Funds4 46544226270-6 03310 543  
Other
Accumulated Depreciation Impairment Property Plant Equipment     30 69730 98731 132
Creditors     -44 175-46 664-26 675
Fixed Assets114 517112 749112 061111 546111 160870580435
Increase From Depreciation Charge For Year Property Plant Equipment      290145
Net Current Assets Liabilities-40 734-49 317-48 699-59 953-32 96815 593-29 904-3 291
Property Plant Equipment Gross Cost     31 56731 56731 567
Provisions For Liabilities Balance Sheet Subtotal     -174 -87
Accruals Deferred Income 5 6005 0007 400    
Creditors Due After One Year69 31862 991      
Creditors Due Within One Year107 007-115 667-110 972-142 269-96 447-44 175  
Intangible Fixed Assets Aggregate Amortisation Impairment 16 00016 00016 000    
Intangible Fixed Assets Cost Or Valuation 16 00016 00016 000    
Number Shares Allotted909040404040  
Number Shares Allotted Increase Decrease During Period  100100    
Other Creditors After One Year 84 955103 359130 350    
Par Value Share111111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0895771 051    
Provisions For Liabilities Charges  -92-153-232-174  
Share Capital Allotted Called Up Paid909040404040  
Tangible Fixed Assets Additions 74810 994     
Tangible Fixed Assets Cost Or Valuation129 824130 572141 567141 567141 56731 567  
Tangible Fixed Assets Depreciation16 90717 82429 50630 02130 40730 697  
Tangible Fixed Assets Depreciation Charged In Period 91611 682515387290  
Tangible Fixed Assets Disposals     -110 000  
Total Assets Less Current Liabilities73 78362 99063 00851 37083 9945 746  
Value Shares Allotted Increase Decrease During Period  100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
Free Download (4 pages)

Company search

Advertisements